Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBAY (KNIGHTSBRIDGE) LTD
Company Information for

BBAY (KNIGHTSBRIDGE) LTD

Millbank Tower 21-24 Millbank, MILLBANK, London, SW1P 4QP,
Company Registration Number
06908187
Private Limited Company
Active

Company Overview

About Bbay (knightsbridge) Ltd
BBAY (KNIGHTSBRIDGE) LTD was founded on 2009-05-18 and has its registered office in London. The organisation's status is listed as "Active". Bbay (knightsbridge) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BBAY (KNIGHTSBRIDGE) LTD
 
Legal Registered Office
Millbank Tower 21-24 Millbank
MILLBANK
London
SW1P 4QP
Other companies in W1A
 
Filing Information
Company Number 06908187
Company ID Number 06908187
Date formed 2009-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts SMALL
VAT Number /Sales tax ID GB270158123  
Last Datalog update: 2024-05-20 09:06:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBAY (KNIGHTSBRIDGE) LTD
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 BBAY (KNIGHTSBRIDGE) LTD

Current Directors
Officer Role Date Appointed
STEPHANE ABRAHAM JOSEPH NAHUM
Director 2017-05-31
PATRICK COLIN O'DRISCOLL
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE VICTORIA CONVERY
Director 2016-09-07 2017-05-02
GORDON JOHN MUNDY
Director 2016-09-07 2017-05-02
COLIN RICHARD WALKER
Director 2016-03-31 2016-09-07
KAROLYNA ARTEMI
Director 2016-02-11 2016-03-31
VYACHESLAV ANISHCHENKO
Director 2014-04-14 2016-02-11
NINA CHRISTINE JOHNSTON
Director 2015-10-07 2016-02-11
MICHAEL JAMES MCHALE
Director 2015-10-07 2016-02-11
SARA LOUISE CROWTHER
Director 2014-05-01 2015-10-07
SIMON JOHN PETER GRANT
Director 2013-10-14 2015-10-07
LUMBRO NOMINEES (JERSEY) LIMITED
Director 2012-11-30 2015-10-07
STEVEN WILLIAM BOWEN
Director 2012-11-30 2014-05-01
MARK ANTHONY CARPENTER
Director 2012-11-30 2013-10-14
BUXTON LIMITED
Director 2009-05-18 2012-11-30
PAUL JOHN CARPENTER
Director 2010-06-24 2012-11-30
CIARAN MICHAEL LAWLOR
Director 2009-05-18 2012-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANE ABRAHAM JOSEPH NAHUM TEAM GREYHOUNDS ( BROUGH PARK ) LIMITED Director 2018-06-01 CURRENT 1997-11-11 Active
STEPHANE ABRAHAM JOSEPH NAHUM FFOS LAS RACECOURSE LIMITED Director 2018-06-01 CURRENT 2008-06-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM THE REGAL SUNDERLAND STADIUM LIMITED Director 2018-06-01 CURRENT 1984-04-02 Active
STEPHANE ABRAHAM JOSEPH NAHUM DESTIA INVESTMENTS LIMITED Director 2018-05-29 CURRENT 1964-06-24 Active
STEPHANE ABRAHAM JOSEPH NAHUM OLSENII LIMITED Director 2018-03-07 CURRENT 2017-01-10 Active
STEPHANE ABRAHAM JOSEPH NAHUM PREBROADACRE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
STEPHANE ABRAHAM JOSEPH NAHUM 27 KNIGHTSBRIDGE LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
STEPHANE ABRAHAM JOSEPH NAHUM ZELTON PALACE LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
STEPHANE ABRAHAM JOSEPH NAHUM KEYSTONE CAPITAL INVESTMENTS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
STEPHANE ABRAHAM JOSEPH NAHUM GIANFAR LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM ARENA LEISURE DEVELOPMENTS LIMITED Director 2012-03-30 CURRENT 2006-10-09 Dissolved 2014-12-23
STEPHANE ABRAHAM JOSEPH NAHUM NORTH EAST DIRECT SUPPLY LIMITED Director 2012-03-30 CURRENT 1958-03-18 Dissolved 2014-12-23
STEPHANE ABRAHAM JOSEPH NAHUM THOMPSON & PEARSON LIMITED Director 2012-03-30 CURRENT 1928-11-28 Dissolved 2014-12-23
