BAYVIEW DEVELOPMENTS (SOUTH) LIMITED

Register to unlock more data on OkredoRegister

BAYVIEW DEVELOPMENTS (SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03170580

Incorporation date

11/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Exchange 521 Wimborne Road East, Ferndown, Dorset BH22 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1996)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon25/03/2026
Change of details for Mr William Lewin Buckler as a person with significant control on 2016-04-06
dot icon24/11/2025
Satisfaction of charge 031705800072 in full
dot icon21/11/2025
Registration of charge 031705800080, created on 2025-11-14
dot icon29/10/2025
Satisfaction of charge 031705800075 in full
dot icon15/08/2025
Registration of charge 031705800079, created on 2025-08-14
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon28/03/2025
Satisfaction of charge 031705800077 in full
dot icon07/02/2025
Satisfaction of charge 031705800071 in full
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/06/2024
Registration of charge 031705800078, created on 2024-06-04
dot icon07/05/2024
Registration of charge 031705800077, created on 2024-05-01
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon03/04/2024
Registration of charge 031705800076, created on 2024-03-28
dot icon28/03/2024
Registration of charge 031705800075, created on 2024-03-21
dot icon22/09/2023
Registration of charge 031705800073, created on 2023-09-22
dot icon22/09/2023
Registration of charge 031705800074, created on 2023-09-22
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon03/01/2023
Registration of charge 031705800072, created on 2023-01-03
dot icon08/12/2022
Satisfaction of charge 031705800036 in full
dot icon08/12/2022
Satisfaction of charge 031705800037 in full
dot icon08/12/2022
Satisfaction of charge 031705800038 in full
dot icon08/12/2022
Satisfaction of charge 031705800039 in full
dot icon08/12/2022
Satisfaction of charge 031705800040 in full
dot icon08/12/2022
Satisfaction of charge 031705800041 in full
dot icon08/12/2022
Satisfaction of charge 031705800042 in full
dot icon08/12/2022
Satisfaction of charge 031705800044 in full
dot icon08/12/2022
Satisfaction of charge 031705800043 in full
dot icon08/12/2022
Satisfaction of charge 031705800045 in full
dot icon08/12/2022
Satisfaction of charge 031705800046 in full
dot icon08/12/2022
Satisfaction of charge 031705800047 in full
dot icon08/12/2022
Satisfaction of charge 031705800048 in full
dot icon08/12/2022
Satisfaction of charge 031705800049 in full
dot icon08/12/2022
Satisfaction of charge 031705800051 in full
dot icon08/12/2022
Satisfaction of charge 031705800052 in full
dot icon08/12/2022
Satisfaction of charge 031705800053 in full
dot icon08/12/2022
Satisfaction of charge 031705800055 in full
dot icon08/12/2022
Satisfaction of charge 031705800056 in full
dot icon08/12/2022
Satisfaction of charge 031705800058 in full
dot icon08/12/2022
Satisfaction of charge 031705800057 in full
dot icon08/12/2022
Satisfaction of charge 031705800059 in full
dot icon08/12/2022
Satisfaction of charge 031705800060 in full
dot icon08/12/2022
Satisfaction of charge 031705800061 in full
dot icon08/12/2022
Satisfaction of charge 031705800064 in full
dot icon08/12/2022
Satisfaction of charge 031705800063 in full
dot icon08/12/2022
Satisfaction of charge 031705800065 in full
dot icon08/12/2022
Satisfaction of charge 031705800066 in full
dot icon08/12/2022
Satisfaction of charge 031705800067 in full
dot icon08/12/2022
Satisfaction of charge 031705800070 in full
dot icon08/12/2022
Satisfaction of charge 031705800069 in full
dot icon12/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon23/08/2021
Registration of charge 031705800071, created on 2021-08-19
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon23/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon10/02/2021
Satisfaction of charge 031705800062 in full
dot icon10/02/2021
Satisfaction of charge 031705800054 in full
dot icon10/02/2021
Satisfaction of charge 031705800068 in full
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon18/12/2019
Registration of charge 031705800070, created on 2019-12-18
dot icon06/11/2019
Director's details changed for Mr William Lewin Buckler on 2019-07-28
dot icon06/11/2019
Change of details for Mr William Lewin Buckler as a person with significant control on 2019-07-28
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/05/2019
Registration of charge 031705800068, created on 2019-05-31
dot icon31/05/2019
Registration of charge 031705800069, created on 2019-05-31
dot icon25/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon04/02/2019
Termination of appointment of William Jason Jack Warnock as a director on 2019-01-30
dot icon09/01/2019
Registration of charge 031705800066, created on 2019-01-04
dot icon09/01/2019
Registration of charge 031705800067, created on 2019-01-04
dot icon26/11/2018
Appointment of Mr William Jason Jack Warnock as a director on 2018-11-26
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon10/01/2018
Registration of charge 031705800065, created on 2018-01-10
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon16/03/2017
