Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAYLIGHT PROPERTIES LIMITED
Company Information for

BAYLIGHT PROPERTIES LIMITED

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
01609157
Private Limited Company
Active

Company Overview

About Baylight Properties Ltd
BAYLIGHT PROPERTIES LIMITED was founded on 1982-01-22 and has its registered office in London. The organisation's status is listed as "Active". Baylight Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAYLIGHT PROPERTIES LIMITED
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in W1T
 
Filing Information
Company Number 01609157
Company ID Number 01609157
Date formed 1982-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB503428868  
Last Datalog update: 2024-06-07 11:17:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYLIGHT PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAYLIGHT PROPERTIES LIMITED
The following companies were found which have the same name as BAYLIGHT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAYLIGHT PROPERTIES LLC New Jersey Unknown

Company Officers of BAYLIGHT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER SEYMOUR SMIT
Company Secretary 2000-11-10
IAN WILLIAM GILL
Director 1991-06-01
CRISPIN NOEL KELLY
Director 1991-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES JANE KELLY
Director 1992-07-01 2011-06-23
SOPHIE BURRELL
Company Secretary 1998-08-07 2004-05-10
FRANCES JANE KELLY
Company Secretary 1993-09-20 2004-05-10
DOMINIC NOEL DAVID MILES CHARLES KELLY
Company Secretary 1992-07-23 2000-11-10
DOMINIC NOEL DAVID MILES CHARLES KELLY
Director 1994-07-18 2000-11-10
CRISPIN NOEL KELLY
Company Secretary 1991-06-01 1992-07-23
RICHARD EHRMAN
Director 1991-06-01 1992-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SEYMOUR SMIT PIPER VENTURES 2 LIMITED Company Secretary 2009-01-07 CURRENT 2009-01-07 Active - Proposal to Strike off
CHRISTOPHER SEYMOUR SMIT PIPER VENTURES LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active
CHRISTOPHER SEYMOUR SMIT LESTON PROPERTIES LIMITED Company Secretary 2008-01-08 CURRENT 1992-01-07 Active
CHRISTOPHER SEYMOUR SMIT BIRCHALL PROPERTIES LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
CHRISTOPHER SEYMOUR SMIT M4 PROPERTIES (SWINDON) LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CHRISTOPHER SEYMOUR SMIT 1 MAPLETON CRESCENT LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CHRISTOPHER SEYMOUR SMIT UNDERWAY LIMITED Company Secretary 2003-07-16 CURRENT 1998-11-12 Active
CHRISTOPHER SEYMOUR SMIT STARBROW LIMITED Company Secretary 2003-03-28 CURRENT 2000-07-21 Active
CHRISTOPHER SEYMOUR SMIT BAYLIGHT PROPERTY SERVICES LIMITED Company Secretary 2000-11-10 CURRENT 1992-07-07 Active
CHRISTOPHER SEYMOUR SMIT GOLDWAY PROPERTIES LIMITED Company Secretary 2000-11-10 CURRENT 1989-12-12 Active
CHRISTOPHER SEYMOUR SMIT PIPER MANAGEMENT LIMITED Company Secretary 2000-11-10 CURRENT 2000-03-31 Active
CHRISTOPHER SEYMOUR SMIT NELSONVILLE LIMITED Company Secretary 2000-11-10 CURRENT 1982-07-06 Active
CHRISTOPHER SEYMOUR SMIT RANOVA LIMITED Company Secretary 2000-11-10 CURRENT 1983-08-10 Active
CHRISTOPHER SEYMOUR SMIT MARNBURY PROPERTIES LIMITED Company Secretary 2000-11-10 CURRENT 1985-04-30 Active
IAN WILLIAM GILL A.R. GILL & CO. LIMITED Director 2015-01-19 CURRENT 2011-01-17 Active
IAN WILLIAM GILL 50 CARNWATH ROAD LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
IAN WILLIAM GILL 391-393 CLAPHAM ROAD LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
IAN WILLIAM GILL PIPER VENTURES BATTLE LIMITED Director 2012-05-30 CURRENT 2010-04-23 Active
IAN WILLIAM GILL GROUNDPLAN LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
IAN WILLIAM GILL PEWSEYONE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active
IAN WILLIAM GILL BIRCHALL PROPERTIES LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
IAN WILLIAM GILL M4 PROPERTIES (SWINDON) LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
IAN WILLIAM GILL 1 MAPLETON CRESCENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
IAN WILLIAM GILL STARBROW LIMITED Director 2005-12-15 CURRENT 2000-07-21 Active
IAN WILLIAM GILL CROMAR WHITE DEVELOPMENTS LIMITED Director 2001-11-01 CURRENT 1964-04-10 Active - Proposal to Strike off
IAN WILLIAM GILL LESTON PROPERTIES LIMITED Director 2000-11-10 CURRENT 1992-01-07 Active
IAN WILLIAM GILL PIPER MANAGEMENT LIMITED Director 2000-05-09 CURRENT 2000-03-31 Active
