BAYVIEW COURT (BOGNOR REGIS) LIMITED

Register to unlock more data on OkredoRegister

BAYVIEW COURT (BOGNOR REGIS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04433406

Incorporation date

08/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Kts Estate Management Limited 2 Park Farm, Chichester Road, Arundel BN18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2002)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon30/10/2025
Termination of appointment of Gordon Christopher Russell as a director on 2025-10-30
dot icon21/10/2025
Termination of appointment of Jasmine Rebekah Ede as a director on 2025-10-01
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon17/03/2025
Micro company accounts made up to 2024-12-31
dot icon18/02/2025
Appointment of Miss Jasmine Rebekah Ede as a director on 2025-02-06
dot icon17/02/2025
Appointment of Mr Arpad Nagy as a director on 2025-02-06
dot icon13/01/2025
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to Kts Estate Management Limited 2 Park Farm Chichester Road Arundel BN18 0AG on 2025-01-13
dot icon13/01/2025
Appointment of Kts Estate Management Limited as a secretary on 2025-01-13
dot icon09/01/2025
Termination of appointment of Hobdens Property Management Limited as a secretary on 2024-12-31
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon08/02/2023
Appointment of Hobdens Property Management Limited as a secretary on 2023-02-08
dot icon07/02/2023
Termination of appointment of Michael John Lacy as a director on 2023-02-08
dot icon07/02/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon20/01/2022
Registered office address changed from 8 Ladyfields Close Bobbing Sittingbourne Kent ME9 8TA to 41a Beach Road Littlehampton BN17 5JA on 2022-01-20
dot icon08/12/2021
Appointment of Mr Gordon Christopher Russell as a director on 2021-12-08
dot icon12/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon02/02/2021
Termination of appointment of Andrew Richard Oliver as a director on 2021-02-02
dot icon02/02/2021
Appointment of Mr Michael John Lacy as a director on 2021-02-02
dot icon02/02/2021
Termination of appointment of Michael John Lacy as a secretary on 2021-02-02
dot icon02/02/2021
Termination of appointment of Thelma Frances Lacy as a director on 2021-02-02
dot icon01/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon31/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon11/09/2014
Registered office address changed from Ackland Webb University Road Innovation Centre Canterbury Kent CT2 7FG to 8 Ladyfields Close Bobbing Sittingbourne Kent ME9 8TA on 2014-09-11
dot icon28/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon30/05/2013
Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ on 2013-05-30
dot icon05/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon18/05/2010
Director's details changed for Andrew Richard Oliver on 2010-05-08
dot icon04/12/2009
Termination of appointment of Angela Hall as a director
dot icon15/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon11/05/2009
Return made up to 08/05/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/05/2008
Return made up to 08/05/08; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/05/2007
Return made up to 08/05/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
Secretary resigned
dot icon20/09/2006
New director appointed
dot icon25/08/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon04/07/2006
Secretary resigned
dot icon06/06/2006
Return made up to 08/05/06; full list of members
dot icon31/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon24/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
Registered office changed on 16/01/06 from: navigator hotel marine drive bognor regis PO21 2QA
dot icon17/08/2005
Return made up to 08/05/05; full list of members
dot icon21/07/2005
Accounts for a dormant company made up to 2004-05-31
dot icon21/07/2005
Resolutions
dot icon12/08/2004
Return made up to 08/05/04; full list of members
dot icon11/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon28/10/2003
Registered office changed on 28/10/03 from: owen kenny partnership 69 london road bognor regis PO21 1DE
dot icon04/06/2003
Return made up to 08/05/03; full list of members
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
New director appointed
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Director resigned
dot icon08/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
7.77K
-
0.00
6.72K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KTS ESTATE MANAGEMENT LIMITED
Corporate Secretary
13/01/2025 - Present
129
HOBDENS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
08/02/2023 - 31/12/2024
125
Lacy, Michael John
Director
01/02/2021 - 07/02/2023
7
Russell, Gordon Christopher
Director
08/12/2021 - 30/10/2025
-
Nagy, Arpad
Director
06/02/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYVIEW COURT (BOGNOR REGIS) LIMITED

BAYVIEW COURT (BOGNOR REGIS) LIMITED is an(a) Active company incorporated on 08/05/2002 with the registered office located at Kts Estate Management Limited 2 Park Farm, Chichester Road, Arundel BN18 0AG. There are currently 2 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 BAYVIEW COURT (BOGNOR REGIS) LIMITED?

toggle

BAYVIEW COURT (BOGNOR REGIS) LIMITED is currently Active. It was registered on 08/05/2002 .

Where is BAYVIEW COURT (BOGNOR REGIS) LIMITED located?

toggle

BAYVIEW COURT (BOGNOR REGIS) LIMITED is registered at Kts Estate Management Limited 2 Park Farm, Chichester Road, Arundel BN18 0AG.

What does BAYVIEW COURT (BOGNOR REGIS) LIMITED do?

toggle

BAYVIEW COURT (BOGNOR REGIS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAYVIEW COURT (BOGNOR REGIS) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.