BAYWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAYWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02270766

Incorporation date

23/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 94 Stamford Hill, London N16 6XSCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1988)
dot icon31/03/2026
Previous accounting period shortened from 2025-04-03 to 2025-04-02
dot icon21/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/04/2025
Previous accounting period shortened from 2024-04-04 to 2024-04-03
dot icon02/01/2025
Previous accounting period shortened from 2024-04-05 to 2024-04-04
dot icon26/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon03/06/2024
Termination of appointment of Sarah Ostreicher as a director on 2024-04-01
dot icon30/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2024
Previous accounting period extended from 2024-03-24 to 2024-04-05
dot icon25/03/2024
Current accounting period shortened from 2023-03-25 to 2023-03-24
dot icon25/12/2023
Previous accounting period shortened from 2023-03-26 to 2023-03-25
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon02/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/12/2021
Previous accounting period shortened from 2021-03-27 to 2021-03-26
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Previous accounting period shortened from 2020-03-28 to 2020-03-27
dot icon11/02/2021
Appointment of Mr Aaron Menachem Oestreicher as a director on 2021-02-10
dot icon30/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon30/12/2020
Termination of appointment of Jacob Ostreicher as a director on 2020-05-09
dot icon03/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon30/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon26/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon30/11/2018
Registration of charge 022707660023, created on 2018-11-27
dot icon28/11/2018
Registration of charge 022707660022, created on 2018-11-28
dot icon09/02/2018
Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 2018-02-09
dot icon03/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon12/08/2016
Satisfaction of charge 18 in full
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Registration of charge 022707660020
dot icon14/10/2013
Registration of charge 022707660021
dot icon14/10/2013
Registration of charge 022707660019
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 18
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 17
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 16
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Jacob Ostreicher on 2009-12-31
dot icon31/12/2009
Director's details changed for Sarah Ostreicher on 2009-12-31
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon01/03/2008
Return made up to 31/12/07; no change of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon19/02/2003
Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/06/2002
Return made up to 31/12/01; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/12/2001
Registered office changed on 31/12/01 from: tudor house llanvanor road finchley road london NW2 2AQ
dot icon28/06/2001
Accounts for a small company made up to 2000-03-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-03-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon26/07/1999
Secretary resigned;director resigned
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New secretary appointed
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/01/1999
Return made up to 31/12/98; full list of members
dot icon31/03/1998
Particulars of mortgage/charge
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon28/03/1997
Particulars of mortgage/charge
dot icon28/03/1997
Particulars of mortgage/charge
dot icon28/03/1997
Particulars of mortgage/charge
dot icon28/03/1997
Particulars of mortgage/charge
dot icon28/03/1997
Particulars of mortgage/charge
dot icon28/03/1997
Particulars of mortgage/charge
dot icon28/03/1997
Particulars of mortgage/charge
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon16/05/1996
Director's particulars changed
dot icon23/04/1996
Return made up to 31/12/95; full list of members
dot icon21/03/1996
Director resigned
dot icon11/03/1996
Director resigned
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/03/1995
Accounts for a small company made up to 1994-03-31
dot icon08/02/1995
Return made up to 31/12/94; full list of members
dot icon24/01/1995
Declaration of satisfaction of mortgage/charge
dot icon13/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/01/1994
Return made up to 31/12/93; full list of members
dot icon02/09/1993
New director appointed
dot icon28/05/1993
Accounts for a small company made up to 1992-03-31
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon18/11/1992
Particulars of mortgage/charge
dot icon30/10/1992
Ad 14/10/92--------- £ si 50@1=50 £ ic 2/52
dot icon30/10/1992
New director appointed
dot icon07/07/1992
Accounts for a small company made up to 1989-03-31
dot icon07/07/1992
Accounts for a small company made up to 1990-03-31
dot icon07/07/1992
Accounts for a small company made up to 1991-03-31
dot icon29/05/1992
Secretary resigned;new secretary appointed
dot icon22/04/1992
Director resigned;new director appointed
dot icon22/04/1992
Director resigned;new director appointed
dot icon06/02/1992
Return made up to 31/12/91; full list of members
dot icon19/02/1991
Return made up to 06/12/90; full list of members
dot icon08/06/1990
Registered office changed on 08/06/90 from: 16A cazenove rd. London N16 6BD
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon26/09/1989
Particulars of mortgage/charge
dot icon26/09/1989
Particulars of mortgage/charge
dot icon02/09/1988
Particulars of mortgage/charge
dot icon25/08/1988
Registered office changed on 25/08/88 from: 84 stamford hill london N16 6XS
dot icon25/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+8.50 % *

* during past year

Cash in Bank

£108,305.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
03/04/2025
dot iconNext due on
03/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
597.05K
-
0.00
99.82K
-
2022
2
649.70K
-
0.00
108.31K
-
2022
2
649.70K
-
0.00
108.31K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

649.70K £Ascended8.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.31K £Ascended8.50 % *

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
Ostreicher, Jacob
Director
21/01/1999 - 09/05/2020
11
Ostreicher, Sarah
Director
29/06/1993 - 01/04/2024
9
Oestreicher, Aaron Menahem
Director
10/02/2021 - Present
9
Osztreicher, Sarah
Secretary
21/01/1999 - Present
4

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+
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 BAYWELL PROPERTIES LIMITED

BAYWELL PROPERTIES LIMITED is an(a) Active company incorporated on 23/06/1988 with the registered office located at First Floor, 94 Stamford Hill, London N16 6XS. There are currently 2 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 BAYWELL PROPERTIES LIMITED?

toggle

BAYWELL PROPERTIES LIMITED is currently Active. It was registered on 23/06/1988 .

Where is BAYWELL PROPERTIES LIMITED located?

toggle

BAYWELL PROPERTIES LIMITED is registered at First Floor, 94 Stamford Hill, London N16 6XS.

What does BAYWELL PROPERTIES LIMITED do?

toggle

BAYWELL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BAYWELL PROPERTIES LIMITED have?

toggle

BAYWELL PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for BAYWELL PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Previous accounting period shortened from 2025-04-03 to 2025-04-02.