Company Information for BAY VIEW BEACH CHALETS LIMITED
7A WEST STREET, WAREHAM, BH20 4JS,
|
Company Registration Number
04401806
Private Limited Company
Active |
Company Name | |
---|---|
BAY VIEW BEACH CHALETS LIMITED | |
Legal Registered Office | |
7A WEST STREET WAREHAM BH20 4JS Other companies in BH19 | |
Company Number | 04401806 | |
---|---|---|
Company ID Number | 04401806 | |
Date formed | 2002-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 20:22:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SWANAGE FLAT MANAGEMENT COMPANY LIMITED |
||
STEPHANIE SHEPHERD |
||
JOHN HERBERT TOON |
||
CATHERINE VAUGHAN WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DURHAM KLEINER |
Director | ||
LINDA SUSAN HERNANDEZ |
Company Secretary | ||
LESLEY CAROL MCCUISH |
Director | ||
DAVID EDWARD KINGMAN |
Director | ||
WILLIAM JOHN BOWMAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRLEY HALL MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-01 | CURRENT | 2000-06-29 | Active | |
SWANBROOK MEWS (SWANAGE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-24 | CURRENT | 1987-08-18 | Active | |
GRAND VIEW, BURLINGTON ROAD LIMITED | Company Secretary | 2015-02-17 | CURRENT | 1986-10-07 | Active | |
WAVERLEY COURT (SWANAGE) FREEHOLD LTD | Company Secretary | 2015-02-07 | CURRENT | 2007-12-07 | Active | |
WAVERLEY COURT (SWANAGE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-07 | CURRENT | 1988-12-21 | Active | |
GAINSBOROUGH HOUSE SWANAGE LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2004-07-30 | Active | |
BELLE VUE RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2014-07-01 | CURRENT | 1973-03-29 | Active | |
MELSAN COURT MANAGEMENT CO. LTD | Company Secretary | 2014-02-05 | CURRENT | 1987-11-03 | Active | |
ASPENS SWANAGE FREEHOLD LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2010-10-22 | Active | |
PENLU MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-12-08 | CURRENT | 2011-11-11 | Active | |
NEWTON GRANGE SWANAGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-10-26 | CURRENT | 2011-01-11 | Active | |
MANOR GARDENS MANAGEMENT COMPANY (SWANAGE) LIMITED | Company Secretary | 2012-06-01 | CURRENT | 1984-07-05 | Active | |
MANOR GARDENS FREEHOLD (SWANAGE) COMPANY LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2005-12-01 | Active | |
NEWMEL LIMITED | Company Secretary | 2012-05-02 | CURRENT | 1989-02-27 | Active | |
SEASCAPES (SWANAGE) LIMITED | Company Secretary | 2012-02-10 | CURRENT | 2011-10-27 | Active | |
DAVENHAM COURT MANAGEMENT LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1988-06-29 | Active | |
LYNDEN HALL MANAGEMENT CO. LIMITED | Company Secretary | 2011-01-25 | CURRENT | 1992-08-11 | Active | |
MAYFIELD AND WEYHILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-05-08 | CURRENT | 2009-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MRS YVONNE ANNE TOON | |
AA01 | Previous accounting period extended from 28/03/21 TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT TOON | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/03/21 TO 28/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SWANAGE FLAT MANAGEMENT COMPANY LIMITED on 2019-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/19 FROM Hilltop 13 Bon Accord Road Swanage Dorset BH19 2DN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SHEPHERD | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Linda Susan Hernandez on 2013-06-07 | |
AP04 | Appointment of Swanage Flat Management Company Limited as company secretary on 2013-06-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DURHAM KLEINER | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE VAUGHAN WOODS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY MCCUISH | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 12 | |
SH01 | 28/09/11 STATEMENT OF CAPITAL GBP 12 | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE SHEPHERD | |
AP01 | DIRECTOR APPOINTED MR JOHN HERBERT TOON | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
SH01 | 28/06/11 STATEMENT OF CAPITAL GBP 12 | |
AR01 | 22/03/11 FULL LIST | |
SH01 | 10/01/11 STATEMENT OF CAPITAL GBP 6 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DURHAM KLEINER / 22/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LESLEY MCCUISH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: THE GRAND HOTEL, BURLINGTON ROAD SWANAGE DORSET BH19 1LU | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/03--------- £ SI 5@1=5 £ IC 1/6 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 BAY VIEW BEACH CHALETS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BAY VIEW BEACH CHALETS LIMITED are:
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. |