Check the

BAY TREE HOMES DEVELOPMENTS LTD

Company
BAY TREE HOMES DEVELOPMENTS LTD (03082456)

BAY TREE HOMES DEVELOPMENTS

Phone: 02083 983 124
C⁺ rating

KEY FINANCES

Year
2016
Assets
£2744.23k ▲ £1771.67k (182.17 %)
Cash
£149.02k ▼ £-293.85k (-66.35 %)
Liabilities
£2372.58k ▲ £1739.29k (274.64 %)
Net Worth
£371.64k ▲ £32.38k (9.55 %)

REGISTRATION INFO

Company name
BAY TREE HOMES DEVELOPMENTS LTD
Company number
03082456
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jul 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.baytreehomes.com
Phones
02083 983 124
02083 989 963
Registered Address
1 CHARTERHOUSE MEWS,
LONDON,
EC1M 6BB

ECONOMIC ACTIVITIES

41100
Development of building projects

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

23 Jan 2017
Total exemption small company accounts made up to 30 June 2016
28 Oct 2016
Registration of charge 030824560020, created on 27 October 2016
31 Aug 2016
Confirmation statement made on 21 July 2016 with updates

CHARGES

27 October 2016
Status
Outstanding
Delivered
28 October 2016
Persons entitled
Strata Residential Finance PLC
Description
1. by way of legal mortgage all legal interest in land at…

2 October 2015
Status
Outstanding
Delivered
14 October 2015
Persons entitled
United Trust Bank Limited
Description
Contains fixed charge…

2 October 2015
Status
Outstanding
Delivered
8 October 2015
Persons entitled
United Trust Bank Limited
Description
Land k/a tall trees woodlands road bromley title no…

2 October 2015
Status
Outstanding
Delivered
8 October 2015
Persons entitled
United Trust Bank Limited
Description
Contains fixed charge…

19 November 2013
Status
Satisfied on 2 November 2015
Delivered
21 November 2013
Persons entitled
United Trust Bank Limited
Description
Willows, sheerwater road, woodham, addlestone t/no…

19 November 2013
Status
Satisfied on 2 November 2015
Delivered
20 November 2013
Persons entitled
Strata Residential LLP
Description
Willows & coom lodge sheerwater road woodham addlestone…

3 July 2012
Status
Satisfied on 2 November 2015
Delivered
6 July 2012
Persons entitled
Strata Residential LLP
Description
18-20 pathfield road, streatham t/no's LN85436 and LN91877…

3 July 2012
Status
Satisfied on 2 November 2015
Delivered
5 July 2012
Persons entitled
United Trust Bank Limited
Description
The deposit means the sum of £120,000 see image for full…

3 July 2012
Status
Satisfied on 2 November 2015
Delivered
5 July 2012
Persons entitled
United Trust Bank Limited
Description
F/H l/h land being 18 and 20 pathfield road streatham…

12 February 2010
Status
Satisfied on 2 November 2015
Delivered
16 February 2010
Persons entitled
United Trust Bank Limited
Description
The deposit of £29,000 and any other sum including interest…

12 February 2010
Status
Satisfied on 30 May 2012
Delivered
16 February 2010
Persons entitled
United Trust Bank Limited
Description
F/H 156 manor road north, thames ditton t/n SY36921 and…

12 February 2010
Status
Satisfied on 2 November 2015
Delivered
16 February 2010
Persons entitled
United Trust Bank Limited
Description
156 manor road north, thames ditton t/n SY36921 and fixed…

1 October 2008
Status
Satisfied on 15 January 2011
Delivered
4 October 2008
Persons entitled
Hsbc Bank PLC
Description
F/H property at 4, 7 and 15 compton place, station road…

1 October 2008
Status
Satisfied on 11 November 2009
Delivered
3 October 2008
Persons entitled
The Governor & Company of the Bank of Ireland
Description
The f/h property k/a land at eashing cemetery franklyn road…

3 January 2007
Status
Satisfied on 3 October 2008
Delivered
5 January 2007
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Land on south side of station road bordon t/no HP443928…

30 July 2004
Status
Satisfied on 3 October 2008
Delivered
20 August 2004
Persons entitled
Hsbc Bank PLC
Description
The f/h property k/a 7 dinton road, kingston. With the…

29 October 2002
Status
Satisfied on 3 December 2004
Delivered
5 November 2002
Persons entitled
Hsbc Bank PLC
Description
Land & property at 3 & 5 weston park close weston green…

22 February 2002
Status
Satisfied on 3 October 2008
Delivered
26 February 2002
Persons entitled
Hsbc Bank PLC
Description
The f/h property at land and property at 34 pemberton road…

3 April 2001
Status
Satisfied on 4 March 2002
Delivered
6 April 2001
Persons entitled
Hsbc Bank PLC
Description
The property known as 38 king charles road surbiton surrey…

30 June 1998
Status
Satisfied on 24 April 1999
Delivered
7 July 1998
Persons entitled
Midland Bank PLC
Description
48 amity grove raynes park london SW20 (f/hold). With the…

See Also


Last update 2018

BAY TREE HOMES DEVELOPMENTS LTD DIRECTORS

Rebecca Lousie Meanley

  Acting
Appointed
23 March 1998
Role
Secretary
Address
Hitherwood, Sandy Drive, Cobham, Surrey, KT11 2ET
Name
MEANLEY, Rebecca Lousie

Jonathan Quy

  Acting
Appointed
01 April 2002
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
11 Spencer Park, Molesey Park Road, East Molesey, Surrey, KT8 0DB
Country Of Residence
United Kingdom
Name
QUY, Jonathan

Carol Gay Thierry

  Acting PSC
Appointed
21 July 1995
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
12 St Marys Road, Long Ditton, Surrey, KT6 5EY
Country Of Residence
United Kingdom
Name
THIERRY, Carol Gay
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Peter Thierry

  Resigned
Appointed
21 July 1995
Resigned
28 March 1998
Role
Secretary
Address
Bay Tree House 12 St Marys Road, Ditton Hill, Surbiton, Surrey, KT6 5EY
Name
THIERRY, Peter

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
21 July 1995
Resigned
21 July 1995
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Peter Thierry

  Resigned
Appointed
21 July 1995
Resigned
28 March 1998
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
Bay Tree House 12 St Marys Road, Ditton Hill, Surbiton, Surrey, KT6 5EY
Name
THIERRY, Peter

REVIEWS


Check The Company
Normal according to the company’s financial health.