Check the

BAYVIEW DEVELOPMENTS (SOUTH) LIMITED

Company
BAYVIEW DEVELOPMENTS (SOUTH) LIMITED (03170580)

BAYVIEW DEVELOPMENTS (SOUTH)

Phone: 01202 752 222
E rating

KEY FINANCES

Year
2016
Assets
£5816.7k ▼ £-1732.58k (-22.95 %)
Cash
£308.81k ▼ £-518.72k (-62.68 %)
Liabilities
£3881.41k ▼ £-2163.93k (-35.80 %)
Net Worth
£1935.28k ▲ £431.36k (28.68 %)

REGISTRATION INFO

Company name
BAYVIEW DEVELOPMENTS (SOUTH) LIMITED
Company number
03170580
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Mar 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.bayviewdevelopments.com
Phones
01202 752 222
01202 755 748
07968 983 005
07968 412 323
07581 167 917
07712 932 771
07590 411 826
07921 553 231
Registered Address
THE OLD EXCHANGE 521,
WIMBORNE ROAD EAST,
FERNDOWN,
DORSET,
BH22 9NH

ECONOMIC ACTIVITIES

41100
Development of building projects

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

27 Mar 2017
Confirmation statement made on 11 March 2017 with updates
16 Mar 2017
Registration of charge 031705800064, created on 10 March 2017
16 Mar 2017
Registration of charge 031705800063, created on 10 March 2017 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

CHARGES

10 March 2017
Status
Outstanding
Delivered
16 March 2017
Persons entitled
Lloyds Bank PLC
Description
The mortgagor with full title guarantee:. (A) charges by…

10 March 2017
Status
Outstanding
Delivered
16 March 2017
Persons entitled
Lloyds Bank PLC
Description
The mortgagor with full title guarantee:. (A) charges by…

30 January 2017
Status
Outstanding
Delivered
7 February 2017
Persons entitled
Iford Road Developments Limited
Description
Marina view, westway road, weymouth DT4 8SU (title no…

30 January 2017
Status
Outstanding
Delivered
7 February 2017
Persons entitled
Iford Road Developments Limited
Description
The former underhill first school, portland, dorset DT5 1JW…

16 December 2016
Status
Outstanding
Delivered
22 December 2016
Persons entitled
Lloyds Bank PLC (Co.Regn. No 2065)
Description
4 plot site at pimperne school. School lane. Pimperne. DT11…

30 June 2016
Status
Outstanding
Delivered
4 July 2016
Persons entitled
Peter Zownir and Margaret Zownir
Description
Pimperne primary school blandford dorset DT11 8UG…

27 May 2016
Status
Outstanding
Delivered
31 May 2016
Persons entitled
Lloyds Bank PLC
Description
Part of the development site at the former st marks school…

27 July 2015
Status
Outstanding
Delivered
12 August 2015
Persons entitled
Iford Road Developments Limited
Description
7 beaumont road canford cliffs poole dorset…

24 July 2015
Status
Outstanding
Delivered
24 July 2015
Persons entitled
Msp Capital Limited
Description
By way of legal mortgage all legal interest in land at…

19 June 2015
Status
Outstanding
Delivered
7 July 2015
Persons entitled
Iford Road Developments Limited
Description
Gorse bank cottage. Smugglers lane. Highcliffe…

19 June 2015
Status
Outstanding
Delivered
7 July 2015
Persons entitled
Iford Road Developments Limited
Description
Marina view. Westwey road. Weymouth. Dorset DT4 8SU…

28 April 2015
Status
Outstanding
Delivered
30 April 2015
Persons entitled
Iford Road Developments Limited
Description
23 birchwood road poole dorest t/no DT373248…

2 April 2015
Status
Outstanding
Delivered
23 April 2015
Persons entitled
Lloyds Bank PLC
Description
Land at the oak & yaffle ashley common road new milton…

23 March 2015
Status
Outstanding
Delivered
2 April 2015
Persons entitled
Ellis Jones Solicitors LLP
Description
The marello plot 5 orchard gardens 17 dorchester road upton…

23 March 2015
Status
Outstanding
Delivered
2 April 2015
Persons entitled
Ellis Jones Solicitors LLP
Description
Freehold property 23 birchwood road parkstone poole dorset…

23 March 2015
Status
Outstanding
Delivered
2 April 2015
Persons entitled
Ellis Jones Solicitors LLP
Description
Marin view westwey road weymouth title no DT208672…

9 February 2015
Status
Outstanding
Delivered
24 February 2015
Persons entitled
Iford Road Developments Limited
Description
47 talbot avenue bournemouth dorset…

1 October 2014
Status
Outstanding
Delivered
9 October 2014
Persons entitled
Msp Capital Limited
Description
Land on the south east side, 13 and land at the rear of 15…

1 October 2014
Status
Outstanding
Delivered
4 October 2014
Persons entitled
Msp Capital Limited
Description
11, 13 and land at rear of 15 somerford avenue christchurch…

18 September 2014
Status
Outstanding
Delivered
24 September 2014
Persons entitled
Margaret Zownir Peter Zownir
Description
F/H 5 beaumont road, poole, dorset t/no DT83946…