IAN WILLIAM GILL GOLDWAY PROPERTIES LIMITED Director 1997-08-08 CURRENT 1989-12-12 Active
IAN WILLIAM GILL MILLER STIRLING MANAGEMENT LIMITED Director 1996-11-26 CURRENT 1996-11-21 Active
IAN WILLIAM GILL NELSONVILLE LIMITED Director 1991-06-16 CURRENT 1982-07-06 Active
IAN WILLIAM GILL RANOVA LIMITED Director 1991-06-01 CURRENT 1983-08-10 Active
IAN WILLIAM GILL MARNBURY PROPERTIES LIMITED Director 1991-06-01 CURRENT 1985-04-30 Active
IAN WILLIAM GILL CLOBB PROPERTIES LIMITED Director 1991-01-14 CURRENT 1986-09-03 Active
CRISPIN NOEL KELLY DOROTHEA APARTMENTS LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
CRISPIN NOEL KELLY PEAK WORLDWIDE LIMITED Director 2015-01-08 CURRENT 2014-12-01 Active
CRISPIN NOEL KELLY OPEN CITY Director 2014-10-30 CURRENT 1996-02-15 Active
CRISPIN NOEL KELLY CASAUBON LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
CRISPIN NOEL KELLY 50 CARNWATH ROAD LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
CRISPIN NOEL KELLY 391-393 CLAPHAM ROAD LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
CRISPIN NOEL KELLY LOGVALE HOLDING COMPANY LIMITED Director 2012-11-19 CURRENT 2009-03-20 Active - Proposal to Strike off
CRISPIN NOEL KELLY LOGVALE LIMITED Director 2012-11-19 CURRENT 2001-08-22 Active - Proposal to Strike off
CRISPIN NOEL KELLY GROUNDPLAN LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
CRISPIN NOEL KELLY PIPER VENTURES BATTLE LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
CRISPIN NOEL KELLY PEWSEYONE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active
CRISPIN NOEL KELLY PIPER VENTURES 2 LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active - Proposal to Strike off
CRISPIN NOEL KELLY PIPER VENTURES LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
CRISPIN NOEL KELLY BIRCHALL PROPERTIES LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
CRISPIN NOEL KELLY M4 PROPERTIES (SWINDON) LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
CRISPIN NOEL KELLY 1 MAPLETON CRESCENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
CRISPIN NOEL KELLY STARBROW LIMITED Director 2000-08-04 CURRENT 2000-07-21 Active
CRISPIN NOEL KELLY PIPER MANAGEMENT LIMITED Director 2000-05-17 CURRENT 2000-03-31 Active
CRISPIN NOEL KELLY FIXEND LIMITED Director 2000-02-10 CURRENT 1998-11-12 Dissolved 2015-02-10
CRISPIN NOEL KELLY UNDERWAY LIMITED Director 1999-04-30 CURRENT 1998-11-12 Active
CRISPIN NOEL KELLY BAYLIGHT PROPERTY SERVICES LIMITED Director 1992-07-14 CURRENT 1992-07-07 Active
CRISPIN NOEL KELLY LESTON PROPERTIES LIMITED Director 1992-01-10 CURRENT 1992-01-07 Active
CRISPIN NOEL KELLY GOLDWAY PROPERTIES LIMITED Director 1991-12-12 CURRENT 1989-12-12 Active
CRISPIN NOEL KELLY NELSONVILLE LIMITED Director 1991-06-16 CURRENT 1982-07-06 Active
CRISPIN NOEL KELLY RANOVA LIMITED Director 1991-06-01 CURRENT 1983-08-10 Active
CRISPIN NOEL KELLY MARNBURY PROPERTIES LIMITED Director 1991-06-01 CURRENT 1985-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-11-29AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM GILL
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016091570097
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016091570094
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016091570096
2020-08-19AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-09TM02Termination of appointment of Christopher Seymour Smit on 2020-07-31
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-08-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-08-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016091570094
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 91
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 87
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 88
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 89
2016-08-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-26AA01Previous accounting period shortened from 31/12/15 TO 30/11/15
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER SEYMOUR SMIT on 2015-07-15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-25AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016091570093
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM 58-60 Berners Street London W1T 3JS
2015-03-24CH01Director's details changed for Mr Crispin Noel Kelly on 2015-02-27
2015-01-16CH01Director's details changed for Mr Crispin Noel Bernard Kelly on 2015-01-16
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016091570092
