BAYVIEW (SOUTHBOURNE) LIMITED

Register to unlock more data on OkredoRegister

BAYVIEW (SOUTHBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04515749

Incorporation date

21/08/2002

Size

Dormant

Contacts

Registered address

Registered address

29 West Street, Ringwood BH24 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon06/03/2026
Termination of appointment of Paul Paraskeva as a director on 2026-02-27
dot icon24/02/2026
Registered office address changed from 20 Holdenhurst Avenue Bournemouth BH7 6rd England to 29 West Street Ringwood BH24 1DY on 2026-02-24
dot icon24/02/2026
Termination of appointment of Paul Paraskeva as a secretary on 2026-02-24
dot icon24/02/2026
Appointment of Woodley and Associates Ltd as a secretary on 2026-02-24
dot icon17/01/2026
Appointment of Mr Fabian Camilo Mendez Cortes as a director on 2026-01-17
dot icon27/10/2025
Registered office address changed from 20 20 Holdenhurst Avenue Bournemouth Dorset BH7 6rd England to 20 Holdenhurst Avenue Bournemouth BH7 6rd on 2025-10-27
dot icon03/09/2025
Termination of appointment of Hill & Clark Limited as a secretary on 2025-09-01
dot icon01/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon01/09/2025
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to 20 20 Holdenhurst Avenue Bournemouth Dorset BH7 6rd on 2025-09-01
dot icon01/09/2025
Appointment of Mr Paul Paraskeva as a secretary on 2025-09-01
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-25
dot icon22/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon18/05/2024
Accounts for a dormant company made up to 2023-12-25
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-25
dot icon01/09/2023
Termination of appointment of Nicholas John Vivian Castle as a director on 2023-09-01
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon01/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon13/07/2022
Appointment of Hill & Clark Limited as a secretary on 2022-07-13
dot icon13/07/2022
Termination of appointment of Spl Property Management Llp as a secretary on 2022-07-13
dot icon11/04/2022
Micro company accounts made up to 2021-12-25
dot icon08/04/2022
Previous accounting period extended from 2021-11-30 to 2021-12-25
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon23/08/2021
Notification of a person with significant control statement
dot icon23/08/2021
Cessation of Paul Paraskeva as a person with significant control on 2021-08-23
dot icon08/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon05/01/2021
Secretary's details changed for Spl Property Management Llp on 2021-01-01
dot icon28/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon19/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon30/03/2020
Termination of appointment of Daniela Piovan as a director on 2020-03-30
dot icon29/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon25/07/2019
Appointment of Mr Nicholas John Vivian Castle as a director on 2019-07-25
dot icon12/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon17/06/2019
Appointment of Ms Daniela Piovan as a director on 2019-06-17
dot icon22/03/2019
Director's details changed for Mr Paul Paraskeva on 2018-11-01
dot icon22/03/2019
Secretary's details changed for Spl Property Management Llp on 2018-11-01
dot icon30/10/2018
Registered office address changed from Lorne Park House 1 Lorne Park Road Bournemouth Dorset BH1 1JJ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2018-10-30
dot icon13/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon01/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon01/09/2017
Registered office address changed from 48 Southwood Avenue Flat 4 Bayview Bournemouth Dorset BH6 3QB England to Lorne Park House 1 Lorne Park Road Bournemouth Dorset BH1 1JJ on 2017-09-01
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/08/2017
Termination of appointment of Margaret Pauline Minter as a director on 2017-08-18
dot icon07/02/2017
Appointment of Spl Property Management Llp as a secretary on 2017-02-07
dot icon07/02/2017
Termination of appointment of Paul Paraskeva as a secretary on 2017-02-07
dot icon07/02/2017
Termination of appointment of Margaret Pauline Minter as a secretary on 2017-02-07
dot icon25/10/2016
Registered office address changed from Flat 6 Bayview 48 Southwood Avenue Southbourne Bournemouth Dorset BH6 3QB to 48 Southwood Avenue Flat 4 Bayview Bournemouth Dorset BH6 3QB on 2016-10-25
dot icon25/10/2016
Appointment of Mrs Margaret Pauline Minter as a secretary on 2016-10-25
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon07/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon12/09/2010
Director's details changed for Paul Paraskeva on 2010-08-21
dot icon12/09/2010
Director's details changed for Margaret Pauline Minter on 2010-08-21
dot icon22/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/09/2009
Return made up to 21/08/09; full list of members
dot icon12/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon07/10/2008
Return made up to 21/08/08; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon04/09/2007
Return made up to 21/08/07; full list of members
dot icon31/07/2007
Director resigned
dot icon17/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/11/2006
Return made up to 21/08/06; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon02/09/2005
Return made up to 21/08/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon18/11/2004
New director appointed
dot icon31/08/2004
Return made up to 21/08/04; full list of members
dot icon17/08/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon25/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon25/05/2004
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon17/09/2003
Return made up to 21/08/03; full list of members
dot icon29/11/2002
£ nc 100/6 21/11/02
dot icon29/11/2002
Ad 21/11/02--------- £ si 4@1=4 £ ic 2/6
dot icon29/11/2002
Registered office changed on 29/11/02 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New secretary appointed;new director appointed
dot icon29/11/2002
Secretary resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Memorandum and Articles of Association
dot icon25/11/2002
Certificate of change of name
dot icon21/08/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.35K
-
0.00
-
-
2021
0
14.35K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

14.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
13/07/2022 - 01/09/2025
137
SPL PROPERTY MANAGEMENT LLP
Corporate Secretary
06/02/2017 - 12/07/2022
40
WOODLEY & ASSOCIATES LIMITED
Corporate Secretary
24/02/2026 - Present
137
Mr Paul Paraskeva
Director
21/11/2002 - 27/02/2026
-
STEELRAY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/08/2002 - 20/11/2002
85

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 (SOUTHBOURNE) LIMITED

BAYVIEW (SOUTHBOURNE) LIMITED is an(a) Active company incorporated on 21/08/2002 with the registered office located at 29 West Street, Ringwood BH24 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYVIEW (SOUTHBOURNE) LIMITED?

toggle

BAYVIEW (SOUTHBOURNE) LIMITED is currently Active. It was registered on 21/08/2002 .

Where is BAYVIEW (SOUTHBOURNE) LIMITED located?

toggle

BAYVIEW (SOUTHBOURNE) LIMITED is registered at 29 West Street, Ringwood BH24 1DY.

What does BAYVIEW (SOUTHBOURNE) LIMITED do?

toggle

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

What is the latest filing for BAYVIEW (SOUTHBOURNE) LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Paul Paraskeva as a director on 2026-02-27.