18 September 2014
Status
Outstanding
Delivered
19 September 2014
Persons entitled
United Trust Bank Limited
Description
5 beaumont road, canford cliffs, poole BH13 7JJ registered…

18 September 2014
Status
Outstanding
Delivered
19 September 2014
Persons entitled
United Trust Bank Limited
Description
5 beaumont road, canford cliffs, poole BH13 7JJ registered…

7 August 2014
Status
Outstanding
Delivered
23 August 2014
Persons entitled
Lloyds Bank PLC
Description
F/H land at 8 haig avenue poole dorest t/nos DT5302 and…

23 July 2014
Status
Outstanding
Delivered
12 August 2014
Persons entitled
Lloyds Bank PLC
Description
F/H land at 23 birchwood road poole dorset t/no.DT373248…

10 March 2014
Status
Outstanding
Delivered
22 March 2014
Persons entitled
Msp Capital Limited
Description
F/H 17 dorchester road upton poole dorset t/no DT362962…

31 January 2014
Status
Outstanding
Delivered
14 February 2014
Persons entitled
Iford Road Developments Limited
Description
The former oak and yaffle public house, ashley common road…

17 January 2014
Status
Outstanding
Delivered
28 January 2014
Persons entitled
Iford Road Developments Limited
Description
47 talbot avenue bournemouth t/no.DT304720. Notification of…

10 January 2014
Status
Outstanding
Delivered
16 January 2014
Persons entitled
Msp Capital Limited
Description
Land on the south side of dorchester road, upton…

13 June 2013
Status
Satisfied on 27 June 2014
Delivered
18 June 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
None. Notification of addition to or amendment of charge…

7 June 2013
Status
Satisfied on 27 June 2014
Delivered
21 June 2013
Persons entitled
Iford Road Developments Limited
Description
2 torbay road poole dorset. Notification of addition to or…

7 June 2013
Status
Satisfied on 27 June 2014
Delivered
21 June 2013
Persons entitled
Iford Road Developments Limited
Description
2 torbay road poole dorset. Notification of addition to or…

23 April 2013
Status
Satisfied on 27 June 2014
Delivered
9 May 2013
Persons entitled
Deborah Anne Thompson Martyn Macfarlane Thompson
Description
Land on the north west side of 119 commercial road poole…

23 April 2013
Status
Satisfied on 27 June 2014
Delivered
9 May 2013
Persons entitled
Deborah Anne Thompson Martyn Macfarlane Thompson
Description
Land lying to the nort west of commercial road poole dorset…

23 April 2013
Status
Satisfied on 27 June 2014
Delivered
9 May 2013
Persons entitled
Deborah Anne Thompson Martyn Macfarlane Thompson
Description
Land on the north west side of 121 commercial road poole…

8 March 2013
Status
Satisfied on 27 June 2014
Delivered
16 March 2013
Persons entitled
Close Brothers Limited
Description
F/H property k/a flat 1, 30 cliff drive poole t/no.DT7482…

8 March 2013
Status
Satisfied on 27 June 2014
Delivered
12 March 2013
Persons entitled
United Trust Bank Limited
Description
Fixed charge the deposit means the sum of £98,000 account…

8 March 2013
Status
Satisfied on 27 June 2014
Delivered
12 March 2013
Persons entitled
Close Brothers Limited
Description
By way of floating charge the undertaking and all other…

8 March 2013
Status
Satisfied on 27 June 2014
Delivered
12 March 2013
Persons entitled
United Trust Bank Limited
Description
Freehold land being 4 osborne road poole t/n DT33454 and…

8 March 2013
Status
Satisfied on 27 June 2014
Delivered
12 March 2013
Persons entitled
United Trust Bank Limited
Description
Freehold land being land on the south west side of osborne…

28 January 2013
Status
Satisfied on 27 June 2014
Delivered
29 January 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H land at 25 lyndhurst road brockenhurst hampshire…

24 October 2012
Status
Satisfied on 27 June 2014
Delivered
8 November 2012
Persons entitled
United Trust Bank Limited
Description
F/H land being 19-21 bure lane christchurch t/no DT389057…

24 October 2012
Status
Satisfied on 27 June 2014
Delivered
1 November 2012
Persons entitled
United Trust Bank Limited
Description
The sum of £20.000 deposited in the account see image for…

6 June 2012
Status
Satisfied on 27 June 2014
Delivered
19 June 2012
Persons entitled
Iford Road Developments Limited
Description
4 osborne road poole t/no DT33454.

27 February 2012
Status
Satisfied on 27 June 2014
Delivered
29 February 2012
Persons entitled
United Trust Bank Limited
Description
By way of first fixed charge the deposit being the sum of…

27 February 2012
Status
Satisfied on 27 June 2014
Delivered
29 February 2012
Persons entitled
United Trust Bank Limited
Description
2 windsor road, parkstone, poole t/no DT146895 and all…

27 February 2012
Status
Satisfied on 27 June 2014
Delivered
29 February 2012
Persons entitled
United Trust Bank Limited
Description
F/H land being 2 windsor road, parkstone, poole t/no…

31 October 2011
Status
Satisfied on 27 June 2014
Delivered
5 November 2011
Persons entitled
Iford Road Developments Limited
Description
4 osborne road poole dorset t/no DT33454.