STEPHANE ABRAHAM JOSEPH NAHUM FARRINGFORD PROJECTS LIMITED Director 2012-03-30 CURRENT 1978-08-16 Dissolved 2014-12-23
STEPHANE ABRAHAM JOSEPH NAHUM FARRINGFORD DEVELOPMENTS (SCOTLAND) LIMITED Director 2012-03-30 CURRENT 1973-05-04 Dissolved 2014-12-19
STEPHANE ABRAHAM JOSEPH NAHUM R.A.M. RACING LEISURE LIMITED Director 2012-03-30 CURRENT 1987-06-01 Dissolved 2015-04-21
STEPHANE ABRAHAM JOSEPH NAHUM WINDSOR RACECOURSE COMPANY LIMITED(THE) Director 2012-03-30 CURRENT 1904-02-25 Dissolved 2015-11-10
STEPHANE ABRAHAM JOSEPH NAHUM SOUTHWELL RACECOURSE LIMITED Director 2012-03-30 CURRENT 1981-12-14 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM ARENA RACING CLUB LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2013-08-13
STEPHANE ABRAHAM JOSEPH NAHUM THE BREEDERS CLUB LIMITED Director 2012-03-19 CURRENT 2012-03-19 Dissolved 2013-08-13
STEPHANE ABRAHAM JOSEPH NAHUM THE CHEPSTOW RACECOURSE LIMITED Director 2007-08-01 CURRENT 2004-06-04 Dissolved 2014-12-23
STEPHANE ABRAHAM JOSEPH NAHUM FONTWELL PARK (HOLDINGS) LIMITED Director 2007-08-01 CURRENT 1902-02-17 Dissolved 2016-01-12
STEPHANE ABRAHAM JOSEPH NAHUM STANLEY CLARKE LEISURE LIMITED Director 2007-08-01 CURRENT 1992-03-25 Dissolved 2016-01-12
STEPHANE ABRAHAM JOSEPH NAHUM HEREFORD RACECOURSE COMPANY LIMITED Director 2007-08-01 CURRENT 1945-01-31 Active
STEPHANE ABRAHAM JOSEPH NAHUM OA HOLDINGS LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM 2 MERCHANT SQUARE (NOMINEE) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active
STEPHANE ABRAHAM JOSEPH NAHUM 3 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM 5 MERCHANT SQUARE (NOMINEE) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active
STEPHANE ABRAHAM JOSEPH NAHUM 5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active
STEPHANE ABRAHAM JOSEPH NAHUM 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active
STEPHANE ABRAHAM JOSEPH NAHUM 3 MERCHANT SQUARE (NOMINEE) LIMITED Director 2007-06-28 CURRENT 2006-08-21 Active
STEPHANE ABRAHAM JOSEPH NAHUM GLOBAL SWITCH (GENERAL PARTNER) LIMITED Director 2006-03-30 CURRENT 2003-04-10 Dissolved 2016-02-23
STEPHANE ABRAHAM JOSEPH NAHUM PACIFIC SHELF 728 LIMITED Director 2005-09-20 CURRENT 1997-05-21 Dissolved 2015-02-20
STEPHANE ABRAHAM JOSEPH NAHUM STANNIFER LIMITED Director 2005-07-11 CURRENT 1991-04-02 Dissolved 2014-01-07
STEPHANE ABRAHAM JOSEPH NAHUM EUROPEAN LAND & PROPERTY LIMITED Director 2005-04-12 CURRENT 1995-11-15 Active
PATRICK COLIN O'DRISCOLL FFOS LAS RACECOURSE LIMITED Director 2018-06-01 CURRENT 2008-06-13 Active
PATRICK COLIN O'DRISCOLL STAMFORD UK HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
PATRICK COLIN O'DRISCOLL ZELTON PALACE LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
PATRICK COLIN O'DRISCOLL KEYSTONE CAPITAL INVESTMENTS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PATRICK COLIN O'DRISCOLL MERCHANT SQUARE HOLDINGS LIMITED Director 2017-06-05 CURRENT 2017-04-01 Active
PATRICK COLIN O'DRISCOLL 3 MERCHANT SQUARE LIMITED Director 2017-05-18 CURRENT 2017-04-01 Active
PATRICK COLIN O'DRISCOLL CANALSIDE WALK LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
PATRICK COLIN O'DRISCOLL THREE MERCHANT SQUARE RESIDENTIAL LTD Director 2015-03-25 CURRENT 2015-03-25 Active
PATRICK COLIN O'DRISCOLL MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active
