BAYVILLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAYVILLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04492644

Incorporation date

23/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

17 Victoria Road East, Thornton Cleveleys, Lancashire FY5 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2002)
dot icon27/12/2025
Micro company accounts made up to 2025-04-05
dot icon22/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-04-05
dot icon28/11/2024
Appointment of Mr Antony Alan Simmons as a director on 2002-07-23
dot icon27/09/2024
Director's details changed for Mr Antony Alan Simmons on 2024-09-26
dot icon26/09/2024
Appointment of Mrs Adele Linda Simmons as a director on 2024-09-18
dot icon26/09/2024
Director's details changed for Mrs Adele Linda Simmons on 2024-09-26
dot icon26/09/2024
Change of details for Mrs Adele Linda Simmons as a person with significant control on 2024-09-26
dot icon26/09/2024
Change of details for Mr Antony Alan Simmons as a person with significant control on 2024-09-26
dot icon21/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon19/06/2024
Director's details changed for Mr Antony Alan Simmons on 2024-04-15
dot icon18/06/2024
Notification of Adele Linda Simmons as a person with significant control on 2022-07-16
dot icon18/06/2024
Change of details for Mrs Adele Linda Simmons as a person with significant control on 2024-05-15
dot icon14/05/2024
Cessation of Alan Frank Simmons as a person with significant control on 2022-07-16
dot icon05/01/2024
Micro company accounts made up to 2023-04-05
dot icon11/07/2023
Termination of appointment of Alan Frank Simmons as a director on 2022-07-16
dot icon11/07/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon02/07/2022
Micro company accounts made up to 2022-04-05
dot icon20/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon06/10/2021
Micro company accounts made up to 2021-04-05
dot icon17/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon22/09/2020
Micro company accounts made up to 2020-04-05
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon17/07/2019
Micro company accounts made up to 2019-04-05
dot icon30/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon16/05/2019
Registered office address changed from C/O Ma2 Limited 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 2019-05-16
dot icon25/09/2018
Micro company accounts made up to 2018-04-05
dot icon24/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon15/08/2017
Micro company accounts made up to 2017-04-05
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-04-05
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon17/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon06/09/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon22/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon03/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon22/06/2011
Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 2011-06-22
dot icon11/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon22/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon22/07/2010
Director's details changed for Antony Alan Simmons on 2010-07-07
dot icon07/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon09/07/2009
Return made up to 07/07/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon30/12/2008
Accounting reference date shortened from 30/06/2008 to 05/04/2008
dot icon16/07/2008
Return made up to 07/07/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/07/2007
Return made up to 07/07/07; change of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 07/07/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/08/2005
Memorandum and Articles of Association
dot icon03/08/2005
Certificate of change of name
dot icon15/07/2005
Return made up to 07/07/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/07/2004
Return made up to 07/07/04; full list of members
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon21/10/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon21/10/2003
Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/08/2003
Return made up to 23/07/03; full list of members
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
New secretary appointed
dot icon09/08/2002
New director appointed
dot icon23/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
481.80K
-
0.00
-
-
2022
1
492.60K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Alan Frank
Director
08/10/2003 - 16/07/2022
6
Simmons, Antony Alan
Director
23/07/2002 - Present
5
Simmons, Antony Alan
Director
23/07/2002 - Present
-
Simmons, Adele Linda
Director
18/09/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAYVILLE PROPERTIES LIMITED

BAYVILLE PROPERTIES LIMITED is an(a) Active company incorporated on 23/07/2002 with the registered office located at 17 Victoria Road East, Thornton Cleveleys, Lancashire FY5 5HT. 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 BAYVILLE PROPERTIES LIMITED?

toggle

BAYVILLE PROPERTIES LIMITED is currently Active. It was registered on 23/07/2002 .

Where is BAYVILLE PROPERTIES LIMITED located?

toggle

BAYVILLE PROPERTIES LIMITED is registered at 17 Victoria Road East, Thornton Cleveleys, Lancashire FY5 5HT.

What does BAYVILLE PROPERTIES LIMITED do?

toggle

BAYVILLE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAYVILLE PROPERTIES LIMITED?

toggle

The latest filing was on 27/12/2025: Micro company accounts made up to 2025-04-05.