23 December 2010
Status
Satisfied on 27 June 2014
Delivered
7 January 2011
Persons entitled
Mansell Construction Services Limited
Description
23 poole road bournemouth t/no DT377672 the interest in and…

3 December 2010
Status
Satisfied on 27 June 2014
Delivered
8 December 2010
Persons entitled
Mansell Construction Services Limited
Description
F/H marina view westwey road weymouth t/no DT208672 see…

3 November 2010
Status
Satisfied on 30 July 2011
Delivered
5 November 2010
Persons entitled
Business Lending Secured Income Gp Limited
Description
L/H property k/a flats b & c 119-121 commercial road poole…

3 November 2010
Status
Satisfied on 30 July 2011
Delivered
5 November 2010
Persons entitled
Business Lending Secured Income Gp Limited
Description
Flats b & c 119-121 commercial road poole dorset fixed and…

11 October 2010
Status
Satisfied on 27 June 2014
Delivered
13 October 2010
Persons entitled
Iford Road Developments Limited
Description
2 windsor road poole.

20 November 2009
Status
Satisfied on 23 December 2010
Delivered
1 December 2009
Persons entitled
Iford Road Developments Limited
Description
Rijan, daggons road, alderholt, fordingbridge.

10 November 2006
Status
Satisfied on 3 November 2009
Delivered
11 November 2006
Persons entitled
National Westminster Bank PLC
Description
Rijan daggons road alderholt fordingbridge. By way of fixed…

14 January 2005
Status
Satisfied on 23 December 2010
Delivered
15 January 2005
Persons entitled
National Westminster Bank PLC
Description
Land adjoining orchard hill station road chilbolton…

26 March 2004
Status
Satisfied on 23 December 2010
Delivered
30 March 2004
Persons entitled
National Westminster Bank PLC
Description
Land adjacent to ashcroft shepherds lane compton hampshire…

5 April 2002
Status
Satisfied on 23 December 2010
Delivered
18 April 2002
Persons entitled
National Westminster Bank PLC
Description
Land at the rear of 5 stoney lane weeke winchester…

5 April 2002
Status
Satisfied on 23 December 2010
Delivered
18 April 2002
Persons entitled
National Westminster Bank PLC
Description
Land at the rear of 3 stoney lane weeke winchester…

16 March 2001
Status
Satisfied on 23 December 2010
Delivered
21 March 2001
Persons entitled
National Westminster Bank PLC
Description
Building plot at junction stoney lane and andover rd,weeke…

10 December 1999
Status
Satisfied on 23 December 2010
Delivered
18 February 2000
Persons entitled
National Westminster Bank PLC
Description
Land at the rear of 1 and 1A stoney…

20 February 1998
Status
Satisfied on 23 December 2010
Delivered
3 March 1998
Persons entitled
United Trust Bank Limited
Description
22-26 bellvue road southampton all rights to any policy of…

20 February 1998
Status
Satisfied on 28 August 1999
Delivered
3 March 1998
Persons entitled
United Trust Bank Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BAYVIEW DEVELOPMENTS (SOUTH) LIMITED DIRECTORS

William Lewin Buckler

  Acting
Appointed
11 October 2010
Occupation
Property Developer
Role
Director
Age
63
Nationality
British
Address
4 Cliff Drive, Poole, Dorset, United Kingdom, BH13 7JD
Country Of Residence
United Kingdom
Name
BUCKLER, William Lewin

William Lewin Buckler

  Resigned
Appointed
19 March 1996
Resigned
12 October 2010
Role
Secretary
Address
170 Charminster Road, Bournemouth, Dorset, BH8 9RL
Name
BUCKLER, William Lewin

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
11 March 1996
Resigned
19 March 1996
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Philippa Louise Buckler

  Resigned
Appointed
09 July 1997
Resigned
12 October 2010
Occupation
Retired
Role
Director
Age
93
Nationality
British
Address
2 Ridgeway, West Parley, Ferndown, Dorset, BH22 8TU
Country Of Residence
United Kingdom
Name
BUCKLER, Philippa Louise

William Lewin Buckler

  Resigned PSC
Appointed
19 March 1996
Resigned
26 April 1999
Occupation
Developer Property
Role
Director
Age
63
Nationality
British
Address
Burma, 37 The Avenue, Branksome Park, Poole, Dorset, BH13 6LJ
Name
BUCKLER, William Lewin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Jennifer James

  Resigned
Appointed
14 August 1997
Resigned
12 October 2010
Occupation
Retired
Role
Director
Age
91
Nationality
British
Address
The Mill House Mill Lane, Baylham, Ipswich, Suffolk, IP6 8LG
Country Of Residence
United Kingdom
Name
JAMES, Jennifer

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
11 March 1996
Resigned
10 November 1997
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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