BAYVIEW ESTATES LIMITED

Register to unlock more data on OkredoRegister

BAYVIEW ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03031068

Incorporation date

09/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon05/11/2025
Final Gazette dissolved following liquidation
dot icon05/08/2025
Return of final meeting in a members' voluntary winding up
dot icon27/02/2025
Liquidators' statement of receipts and payments to 2024-12-23
dot icon18/02/2024
Liquidators' statement of receipts and payments to 2023-12-23
dot icon11/01/2023
Register inspection address has been changed from Bridgepoint Accountants 16 New Street New Street Stourport-on-Severn Worcestershire DY13 8UW England to Winnall Lodge Lodge Bank Lineholt Ombersley Droitwich WR9 0LH
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Appointment of a voluntary liquidator
dot icon10/01/2023
Declaration of solvency
dot icon10/01/2023
Registered office address changed from Winnall Lodge Lodge Bank Lineholt Ombersley Drotwich WR9 0LH England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-01-10
dot icon07/12/2022
Satisfaction of charge 4 in full
dot icon07/12/2022
Satisfaction of charge 6 in full
dot icon07/12/2022
Satisfaction of charge 7 in full
dot icon20/04/2022
Register inspection address has been changed from C/O Rostance Edwards Ltd 1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT United Kingdom to Bridgepoint Accountants 16 New Street New Street Stourport-on-Severn Worcestershire DY13 8UW
dot icon19/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon16/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/07/2019
Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT England to Winnall Lodge Lodge Bank Lineholt Ombersley Drotwich WR9 0LH on 2019-07-05
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon24/02/2017
Registered office address changed from 16 New Street Stourport on Severn Worcestershire DY13 8UW to 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT on 2017-02-24
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon31/03/2011
Register inspection address has been changed from C/O Rostance Edwards Ltd 5 Chase House Park Plaza Hayes Way Cannock WS12 2DD
dot icon18/01/2011
Full accounts made up to 2010-03-31
dot icon26/05/2010
Director's details changed for Mr Justin Samuel Martyn-Smith on 2010-05-19
dot icon18/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register inspection address has been changed
dot icon18/05/2010
Director's details changed for Elizabeth Anne Martyn-Smith on 2010-03-01
dot icon18/05/2010
Secretary's details changed for Mr Justin Samuel Martyn-Smith on 2010-03-01
dot icon30/03/2010
Accounts for a small company made up to 2009-03-31
dot icon15/06/2009
Return made up to 09/03/09; full list of members
dot icon16/03/2009
Return made up to 09/03/08; full list of members
dot icon16/03/2009
Director and secretary's change of particulars / justin martyn-smith / 01/03/2008
dot icon16/03/2009
Director's change of particulars / elizabeth martyn-smith / 01/03/2008
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 09/03/07; no change of members
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 09/03/06; full list of members
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon18/02/2006
Declaration of satisfaction of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 09/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 09/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/05/2003
Certificate of change of name
dot icon25/03/2003
Return made up to 09/03/03; full list of members
dot icon03/03/2003
Certificate of change of name
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon28/03/2002
Return made up to 09/03/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/05/2001
Accounts for a small company made up to 2000-03-31
dot icon11/04/2001
Return made up to 09/03/01; full list of members
dot icon15/05/2000
Registered office changed on 15/05/00 from: 16 new street stourport on severn worcestershire DY13 8UW
dot icon10/05/2000
Return made up to 09/03/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/06/1999
Return made up to 09/03/99; full list of members
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon22/02/1999
Accounts for a small company made up to 1998-03-31
dot icon01/04/1998
Return made up to 09/03/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/03/1997
Return made up to 09/03/97; no change of members
dot icon10/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/01/1997
Return made up to 09/03/96; full list of members
dot icon14/03/1995
Secretary resigned
dot icon09/03/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,565,910.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
09/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.96M
-
0.00
1.57M
-
2021
2
5.96M
-
0.00
1.57M
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

5.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.57M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/1995 - 09/03/1995
99600
Martyn-Smith, Justin Samuel
Director
09/03/1995 - Present
2
Martyn-Smith, Adam David
Director
09/03/1995 - 31/03/1999
2
Martyn-Smith, Elizabeth Anne
Director
31/03/1999 - Present
1
Martyn-Smith, Justin Samuel
Secretary
09/03/1995 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAYVIEW ESTATES LIMITED

BAYVIEW ESTATES LIMITED is an(a) Dissolved company incorporated on 09/03/1995 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYVIEW ESTATES LIMITED?

toggle

BAYVIEW ESTATES LIMITED is currently Dissolved. It was registered on 09/03/1995 and dissolved on 05/11/2025.

Where is BAYVIEW ESTATES LIMITED located?

toggle

BAYVIEW ESTATES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BAYVIEW ESTATES LIMITED do?

toggle

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

How many employees does BAYVIEW ESTATES LIMITED have?

toggle

BAYVIEW ESTATES LIMITED had 2 employees in 2021.

What is the latest filing for BAYVIEW ESTATES LIMITED?

toggle

The latest filing was on 05/11/2025: Final Gazette dissolved following liquidation.