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

BAYMANOR LIMITED

BETCHWORTH HOUSE, 57-65 STATION ROAD, REDHILL, SURREY, RH1 1DL,
Company Registration Number
02982485
Private Limited Company
Active

Company Overview

About Baymanor Ltd
BAYMANOR LIMITED was founded on 1994-10-24 and has its registered office in Redhill. The organisation's status is listed as "Active". Baymanor 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
BAYMANOR LIMITED
 
Legal Registered Office
BETCHWORTH HOUSE
57-65 STATION ROAD
REDHILL
SURREY
RH1 1DL
Other companies in RH1
 
Filing Information
Company Number 02982485
Company ID Number 02982485
Date formed 1994-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653489993  
Last Datalog update: 2025-01-05 08:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYMANOR 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 BAYMANOR LIMITED
The following companies were found which have the same name as BAYMANOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAYMANOR PTY. LTD. VIC 3042 Active Company formed on the 1991-06-14
BAYMANOR REPAIRS LTD 214 STAMFORD HILL LONDON ENGLAND N16 6RA Dissolved Company formed on the 2009-11-21

Company Officers of BAYMANOR LIMITED

Current Directors
Officer Role Date Appointed
HELEN CLAIRE BISTIS
Company Secretary 2011-05-10
CHRISTOPHER PANTELIS KOLLAKIS
Director 2012-12-01
MICHAEL STEFAN KOLLAKIS
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JAMES DUBIGNON
Company Secretary 2007-11-01 2011-05-10
PANTELIS ELEFTERIOS KOLLAKIS
Company Secretary 2004-10-11 2007-11-01
ALEXANDER WILLIAM KOLLAKIS
Director 2004-10-11 2007-06-01
MICHAEL KOLLAKIS
Company Secretary 1997-03-30 2004-10-11
JOHN VELISSARIOU
Director 1997-02-28 2004-10-11
ANASTASIA KOLLAKIS
Company Secretary 1995-02-01 1997-03-30
PANTELIS ELEFTERIOS KOLLAKIS
Director 1995-02-01 1997-02-28
IRENE LESLEY HARRISON
Nominated Secretary 1994-10-24 1995-02-01
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1994-10-24 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PANTELIS KOLLAKIS TITAN BLACK GROUP LIMITED Director 2015-07-16 CURRENT 2015-06-09 Active - Proposal to Strike off
CHRISTOPHER PANTELIS KOLLAKIS DIONYSUS DEVELOPMENTS LIMITED Director 2014-03-14 CURRENT 2004-10-18 Active
CHRISTOPHER PANTELIS KOLLAKIS TITAN BLACK LIMITED Director 2014-03-14 CURRENT 2009-12-07 Liquidation
CHRISTOPHER PANTELIS KOLLAKIS KAPPA MARITIME & ESTATES LIMITED Director 2013-06-04 CURRENT 1974-08-06 Active
CHRISTOPHER PANTELIS KOLLAKIS P.G.M.AGENCIES LIMITED Director 2010-11-09 CURRENT 1966-01-03 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
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-21CONFIRMATION STATEMENT MADE ON 24/10/24, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Surrey House, 36-44 High Street Redhill Surrey RH1 1RH
2017-07-31PSC05Change of details for P.G.M. Agencies Limited as a person with significant control on 2017-07-31
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0124/10/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0124/10/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-01AR0124/10/13 ANNUAL RETURN FULL LIST
2013-03-11AR0124/10/12 ANNUAL RETURN FULL LIST
2013-02-13CH01Director's details changed for Captain Michael Stefan Kollakis on 2013-01-31
2013-01-31AP01DIRECTOR APPOINTED MR CHRISTOPHER PANTELIS KOLLAKIS
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AR0124/10/11 ANNUAL RETURN FULL LIST
2011-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY FREDERICK DUBIGNON
2011-05-13AP03Appointment of Helen Claire Bistis as company secretary
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-28AR0124/10/10 ANNUAL RETURN FULL LIST
2009-12-11AR0124/10/09 ANNUAL RETURN FULL LIST
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / FREDERICK JAMES DUBIGNON / 01/08/2009
2008-11-06363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-05288cSECRETARY'S CHANGE OF PARTICULARS / FREDERICK DUBIGNON / 15/05/2008
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS; AMEND
2008-01-11288bSECRETARY RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-11-13363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-02-12363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cSECRETARY'S PARTICULARS CHANGED
2005-11-29363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: SURREY HOUSE MARKETFIELD ROAD ENTRANCE 36-44 HIGH STREET REDHILL SURREY RH1 1RH
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363aRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-03288aNEW SECRETARY APPOINTED
2004-11-03288bSECRETARY RESIGNED
2004-11-03288bDIRECTOR RESIGNED
2003-12-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12363aRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2001-11-09363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: SURREY HOUSE SURREY STREET CROYDON SURREY CR0 1SZ
2000-11-14363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-05363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-13363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-11288bSECRETARY RESIGNED
1998-02-11288aNEW SECRETARY APPOINTED
1997-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-12363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-05-29288bDIRECTOR RESIGNED
1997-05-29288aNEW DIRECTOR APPOINTED
1996-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-04363sRETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-08363sRETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BAYMANOR 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 BAYMANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1995-03-17 Outstanding ALPHA BANK LONDON LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BAYMANOR LIMITED

Intangible Assets
Patents
We have not found any records of BAYMANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYMANOR LIMITED
Trademarks
We have not found any records of BAYMANOR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED STANLEY ALDER LTD 2012-06-22 Outstanding

We have found 1 mortgage charges which are owed to BAYMANOR LIMITED

Income
Government Income
We have not found government income sources for BAYMANOR 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 BAYMANOR 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 BAYMANOR 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 BAYMANOR 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 BAYMANOR 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.