BAYVIEW ESTATES LIMITED
CANNOCK BRIDGE DEVELOPMENTS LIMITED BAYVIEW ESTATES LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 7LT

Company number 03031068
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address 1 & 2 HERITAGE PARK, HAYES WAY, CANNOCK, ENGLAND, WS11 7LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Registered office address changed from 16 New Street Stourport on Severn Worcestershire DY13 8UW to 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT on 24 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BAYVIEW ESTATES LIMITED are www.bayviewestates.co.uk, and www.bayview-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 6.4 miles; to Coseley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bayview Estates Limited is a Private Limited Company. The company registration number is 03031068. Bayview Estates Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Bayview Estates Limited is 1 2 Heritage Park Hayes Way Cannock England Ws11 7lt. . MARTYN-SMITH, Justin Samuel is a Secretary of the company. MARTYN-SMITH, Elizabeth Anne is a Director of the company. MARTYN-SMITH, Justin Samuel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARTYN-SMITH, Adam David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTYN-SMITH, Justin Samuel
Appointed Date: 09 March 1995

Director
MARTYN-SMITH, Elizabeth Anne
Appointed Date: 31 March 1999
54 years old

Director
MARTYN-SMITH, Justin Samuel
Appointed Date: 09 March 1995
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1995
Appointed Date: 09 March 1995

Director
MARTYN-SMITH, Adam David
Resigned: 31 March 1999
Appointed Date: 09 March 1995
63 years old

Persons With Significant Control

Mr Justin Samuel Martyn-Smith
Notified on: 8 March 2017
61 years old
Nature of control: Ownership of shares – 75% or more

BAYVIEW ESTATES LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
24 Feb 2017
Registered office address changed from 16 New Street Stourport on Severn Worcestershire DY13 8UW to 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT on 24 February 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
18 Mar 1997
Return made up to 09/03/97; no change of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jan 1997
Accounts for a small company made up to 31 March 1996
09 Jan 1997
Return made up to 09/03/96; full list of members
  • 363(287) ‐ Registered office changed on 09/01/97

14 Mar 1995
Secretary resigned
09 Mar 1995
Incorporation

BAYVIEW ESTATES LIMITED Charges

7 April 2006
Charge of deposit
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £20,000 credited to account…
7 April 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2006
Legal charge
Delivered: 11 February 2006
Status: Satisfied on 5 December 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north east of union road…
26 April 2002
Legal charge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Weston Super Mare Developments Limited
Description: Land on the east side of cookworthy road,kingsbridge,devon…
5 April 2002
Debenture
Delivered: 19 April 2002
Status: Satisfied on 18 February 2006
Persons entitled: Martyn Price Properties Limited
Description: Undertaking and all property and assets present and future…
5 April 2002
Legal charge
Delivered: 19 April 2002
Status: Satisfied on 5 December 2007
Persons entitled: Martyn Price Properties Limited
Description: Property k/a land at cookworthy road kingsbridge devon and…
5 April 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 5 December 2007
Persons entitled: Devon County Council
Description: All those two pieces or parcels of f/h land situate at…