Registration of charge 031705800063, created on 2017-03-10
dot icon16/03/2017
Registration of charge 031705800064, created on 2017-03-10
dot icon07/02/2017
Registration of charge 031705800061, created on 2017-01-30
dot icon07/02/2017
Registration of charge 031705800062, created on 2017-01-30
dot icon22/12/2016
Registration of charge 031705800060, created on 2016-12-16
dot icon04/07/2016
Registration of charge 031705800059, created on 2016-06-30
dot icon01/07/2016
Accounts for a small company made up to 2015-09-30
dot icon31/05/2016
Registration of charge 031705800058, created on 2016-05-27
dot icon29/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon12/08/2015
Registration of charge 031705800057, created on 2015-07-27
dot icon24/07/2015
Registration of charge 031705800056, created on 2015-07-24
dot icon07/07/2015
Registration of charge 031705800055, created on 2015-06-19
dot icon07/07/2015
Registration of charge 031705800054, created on 2015-06-19
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/04/2015
Registration of charge 031705800053, created on 2015-04-28
dot icon23/04/2015
Registration of charge 031705800052, created on 2015-04-02
dot icon13/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon02/04/2015
Registration of charge 031705800049, created on 2015-03-23
dot icon02/04/2015
Registration of charge 031705800048, created on 2015-03-23
dot icon02/04/2015
Registration of charge 031705800051, created on 2015-03-23
dot icon24/02/2015
Registration of charge 031705800047, created on 2015-02-09
dot icon09/10/2014
Registration of charge 031705800046, created on 2014-10-01
dot icon04/10/2014
Registration of charge 031705800045, created on 2014-10-01
dot icon24/09/2014
Registration of charge 031705800044, created on 2014-09-18
dot icon19/09/2014
Registration of charge 031705800043, created on 2014-09-18
dot icon19/09/2014
Registration of charge 031705800042, created on 2014-09-18
dot icon23/08/2014
Registration of charge 031705800041, created on 2014-08-07
dot icon12/08/2014
Registration of charge 031705800040, created on 2014-07-23
dot icon27/06/2014
Satisfaction of charge 11 in full
dot icon27/06/2014
Satisfaction of charge 16 in full
dot icon27/06/2014
Satisfaction of charge 15 in full
dot icon27/06/2014
Satisfaction of charge 21 in full
dot icon27/06/2014
Satisfaction of charge 20 in full
dot icon27/06/2014
Satisfaction of charge 031705800030 in full
dot icon27/06/2014
Satisfaction of charge 031705800035 in full
dot icon27/06/2014
Satisfaction of charge 19 in full
dot icon27/06/2014
Satisfaction of charge 18 in full
dot icon27/06/2014
Satisfaction of charge 17 in full
dot icon27/06/2014
Satisfaction of charge 23 in full
dot icon27/06/2014
Satisfaction of charge 25 in full
dot icon27/06/2014
Satisfaction of charge 29 in full
dot icon27/06/2014
Satisfaction of charge 28 in full
dot icon27/06/2014
Satisfaction of charge 26 in full
dot icon27/06/2014
Satisfaction of charge 27 in full
dot icon27/06/2014
Satisfaction of charge 031705800032 in full
dot icon27/06/2014
Satisfaction of charge 031705800031 in full
dot icon27/06/2014
Satisfaction of charge 031705800033 in full
dot icon27/06/2014
Satisfaction of charge 031705800034 in full
dot icon27/06/2014
Satisfaction of charge 24 in full
dot icon27/06/2014
Satisfaction of charge 22 in full
dot icon17/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon22/03/2014
Registration of charge 031705800039
dot icon14/02/2014
Registration of charge 031705800038
dot icon28/01/2014
Registration of charge 031705800037
dot icon16/01/2014
Registration of charge 031705800036
dot icon21/06/2013
Registration of charge 031705800034
dot icon21/06/2013
Registration of charge 031705800035
dot icon18/06/2013
Registration of charge 031705800033
dot icon09/05/2013
Registration of charge 031705800030
dot icon09/05/2013
Registration of charge 031705800031
dot icon09/05/2013
Registration of charge 031705800032
dot icon26/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 29
dot icon14/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon14/03/2013
Duplicate mortgage certificatecharge no:27
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 27
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 28
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 25
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 26
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 24
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 23
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 22
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 21
dot icon15/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 19
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 20
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 18
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 17
dot icon29/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/06/2011
Resolutions
dot icon01/06/2011
Certificate of change of name
dot icon31/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/02/2011
Previous accounting period extended from 2010-07-31 to 2010-09-30
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 16
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 15
dot icon08/11/2010