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-16AR0101/06/14 ANNUAL RETURN FULL LIST
2013-09-18CH01Director's details changed for Mr Crispin Noel Bernard Kelly on 2013-09-06
2013-08-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0101/06/13 ANNUAL RETURN FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-14AR0101/06/12 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES KELLY
2011-07-05AR0101/06/11 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-05AR0101/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 25/06/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 15/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 10/01/2010
2009-12-22RES02REREG PLC TO PRI; RES02 PASS DATE:22/12/2009
2009-12-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-12-22RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-12-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCES KELLY / 09/04/2009
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / CRISPIN KELLY / 09/04/2009
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-30363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18288cSECRETARY'S PARTICULARS CHANGED
2004-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-21363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-07-08288bSECRETARY RESIGNED
2004-07-08288bSECRETARY RESIGNED
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-25363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-03288cDIRECTOR'S PARTICULARS CHANGED
2002-06-26363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-04-18169£ IC 20840/15176 06/04/02 £ SR 5664@1=5664
2002-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-04-18RES1434824 AT £1 07/04/02
2002-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to BAYLIGHT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAYLIGHT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 97
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 94
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-06 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-11-18 Outstanding LLOYDS TSB BANK PLC
DEED OF SUBSTITUTION 2003-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-12-28 Outstanding LLOYDS TSB BANK PLC
MEMORANDUM OF DEPOSIT. 1987-04-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-03-04 Satisfied BARCLAYS BANK PLC
LETTER OF SET-OFF. 1986-12-05 Satisfied ALLIED DANBOR & COMPANY PLC
LEGAL CHARGE 1986-12-05 Satisfied ALLIED DANBOR & COMPANY PLC
LEGAL CHARGE 1986-11-28 Satisfied COMMERCIAL FINANCIAL SERVICES LIMITED.
LEGAL CHARGE 1986-06-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-01-10 Satisfied HILL SAMUEL & CO. LTD
LEGAL CHARGE 1985-12-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-11-12 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1985-11-12 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1985-11-12 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1985-11-12 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
MORTGAGE 1985-07-15 Satisfied TOWN & COUNTRY BUILDING SOCIETY.
MORTGAGE 1985-07-15 Satisfied TOWN COUNTRY BUILDING SOCIETY.
LEGAL CHARGE 1985-01-22 Satisfied COMMERCIAL CREDIT SERVICES LIMITED
LEGAL CHARGE 1984-08-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-04-17 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-02-14 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-02-14 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-02-14 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-02-14 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-02-14 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-02-14 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT. 1984-02-14 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-10-13 Satisfied RICHARD SHERMAN
LEGAL MORTGAGE 1982-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-08-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1982-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAYLIGHT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BAYLIGHT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYLIGHT PROPERTIES LIMITED
Trademarks
We have not found any records of BAYLIGHT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYLIGHT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BAYLIGHT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BAYLIGHT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYLIGHT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAYLIGHT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.