Active
Company Information for BAYREUTH PROPERTIES LIMITED
99 GREENHAM ROAD, NEWBURY, RG14 7JE,
|
Company Registration Number
05063066
Private Limited Company
Active |
Company Name | |
---|---|
BAYREUTH PROPERTIES LIMITED | |
Legal Registered Office | |
99 GREENHAM ROAD NEWBURY RG14 7JE Other companies in RG14 | |
Company Number | 05063066 | |
---|---|---|
Company ID Number | 05063066 | |
Date formed | 2004-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 12:29:59 |
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 |
---|---|---|
VALERIE ANNE TURNER |
||
DAVID CHARLES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE HARDING |
Director | ||
VALERIE ANNE TURNER |
Director | ||
DAVID CHARLES TURNER |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUINQUIN LIMITED | Company Secretary | 2009-04-09 | CURRENT | 2009-04-08 | Active | |
BAYREUTH INVESTMENTS LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2008-03-11 | Dissolved 2014-08-12 | |
MADISON BOSTON PROPERTY LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2003-09-23 | Active | |
BENTLEY MARKETING LIMITED | Company Secretary | 2004-02-17 | CURRENT | 2004-02-17 | Active | |
TURNER BARRATT CORPORATE FINANCE LIMITED | Company Secretary | 1998-12-23 | CURRENT | 1998-12-23 | Dissolved 2016-04-25 | |
SOLO ELECTRICAL LIMITED | Director | 2015-05-15 | CURRENT | 1999-02-26 | Liquidation | |
TESLA INVESTMENTS LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Liquidation | |
TEMERAIRE VENTURES LIMITED | Director | 2014-04-24 | CURRENT | 2014-01-23 | Active | |
FLORIAN HOLDINGS LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
ACQUIST LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
TEMERAIRE INVESTMENTS LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Active | |
TEMERAIRE LONDON LIMITED | Director | 2013-05-24 | CURRENT | 2011-10-03 | Active | |
XFM INFORMATION MANAGEMENT LIMITED | Director | 2013-03-12 | CURRENT | 2011-08-22 | Dissolved 2014-09-09 | |
GREEN ENERGY POWER AND LIGHT LIMITED | Director | 2012-06-12 | CURRENT | 2011-06-16 | Dissolved 2013-10-01 | |
XPERT FACILITIES MANAGEMENT LIMITED | Director | 2010-10-18 | CURRENT | 1992-01-29 | Liquidation | |
XFM TECHNOLOGY LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-02 | Dissolved 2015-10-08 | |
QUINQUIN LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-08 | Active | |
BAYREUTH INVESTMENTS LIMITED | Director | 2008-04-10 | CURRENT | 2008-03-11 | Dissolved 2014-08-12 | |
MADISON BOSTON PROPERTY LIMITED | Director | 2004-08-23 | CURRENT | 2003-09-23 | Active | |
BENTLEY MARKETING LIMITED | Director | 2004-02-17 | CURRENT | 2004-02-17 | Active | |
TURNER BARRATT CORPORATE FINANCE LIMITED | Director | 1998-12-23 | CURRENT | 1998-12-23 | Dissolved 2016-04-25 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/19 FROM Helfenburg House 169 Greenham Business Park Newbury Berkshire RG19 6HN United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HARDING | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES TURNER | |
AP01 | DIRECTOR APPOINTED MRS VALERIE ANNE TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES TURNER | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE HARDING | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM 169 Greenham Business Park Newbury Berkshire RG19 6HN England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM Unit 4C Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/13 FROM Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/13 FROM 15 Market Place Newbury Berkshire RG14 5AA | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
RES13 | SECTION 175 09/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 03/03/10 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 27/09/04 | |
123 | £ NC 100/10000 27/09/04 | |
88(2)R | AD 01/10/04--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-02-21 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
|
|
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 BAYREUTH PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BAYREUTH PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BAYREUTH PROPERTIES LIMITED | Event Date | 2012-02-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BAYREUTH PROPERTIES LIMITED | Event Date | 2011-07-05 |
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. |