PATRICK COLIN O'DRISCOLL 3 MERCHANT SQUARE MANAGEMENT LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
PATRICK COLIN O'DRISCOLL 4 MERCHANT SQUARE EAST MANAGEMENT LIMITED Director 2010-10-28 CURRENT 2010-09-16 Active
PATRICK COLIN O'DRISCOLL 4 MERCHANT SQUARE RESIDENTIAL LTD Director 2007-12-21 CURRENT 2007-09-17 Active
PATRICK COLIN O'DRISCOLL MERCHANT SQUARE RESIDENTIAL NOMINEE 1 LIMITED Director 2007-12-21 CURRENT 2007-09-17 Active
PATRICK COLIN O'DRISCOLL MERCHANT SQUARE RESIDENTIAL NOMINEE 2 LIMITED Director 2007-12-21 CURRENT 2007-09-17 Active
PATRICK COLIN O'DRISCOLL MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED Director 2007-12-21 CURRENT 2007-09-17 Active
PATRICK COLIN O'DRISCOLL PADDINGTON WALK LIMITED Director 2007-06-28 CURRENT 2002-11-22 Active
PATRICK COLIN O'DRISCOLL PADDINGTON BASIN BUSINESS BARGES LIMITED Director 2007-06-28 CURRENT 2002-04-24 Active
PATRICK COLIN O'DRISCOLL PADDINGTON WALK MANAGEMENT LIMITED Director 2007-06-28 CURRENT 2002-11-19 Active
PATRICK COLIN O'DRISCOLL PADDINGTON BASIN MANAGEMENT LIMITED Director 2006-11-29 CURRENT 2001-01-04 Active
PATRICK COLIN O'DRISCOLL 5 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
PATRICK COLIN O'DRISCOLL 2 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-21 CURRENT 2006-08-21 Active
PATRICK COLIN O'DRISCOLL 3 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-11-21 CURRENT 2006-08-21 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL 5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-11-21 CURRENT 2006-08-21 Active
PATRICK COLIN O'DRISCOLL 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-11-21 CURRENT 2006-08-21 Active
PATRICK COLIN O'DRISCOLL 3 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-21 CURRENT 2006-08-21 Active
PATRICK COLIN O'DRISCOLL EUROPEAN LAND & PROPERTY LIMITED Director 2006-06-01 CURRENT 1995-11-15 Active
PATRICK COLIN O'DRISCOLL PADDINGTON BASIN DEVELOPMENTS LIMITED Director 2006-06-01 CURRENT 1988-09-29 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
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-17Notification of Bbay Properties Limited as a person with significant control on 2018-03-26
2023-02-16CESSATION OF BBAY (KNIGHTSBRIDGE) HOLDINGS LIMITED (ISLE OF MAN) AS A PERSON OF SIGNIFICANT CONTROL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-28CH01Director's details changed for Ms Eileen Marie Sawyer on 2021-05-01
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-04-26CH01Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLIN O'DRISCOLL
2018-09-25AP01DIRECTOR APPOINTED MS EILEEN MARIE SAWYER
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-01-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03AAMDAmended account small company full exemption
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069081870003
2017-06-15AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-05-31AP01DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM C/O Hogan Lovells Llp 50 Holborn Viaduct London EC1A 2FG
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MUNDY
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CONVERY
2017-05-04AP01DIRECTOR APPOINTED MR PATRICK COLIN O'DRISCOLL
2017-02-13AAMDAmended account full exemption
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALKER
2016-09-19AP01DIRECTOR APPOINTED MRS CATHERINE VICTORIA CONVERY
2016-09-19AP01DIRECTOR APPOINTED MR GORDON JOHN MUNDY
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALKER
