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

BAYWELL PROPERTIES LIMITED

FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
Company Registration Number
02270766
Private Limited Company
Active

Company Overview

About Baywell Properties Ltd
BAYWELL PROPERTIES LIMITED was founded on 1988-06-23 and has its registered office in London. The organisation's status is listed as "Active". Baywell Properties Limited is a Private Limited Company registered in ENGLAND 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
BAYWELL PROPERTIES LIMITED
 
Legal Registered Office
FIRST FLOOR
94 STAMFORD HILL
LONDON
N16 6XS
Other companies in N16
 
Filing Information
Company Number 02270766
Company ID Number 02270766
Date formed 1988-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 25/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:27:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYWELL PROPERTIES 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.

Company Officers of BAYWELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SARAH OSTREICHER
Company Secretary 1999-01-21
JACOB OSTREICHER
Director 1999-01-21
SARAH OSTREICHER
Director 1993-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH OSTREICHER
Company Secretary 1992-12-31 1999-01-21
JOSEPH OSTREICHER
Director 1992-12-31 1999-01-21
WILHELM LOW
Director 1992-12-31 1995-01-01
AARON MENACHEM OSTREICHER
Director 1992-12-31 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH OSTREICHER SAMSTONE LTD Company Secretary 2005-05-03 CURRENT 2005-02-17 Active
SARAH OSTREICHER MINKFORCE TRADING LIMITED Company Secretary 2001-08-28 CURRENT 2001-07-10 Active
SARAH OSTREICHER BINDALE LIMITED Company Secretary 1995-09-14 CURRENT 1991-06-17 Active
SARAH OSTREICHER GILBAR PROPERTIES LIMITED Company Secretary 1994-10-01 CURRENT 1990-09-20 Active
JACOB OSTREICHER SEQUOIA PROPERTIES LIMITED Director 2017-03-06 CURRENT 2004-09-27 Active
JACOB OSTREICHER SATMOR LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2015-02-17
JACOB OSTREICHER BENVILLE LIMITED Director 2011-07-04 CURRENT 2011-06-07 Dissolved 2014-07-15
JACOB OSTREICHER BERIVA LIMITED Director 2010-11-11 CURRENT 2010-10-14 Dissolved 2015-05-12
JACOB OSTREICHER TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
JACOB OSTREICHER SAMSTONE LTD Director 2005-05-03 CURRENT 2005-02-17 Active
JACOB OSTREICHER MINKFORCE TRADING LIMITED Director 2001-08-28 CURRENT 2001-07-10 Active
JACOB OSTREICHER GILBAR PROPERTIES LIMITED Director 1998-07-23 CURRENT 1990-09-20 Active
JACOB OSTREICHER NEXTGRANT LIMITED Director 1997-02-10 CURRENT 1984-11-16 Active
SARAH OSTREICHER SEQUOIA PROPERTIES LIMITED Director 2017-03-06 CURRENT 2004-09-27 Active
SARAH OSTREICHER SATMOR LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2015-02-17
SARAH OSTREICHER BENVILLE LIMITED Director 2011-07-04 CURRENT 2011-06-07 Dissolved 2014-07-15
SARAH OSTREICHER BINDALE LIMITED Director 2003-05-02 CURRENT 1991-06-17 Active
SARAH OSTREICHER CASTLELINK PROPERTIES LIMITED Director 1997-04-09 CURRENT 1996-12-16 Active
SARAH OSTREICHER GILBAR PROPERTIES LIMITED Director 1994-10-01 CURRENT 1990-09-20 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
2024-03-25Current accounting period shortened from 25/03/23 TO 24/03/23
2023-01-02CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-27Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-12-27AA01Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA01Previous accounting period shortened from 28/03/20 TO 27/03/20
2021-02-11AP01DIRECTOR APPOINTED MR AARON MENACHEM OESTREICHER
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JACOB OSTREICHER
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2020-02-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-26AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-04-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-26CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022707660023
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022707660022
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM 5 Windus Road London N16 6UT
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 52
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 52
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 52
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 52
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15ANNOTATIONClarification
2013-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022707660021
2013-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022707660019
2013-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022707660020
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12MG01Particulars of a mortgage or charge / charge no: 18
2012-04-11MG01Particulars of a mortgage or charge / charge no: 17
2012-04-04MG01Particulars of a mortgage or charge / charge no: 16
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-01-11AR0131/12/11 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-31AR0131/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB OSTREICHER / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH OSTREICHER / 31/12/2009
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-01363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS WINDUS ROAD LONDON N16 6UP
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-15363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-24363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-26288aNEW SECRETARY APPOINTED
1999-07-26288aNEW DIRECTOR APPOINTED
1999-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-08363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-31395PARTICULARS OF MORTGAGE/CHARGE
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BAYWELL 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 BAYWELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-14 Outstanding LLOYDS TSB BANK PLC
2013-10-14 Outstanding LLOYDS TSB BANK PLC
2013-10-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-04-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2012-04-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-04-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1998-03-12 Satisfied BANK OF WALES PLC
MORTGAGE 1997-09-24 Satisfied BANK OF WALES PLC
MORTGAGE 1997-09-24 Satisfied BANK OF WALES PLC
MORTGAGE 1997-03-14 Satisfied BANK OF WALES PLC
MORTGAGE 1997-03-14 Satisfied BANK OF WALES PLC
MORTGAGE 1997-03-14 Satisfied BANK OF WALES PLC
MORTGAGE 1997-03-14 Satisfied BANK OF WALES PLC
MORTGAGE 1997-03-14 Satisfied BANK OF WALES PLC
MORTGAGE 1997-03-14 Satisfied BANK OF WALES PLC
MORTGAGE 1997-03-14 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1995-01-10 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-13 Satisfied BENCHMARK BANK PLC
FLOATING CHARGE 1989-09-13 Satisfied BENCHMARK BANK PLC
LEGAL CHARGE 1988-08-31 Satisfied WINTRUST SECURITIES LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 740,000
Creditors Due Within One Year 2012-04-01 £ 1,870,974

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BAYWELL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 52
Cash Bank In Hand 2012-04-01 £ 71,628
Current Assets 2012-04-01 £ 71,628
Fixed Assets 2012-04-01 £ 2,862,869
Shareholder Funds 2012-04-01 £ 323,523
Tangible Fixed Assets 2012-04-01 £ 2,862,869

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAYWELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYWELL PROPERTIES LIMITED
Trademarks
We have not found any records of BAYWELL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYWELL 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 (68100 - Buying and selling of own real estate) as BAYWELL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BAYWELL 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 BAYWELL 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 BAYWELL 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.