BAYTOR (PROPERTY SERVICES) LIMITED

Register to unlock more data on OkredoRegister

BAYTOR (PROPERTY SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05205904

Incorporation date

13/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rainbow Restoration 8, King Charles Business Park, Heathfield, Newton Abbot, Devon TQ12 6UTCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2004)
dot icon12/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon03/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Resolutions
dot icon03/04/2025
Cessation of Karen Julia Luscombe as a person with significant control on 2025-03-28
dot icon03/04/2025
Cessation of Stephen Douglas Luscombe as a person with significant control on 2025-03-28
dot icon03/04/2025
Notification of Baytor Holdings Limited as a person with significant control on 2025-03-28
dot icon03/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon08/08/2023
Registered office address changed from PO Box TQ12 3LB Mortimers Barn Preston Newton Abbot Devon TQ12 3PP United Kingdom to Rainbow Restoration 8, King Charles Business Park Heathfield Newton Abbot Devon TQ12 6UT on 2023-08-08
dot icon29/06/2023
Resolutions
dot icon28/06/2023
Change of share class name or designation
dot icon15/06/2023
Notification of Stephen Luscombe as a person with significant control on 2022-01-01
dot icon15/06/2023
Change of details for Mrs Karen Julia Luscombe as a person with significant control on 2022-01-01
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon04/09/2019
Resolutions
dot icon03/09/2019
Change of share class name or designation
dot icon26/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/09/2018
Confirmation statement made on 2018-08-13 with updates
dot icon08/10/2017
Registered office address changed from 31 Avery Hill Kingsteignton Newton Abbot Devon TQ12 3LB to PO Box TQ12 3LB Mortimers Barn Preston Newton Abbot Devon TQ12 3PP on 2017-10-08
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon05/04/2017
Appointment of Mr Stephen Douglas Luscombe as a director on 2017-04-01
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon16/08/2015
Termination of appointment of Karen Julia Luscombe as a secretary on 2014-06-01
dot icon28/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Stephen Luscombe as a director on 2014-05-01
dot icon28/08/2014
Appointment of Mr Stephen Luscombe as a secretary on 2014-06-01
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon31/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon16/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon30/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon23/08/2010
Director's details changed for Stephen Luscombe on 2010-08-01
dot icon23/08/2010
Director's details changed for Mrs Karen Julia Luscombe on 2010-08-01
dot icon07/07/2010
Accounts for a dormant company made up to 2009-08-31
dot icon07/09/2009
Return made up to 13/08/09; full list of members
dot icon07/09/2009
Secretary appointed mrs karen julia luscombe
dot icon07/09/2009
Appointment terminated secretary your online accountants LTD
dot icon30/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon01/12/2008
Return made up to 13/08/08; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2007-08-31
dot icon05/11/2008
Registered office changed on 05/11/2008 from 3 maple house northminster business, park upper poppleton york YO26 6QU
dot icon24/09/2007
Return made up to 13/08/07; full list of members
dot icon25/04/2007
Accounts for a dormant company made up to 2006-08-31
dot icon18/12/2006
Director's particulars changed
dot icon18/12/2006
New director appointed
dot icon15/09/2006
Return made up to 13/08/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/01/2006
Director resigned
dot icon01/09/2005
Return made up to 13/08/05; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: harlington house 3 main street fulford york north yorkshire YO10 4HJ
dot icon01/09/2005
Secretary's particulars changed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Registered office changed on 07/10/04 from: 34 hamilton drive newton abbot devon TQ12 2TL
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
New director appointed
dot icon13/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
364.90K
-
0.00
212.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luscombe, Karen Julia
Director
01/11/2006 - Present
2
Luscombe, Stephen Douglas
Director
01/04/2017 - Present
5
Luscombe, Stephen
Secretary
01/06/2014 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYTOR (PROPERTY SERVICES) LIMITED

BAYTOR (PROPERTY SERVICES) LIMITED is an(a) Active company incorporated on 13/08/2004 with the registered office located at Rainbow Restoration 8, King Charles Business Park, Heathfield, Newton Abbot, Devon TQ12 6UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYTOR (PROPERTY SERVICES) LIMITED?

toggle

BAYTOR (PROPERTY SERVICES) LIMITED is currently Active. It was registered on 13/08/2004 .

Where is BAYTOR (PROPERTY SERVICES) LIMITED located?

toggle

BAYTOR (PROPERTY SERVICES) LIMITED is registered at Rainbow Restoration 8, King Charles Business Park, Heathfield, Newton Abbot, Devon TQ12 6UT.

What does BAYTOR (PROPERTY SERVICES) LIMITED do?

toggle

BAYTOR (PROPERTY SERVICES) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BAYTOR (PROPERTY SERVICES) LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-28 with updates.