BAYHAM PROPERTIES LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP6 6HL

Company number 03083178
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address 41 PLANTATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6HL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 17 January 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of BAYHAM PROPERTIES LIMITED are www.bayhamproperties.co.uk, and www.bayham-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and three months. Bayham Properties Limited is a Private Limited Company. The company registration number is 03083178. Bayham Properties Limited has been working since 24 July 1995. The present status of the company is Active. The registered address of Bayham Properties Limited is 41 Plantation Road Amersham Buckinghamshire Hp6 6hl. The company`s financial liabilities are £566.28k. It is £16.3k against last year. And the total assets are £658.42k, which is £10.32k against last year. HARRIS, Roy is a Director of the company. Secretary BAILEY, Jacqueline Elizabeth has been resigned. Secretary EVANS, Nicola Ann has been resigned. Secretary OSBALDESTON, Katherine Mary has been resigned. Secretary STILLINGFLEET, Daphne Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


bayham properties Key Finiance

LIABILITIES £566.28k
+2%
CASH n/a
TOTAL ASSETS £658.42k
+1%
All Financial Figures

Current Directors

Director
HARRIS, Roy
Appointed Date: 24 July 1995
78 years old

Resigned Directors

Secretary
BAILEY, Jacqueline Elizabeth
Resigned: 17 January 2017
Appointed Date: 31 March 2007

Secretary
EVANS, Nicola Ann
Resigned: 31 March 2007
Appointed Date: 31 March 2001

Secretary
OSBALDESTON, Katherine Mary
Resigned: 24 July 1995
Appointed Date: 24 July 1995

Secretary
STILLINGFLEET, Daphne Rosemary
Resigned: 31 March 2001
Appointed Date: 24 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 1995
Appointed Date: 24 July 1995

Persons With Significant Control

Bayham Property Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAYHAM PROPERTIES LIMITED Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
17 Jan 2017
Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 17 January 2017
21 Dec 2016
Micro company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
15 Aug 1995
Secretary resigned;new secretary appointed
07 Aug 1995
Ad 24/07/95--------- £ si 998@1=998 £ ic 2/1000
07 Aug 1995
Accounting reference date notified as 31/03
27 Jul 1995
Secretary resigned
24 Jul 1995
Incorporation

BAYHAM PROPERTIES LIMITED Charges

22 August 2000
Legal mortgage
Delivered: 25 August 2000
Status: Satisfied on 10 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 56 chapel road worthing west sussex t/no…
7 August 1998
Legal mortgage
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47/49 chapel road worthing west sussex…
30 September 1997
Legal mortgage
Delivered: 8 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 17 biggin street dover…
27 November 1996
Legal mortgage
Delivered: 10 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 39 east street chichester sussex and the…