BAYVIEW (THANET) LIMITED

Register to unlock more data on OkredoRegister

BAYVIEW (THANET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05282862

Incorporation date

10/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Bay View 14 Palm Bay Avenue, Cliftonville, Margate, Kent CT9 3GHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon29/12/2025
Micro company accounts made up to 2025-06-30
dot icon18/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon12/12/2025
Director's details changed for Mr Reza Dadbakhsh on 2025-11-21
dot icon11/12/2025
Appointment of Mr Peter Frank Troke as a director on 2025-12-01
dot icon27/10/2025
Termination of appointment of Maria Grace Jordan as a director on 2025-10-27
dot icon18/09/2025
Appointment of Mr Mark Alexander James Mussawir-Key as a director on 2025-08-29
dot icon18/09/2025
Termination of appointment of Frederick Wade Mussawir-Key as a director on 2025-03-04
dot icon13/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/02/2025
Appointment of Mr Louis Gerard Francis as a director on 2025-02-02
dot icon19/12/2024
Termination of appointment of Carole Anne Cumine as a director on 2024-11-09
dot icon19/12/2024
Termination of appointment of Keith Wright as a director on 2024-11-18
dot icon19/12/2024
Termination of appointment of Rita Helen Spitty as a director on 2024-07-05
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon04/04/2024
Director's details changed for Mrs Mary Grace Langham on 2023-05-14
dot icon03/04/2024
Registered office address changed from C/O Flat 6 14 Palm Bay Avenue Cliftonville Margate Kent CT9 3DF to Bay View 14 Palm Bay Avenue Cliftonville Margate Kent CT9 3GH on 2024-04-03
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-06-30
dot icon18/04/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/09/2022
Micro company accounts made up to 2022-06-30
dot icon14/06/2022
Termination of appointment of Barry Langham as a secretary on 2022-02-06
dot icon11/04/2022
Micro company accounts made up to 2021-06-30
dot icon22/02/2022
Appointment of Mr Reza Dadbakhsh as a director on 2022-02-06
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon05/02/2022
Termination of appointment of John Francis Paul Anthony O'dwyer as a director on 2021-05-14
dot icon28/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-06-30
dot icon09/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon23/08/2019
Appointment of Mr Deryck John Wheeler as a director on 2019-07-28
dot icon23/08/2019
Termination of appointment of Patricia Cook as a director on 2019-03-04
dot icon05/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon09/02/2018
Appointment of Mr John Francis Paul Anthony O'dwyer as a director on 2018-01-28
dot icon09/02/2018
Appointment of Mr Raymond Burrell as a director on 2018-01-28
dot icon09/02/2018
Micro company accounts made up to 2017-06-30
dot icon03/01/2018
Termination of appointment of John Edward Collard as a director on 2017-01-26
dot icon15/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon06/03/2017
Micro company accounts made up to 2016-06-30
dot icon14/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon01/03/2016
Micro company accounts made up to 2015-06-30
dot icon20/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon20/12/2015
Termination of appointment of Robert Nicol Johnstone Watson as a director on 2015-01-12
dot icon25/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon25/11/2014
Appointment of Mr John Edward Collard as a director on 2013-12-13
dot icon25/11/2014
Micro company accounts made up to 2014-06-30
dot icon06/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon12/12/2013
Appointment of Mrs Rita Helen Spitty as a director
dot icon12/12/2013
Termination of appointment of Alan Horn as a director
dot icon10/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon14/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon17/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon17/11/2011
Appointment of Mrs Carole Anne Cumine as a director
dot icon17/11/2011
Appointment of Mr Robert Nicol Johnstone Watson as a director
dot icon17/11/2011
Register inspection address has been changed from 59 Ramsgate Road Margate Kent CT9 5SA United Kingdom
dot icon17/11/2011
Register(s) moved to registered office address
dot icon17/11/2011
Appointment of Mr Frederick Wade Mussawir-Key as a director
dot icon17/11/2011
Appointment of Mrs Maria Grace Jordan as a director
dot icon30/06/2011
Termination of appointment of Ann Horn as a director
dot icon30/06/2011
Termination of appointment of Barry Loangham as a secretary
dot icon30/06/2011
Appointment of Mr Barry Langham as a secretary
dot icon30/06/2011
Appointment of Mr Barry Loangham as a secretary
dot icon30/06/2011
Termination of appointment of Alan Horn as a secretary
dot icon23/06/2011
Appointment of Ms Patricia Cook as a director
dot icon23/06/2011
Appointment of Mrs Mary Grace Langham as a director
dot icon20/06/2011
Registered office address changed from 14 Palm Bay Avenue Cliftonville Margate Kent CT9 3DF on 2011-06-20
dot icon17/06/2011
Appointment of Mr Stephen Francis Wen Kai Chang as a director
dot icon15/06/2011
Appointment of Mr Keith Wright as a director
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-06-07
dot icon06/06/2011
Current accounting period shortened from 2011-11-30 to 2011-06-30
dot icon13/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon29/10/2010
Accounts for a dormant company made up to 2009-11-30
dot icon27/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register inspection address has been changed
dot icon27/11/2009
Director's details changed for Mr Alan Percy Horn on 2009-11-10
dot icon27/11/2009
Director's details changed for Ann Horn on 2009-11-10
dot icon30/03/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/03/2009
Accounts for a dormant company made up to 2007-11-30
dot icon28/11/2008
Return made up to 10/11/08; full list of members
dot icon30/11/2007
Return made up to 10/11/07; full list of members
dot icon05/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon05/03/2007
Return made up to 10/11/06; full list of members
dot icon14/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon19/12/2005
Return made up to 10/11/05; full list of members
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
Registered office changed on 17/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon10/11/2004
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
30/06/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ann Horn
Director
09/11/2004 - 15/06/2011
2
Graeme, Dorothy May
Nominee Secretary
09/11/2004 - 09/11/2004
3072
Graeme, Lesley Joyce
Nominee Director
09/11/2004 - 09/11/2004
9756
Horn, Alan Percy
Director
09/11/2004 - 27/05/2013
3
Mussawir-Key, Frederick Wade
Director
31/07/2011 - 04/03/2025
3

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 (THANET) LIMITED

BAYVIEW (THANET) LIMITED is an(a) Active company incorporated on 10/11/2004 with the registered office located at Bay View 14 Palm Bay Avenue, Cliftonville, Margate, Kent CT9 3GH. There are currently 8 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 (THANET) LIMITED?

toggle

BAYVIEW (THANET) LIMITED is currently Active. It was registered on 10/11/2004 .

Where is BAYVIEW (THANET) LIMITED located?

toggle

BAYVIEW (THANET) LIMITED is registered at Bay View 14 Palm Bay Avenue, Cliftonville, Margate, Kent CT9 3GH.

What does BAYVIEW (THANET) LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-06-30.