CAYLOCK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAYLOCK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10406244

Incorporation date

01/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 39 High Street, Billericay, Essex CM12 9BACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2016)
dot icon28/03/2026
Micro company accounts made up to 2025-10-31
dot icon19/03/2026
Register inspection address has been changed to First Floor 39 High Street Billericay Essex CM12 9BA
dot icon19/03/2026
Register(s) moved to registered inspection location First Floor 39 High Street Billericay Essex CM12 9BA
dot icon18/03/2026
Withdrawal of a person with significant control statement on 2026-03-18
dot icon18/03/2026
Notification of Catherine Annabel Bayliss as a person with significant control on 2026-03-09
dot icon18/03/2026
Notification of Richard Bayliss as a person with significant control on 2026-03-09
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon19/09/2025
Termination of appointment of John Peter Lock as a director on 2025-04-30
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon17/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon15/02/2024
Director's details changed for Mr Richard Bayliss on 2023-04-28
dot icon13/11/2023
Micro company accounts made up to 2023-10-31
dot icon27/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/05/2023
Confirmation statement made on 2023-04-12 with updates
dot icon08/11/2022
Satisfaction of charge 104062440003 in full
dot icon08/11/2022
Registration of charge 104062440004, created on 2022-11-08
dot icon19/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon07/12/2021
Termination of appointment of Sheila Helen Lock as a director on 2021-11-01
dot icon07/12/2021
Termination of appointment of Catherine Annabel Bayliss as a director on 2021-11-01
dot icon13/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon23/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon16/05/2019
Confirmation statement made on 2019-04-12 with updates
dot icon16/05/2019
Director's details changed for Mrs Catherine Annabel Hughes on 2018-08-02
dot icon17/12/2018
Micro company accounts made up to 2018-10-31
dot icon28/06/2018
Micro company accounts made up to 2017-10-31
dot icon08/06/2018
Registration of charge 104062440003, created on 2018-06-07
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon02/03/2018
Registration of charge 104062440002, created on 2018-03-01
dot icon01/02/2018
Appointment of Mrs Catherine Annabel Hughes as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mrs Sheila Helen Lock as a director on 2018-02-01
dot icon05/12/2017
Director's details changed for Mr Richard Bayliss on 2017-12-04
dot icon05/12/2017
Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 2017-12-05
dot icon08/08/2017
Registration of charge 104062440001, created on 2017-07-26
dot icon27/07/2017
Director's details changed for Mr Richard Bayliss on 2017-07-26
dot icon27/07/2017
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 2017-07-27
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with no updates
dot icon01/10/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/10/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.08K
-
0.00
241.00
-
2022
0
39.38K
-
0.00
309.00
-
2023
0
38.81K
-
0.00
-
-
2023
0
38.81K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

38.81K £Descended-1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Bayliss
Director
01/10/2016 - Present
107
Lock, John Peter
Director
01/10/2016 - 30/04/2025
5

Persons with Significant Control

3
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 CAYLOCK PROPERTIES LIMITED

CAYLOCK PROPERTIES LIMITED is an(a) Active company incorporated on 01/10/2016 with the registered office located at First Floor, 39 High Street, Billericay, Essex CM12 9BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAYLOCK PROPERTIES LIMITED?

toggle

CAYLOCK PROPERTIES LIMITED is currently Active. It was registered on 01/10/2016 .

Where is CAYLOCK PROPERTIES LIMITED located?

toggle

CAYLOCK PROPERTIES LIMITED is registered at First Floor, 39 High Street, Billericay, Essex CM12 9BA.

What does CAYLOCK PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CAYLOCK PROPERTIES LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-10-31.