BAYVIEW HOUSE LTD

Register to unlock more data on OkredoRegister

BAYVIEW HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09438103

Incorporation date

13/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Bayview House, Uplands Park Road, Enfield EN2 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2015)
dot icon16/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon14/03/2026
Replacement Filing for the appointment of Mr Peter Kessler as a director
dot icon01/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/03/2025
Appointment of Mr Paul David Demby as a director on 2025-03-01
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon13/02/2023
Termination of appointment of Euros Andreopoulos as a director on 2023-01-31
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon15/02/2021
Registered office address changed from 26 High Road High Road London N2 9PJ England to 4 Bayview House Uplands Park Road Enfield EN2 7PG on 2021-02-15
dot icon15/02/2021
Termination of appointment of Rennie & Partners Ltd as a secretary on 2019-05-01
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon12/06/2019
Micro company accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon09/01/2019
Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ England to 26 High Road High Road London N2 9PJ on 2019-01-09
dot icon09/01/2019
Appointment of Mr Peter Kessler as a director on 2019-01-09
dot icon05/10/2018
Secretary's details changed for Rushbrook and Rathbone Limited on 2018-10-01
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon15/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2016
Termination of appointment of Richard Blass as a director on 2016-10-04
dot icon29/07/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-13 no member list
dot icon16/02/2016
Director's details changed for Mr Richard Blass on 2016-02-16
dot icon02/11/2015
Registered office address changed from C/O the Accommodating Company 319 Chase Road London N14 6JT England to Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2015-11-02
dot icon02/11/2015
Appointment of Rushbrook and Rathbone Limited as a secretary on 2015-10-01
dot icon18/05/2015
Registered office address changed from 6 Bayview House 20 Uplands Park Road Enfield EN2 7PG United Kingdom to C/O the Accommodating Company 319 Chase Road London N14 6JT on 2015-05-18
dot icon18/05/2015
Appointment of Mrs Andrea Jacqueline Adams as a director on 2015-05-12
dot icon13/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£33,524.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2026
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)
2022
-
33.03K
-
0.00
33.52K
-
2022
-
33.03K
-
0.00
33.52K
-

Employees

2022

Employees

-

Net Assets(GBP)

33.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.52K £Ascended- *

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
Blass, Richard
Director
13/02/2015 - 04/10/2016
2
RENNIE & PARTNERS LTD
Corporate Secretary
01/10/2015 - 01/05/2019
24
Demby, Paul David
Director
01/03/2025 - Present
3
Adams, Andrea Jacqueline
Director
12/05/2015 - Present
1
Andreopoulos, Euros
Director
13/02/2015 - 31/01/2023
-

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 HOUSE LTD

BAYVIEW HOUSE LTD is an(a) Active company incorporated on 13/02/2015 with the registered office located at 4 Bayview House, Uplands Park Road, Enfield EN2 7PG. 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 BAYVIEW HOUSE LTD?

toggle

BAYVIEW HOUSE LTD is currently Active. It was registered on 13/02/2015 .

Where is BAYVIEW HOUSE LTD located?

toggle

BAYVIEW HOUSE LTD is registered at 4 Bayview House, Uplands Park Road, Enfield EN2 7PG.

What does BAYVIEW HOUSE LTD do?

toggle

BAYVIEW HOUSE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAYVIEW HOUSE LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-13 with no updates.