2016-09-19AP01DIRECTOR APPOINTED MRS CATHERINE VICTORIA CONVERY
2016-09-19AP01DIRECTOR APPOINTED MR GORDON JOHN MUNDY
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KAROLYNA ARTEMI
2016-05-09AP01DIRECTOR APPOINTED MR COLIN RICHARD WALKER
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM No.1 London Bridge London SE1 9BG England
2016-02-25AP01DIRECTOR APPOINTED KAROLYNA ARTEMI
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR VYACHESLAV ANISHCHENKO
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCHALE
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NINA JOHNSTON
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LUMBRO NOMINEES (JERSEY) LIMITED
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRANT
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SARA CROWTHER
2015-11-10AP01DIRECTOR APPOINTED MRS NINA CHRISTINE JOHNSTON
2015-11-10AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCHALE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0118/05/15 FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM NO.1 LONDON BRIDGE LONDON SE1 9BG ENGLAND
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-06AR0118/05/14 NO CHANGES
2014-05-12AP01DIRECTOR APPOINTED SARA LOUISE CROWTHER
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWEN
2014-04-28AP01DIRECTOR APPOINTED VYACHESLAV ANISHCHENKO
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARPENTER
2013-10-17AP01DIRECTOR APPOINTED SIMON JOHN PETER GRANT
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0118/05/13 FULL LIST
2012-12-28AP01DIRECTOR APPOINTED MARK ANTHONY CARPENTER
2012-12-28AP01DIRECTOR APPOINTED STEVEN WILLIAM BOWEN
2012-12-28AP02CORPORATE DIRECTOR APPOINTED LUMBRO NOMINEES (JERSEY) LIMITED
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARPENTER
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN LAWLOR
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BUXTON LIMITED
2012-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0118/05/12 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0118/05/11 FULL LIST
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AP01DIRECTOR APPOINTED MR PAUL JOHN CARPENTER
2010-06-01AR0118/05/10 FULL LIST
2009-06-04225CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BBAY (KNIGHTSBRIDGE) LTD 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 BBAY (KNIGHTSBRIDGE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-03 Satisfied RBC EUROPE LIMITED
LEGAL CHARGE 2010-12-31 Satisfied ROYAL BANK OF CANADA (CHANNEL ISLANDS) LIMITED, JERSEY BRANCH
Filed Financial Reports
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 BBAY (KNIGHTSBRIDGE) LTD

Intangible Assets
Patents
We have not found any records of BBAY (KNIGHTSBRIDGE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BBAY (KNIGHTSBRIDGE) LTD
Trademarks
We have not found any records of BBAY (KNIGHTSBRIDGE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBAY (KNIGHTSBRIDGE) LTD. 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 (68209 - Other letting and operating of own or leased real estate) as BBAY (KNIGHTSBRIDGE) LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BBAY (KNIGHTSBRIDGE) LTD 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 BBAY (KNIGHTSBRIDGE) LTD 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 BBAY (KNIGHTSBRIDGE) LTD 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.