BAYWORTH HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAYWORTH HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03518569

Incorporation date

27/02/1998

Size

Dormant

Contacts

Registered address

Registered address

2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon28/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon24/10/2025
Termination of appointment of Azets (Chbs) Limited as a secretary on 2025-10-24
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon03/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/11/2022
Secretary's details changed for Azets (Chbs) Limited on 2022-11-01
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon31/03/2021
Appointment of Mr Mark Andrew Rochester as a director on 2021-03-23
dot icon31/03/2021
Termination of appointment of Alexandra Bullough as a director on 2021-03-23
dot icon31/03/2021
Appointment of Mrs Jacqueline Belcher as a director on 2021-03-23
dot icon31/03/2021
Appointment of Ms Teresa Anne Lawlor as a director on 2021-03-23
dot icon08/12/2020
Registered office address changed from Victoria House 10 Broad Street Abingdon Oxfordshire OX14 3LH to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2020-12-08
dot icon08/12/2020
Appointment of Azets (Chbs) Limited as a secretary on 2020-12-08
dot icon07/12/2020
Termination of appointment of Therese Mary Vine as a director on 2020-10-13
dot icon07/12/2020
Termination of appointment of Therese Mary Vine as a secretary on 2020-10-13
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon18/05/2020
Micro company accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon08/03/2012
Termination of appointment of Enydd Lewis as a director
dot icon07/03/2012
Termination of appointment of Enydd Lewis as a director
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon25/03/2010
Director's details changed for Enydd Jayne Lewis on 2010-03-25
dot icon25/03/2010
Director's details changed for Dr Alexandra Bullough on 2010-03-25
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 27/02/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 27/02/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 27/02/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 27/02/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 27/02/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 27/02/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 27/02/03; full list of members
dot icon22/01/2003
Return made up to 27/02/02; full list of members
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 27/02/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/05/2000
Return made up to 27/02/00; full list of members
dot icon12/05/2000
New secretary appointed
dot icon10/08/1999
New director appointed
dot icon04/08/1999
Accounts for a small company made up to 1998-12-31
dot icon16/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Registered office changed on 13/07/99 from: great western house station road reading RG1 1SX
dot icon13/07/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon13/07/1999
Ad 01/06/98--------- £ si 4@1
dot icon13/07/1999
Return made up to 27/02/99; full list of members
dot icon09/03/1998
Secretary resigned
dot icon27/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.00
-
0.00
-
-
2022
3
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLARK HOWES BUSINESS SERVICES LIMITED
Corporate Secretary
08/12/2020 - 24/10/2025
399
CLARKS NOMINEES LIMITED
Corporate Secretary
26/02/1998 - 27/02/2000
66
Cockram, Christopher
Director
26/02/1998 - 03/03/1999
12
Lawlor, Teresa Anne
Director
23/03/2021 - Present
1
Mr Nigel Butterworth
Director
27/06/1999 - 19/12/2002
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+
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 BAYWORTH HOUSE MANAGEMENT COMPANY LIMITED

BAYWORTH HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at 2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QB. 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 BAYWORTH HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BAYWORTH HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/02/1998 .

Where is BAYWORTH HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BAYWORTH HOUSE MANAGEMENT COMPANY LIMITED is registered at 2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QB.

What does BAYWORTH HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BAYWORTH HOUSE MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BAYWORTH HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a dormant company made up to 2025-12-31.