Duplicate mortgage certificatecharge no:12
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 14
dot icon20/10/2010
Termination of appointment of Philippa Buckler as a director
dot icon20/10/2010
Termination of appointment of Jennifer James as a director
dot icon20/10/2010
Termination of appointment of Philippa Buckler as a director
dot icon20/10/2010
Termination of appointment of William Buckler as a secretary
dot icon20/10/2010
Appointment of Mr William Lewin Buckler as a director
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 11
dot icon15/09/2010
Resolutions
dot icon22/06/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon22/06/2010
Director's details changed for Jennifer James on 2010-03-11
dot icon22/06/2010
Director's details changed for Philippa Louise Buckler on 2010-03-11
dot icon22/06/2010
Registered office address changed from , Bayview House, 170 Charminster Road, Bournemouth, Dorset, BH8 9RL on 2010-06-22
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/04/2009
Return made up to 11/03/09; full list of members
dot icon24/07/2008
Return made up to 11/03/08; full list of members
dot icon24/07/2008
Director's change of particulars / jennifer james / 01/03/2008
dot icon24/07/2008
Secretary's change of particulars / william buckler / 01/03/2008
dot icon21/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/03/2007
Return made up to 11/03/07; full list of members
dot icon11/11/2006
Particulars of mortgage/charge
dot icon25/04/2006
Return made up to 11/03/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/05/2005
Return made up to 11/03/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/01/2005
Particulars of mortgage/charge
dot icon12/11/2004
Secretary's particulars changed
dot icon15/04/2004
Return made up to 11/03/04; full list of members
dot icon30/03/2004
Particulars of mortgage/charge
dot icon05/01/2004
Accounts for a small company made up to 2003-07-31
dot icon29/04/2003
Return made up to 11/03/03; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon18/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Return made up to 11/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/08/2001
Registered office changed on 06/08/01 from: bayview house, 159 charminster road, bournemouth, dorset BH8 9QG
dot icon13/04/2001
Return made up to 11/03/01; full list of members
dot icon21/03/2001
Particulars of mortgage/charge
dot icon16/11/2000
Accounts for a small company made up to 2000-07-31
dot icon10/11/2000
Registered office changed on 10/11/00 from: new house, market place, ringwood, hampshire BH2 2EN
dot icon21/04/2000
Return made up to 11/03/00; full list of members
dot icon18/02/2000
Particulars of mortgage/charge
dot icon20/12/1999
Accounts for a small company made up to 1999-07-31
dot icon15/12/1999
Director resigned
dot icon28/08/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Accounts for a small company made up to 1998-07-31
dot icon10/05/1999
Return made up to 11/03/99; no change of members
dot icon15/01/1999
Accounting reference date extended from 31/03/98 to 31/07/98
dot icon11/05/1998
Return made up to 11/03/98; full list of members
dot icon03/03/1998
Particulars of mortgage/charge
dot icon03/03/1998
Particulars of mortgage/charge
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Ad 19/01/98--------- £ si 998@1=998 £ ic 2/1000
dot icon13/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon13/01/1998
Resolutions
dot icon02/12/1997
Compulsory strike-off action has been discontinued
dot icon26/11/1997
Registered office changed on 26/11/97 from: 902 wimborne road, moordown, bournemouth, BH9 2DW
dot icon26/11/1997
Return made up to 11/03/97; full list of members
dot icon18/11/1997
Director resigned
dot icon26/08/1997
First Gazette notice for compulsory strike-off
dot icon14/03/1997
New secretary appointed;new director appointed
dot icon14/03/1997
Secretary resigned
dot icon24/03/1996
Registered office changed on 24/03/96 from: 788/790 finchley road, london, NW11 7UR
dot icon11/03/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.76M
-
0.00
681.34K
-
2022
2
7.23M
-
0.00
628.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckler, William Lewin
Director
11/10/2010 - Present
45

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+
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 BAYVIEW DEVELOPMENTS (SOUTH) LIMITED

BAYVIEW DEVELOPMENTS (SOUTH) LIMITED is an(a) Active company incorporated on 11/03/1996 with the registered office located at The Old Exchange 521 Wimborne Road East, Ferndown, Dorset BH22 9NH. There is currently 1 active director 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 DEVELOPMENTS (SOUTH) LIMITED?

toggle

BAYVIEW DEVELOPMENTS (SOUTH) LIMITED is currently Active. It was registered on 11/03/1996 .

Where is BAYVIEW DEVELOPMENTS (SOUTH) LIMITED located?

toggle

BAYVIEW DEVELOPMENTS (SOUTH) LIMITED is registered at The Old Exchange 521 Wimborne Road East, Ferndown, Dorset BH22 9NH.

What does BAYVIEW DEVELOPMENTS (SOUTH) LIMITED do?

toggle

BAYVIEW DEVELOPMENTS (SOUTH) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAYVIEW DEVELOPMENTS (SOUTH) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.