BAYVIEW DEVELOPMENTS (SOUTH) LIMITED
FERNDOWN RIVERMERE ESTATES LIMITED

Hellopages » Dorset » East Dorset » BH22 9NH

Company number 03170580
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address THE OLD EXCHANGE 521, WIMBORNE ROAD EAST, FERNDOWN, DORSET, BH22 9NH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Registration of charge 031705800064, created on 10 March 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 . The most likely internet sites of BAYVIEW DEVELOPMENTS (SOUTH) LIMITED are www.bayviewdevelopmentssouth.co.uk, and www.bayview-developments-south.co.uk. The predicted number of employees is 190 to 200. The company’s age is twenty-nine years and seven months. The distance to to Bournemouth Rail Station is 5.7 miles; to Christchurch Rail Station is 6.8 miles; to Poole Rail Station is 7.4 miles; to Hamworthy Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bayview Developments South Limited is a Private Limited Company. The company registration number is 03170580. Bayview Developments South Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of Bayview Developments South Limited is The Old Exchange 521 Wimborne Road East Ferndown Dorset Bh22 9nh. The company`s financial liabilities are £1935.28k. It is £431.36k against last year. The cash in hand is £308.81k. It is £-518.72k against last year. And the total assets are £5816.7k, which is £-1732.58k against last year. BUCKLER, William Lewin is a Director of the company. Secretary BUCKLER, William Lewin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUCKLER, Philippa Louise has been resigned. Director BUCKLER, William Lewin has been resigned. Director JAMES, Jennifer has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


bayview developments (south) Key Finiance

LIABILITIES £1935.28k
+28%
CASH £308.81k
-63%
TOTAL ASSETS £5816.7k
-23%
All Financial Figures

Current Directors

Director
BUCKLER, William Lewin
Appointed Date: 11 October 2010
63 years old

Resigned Directors

Secretary
BUCKLER, William Lewin
Resigned: 12 October 2010
Appointed Date: 19 March 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 1996
Appointed Date: 11 March 1996

Director
BUCKLER, Philippa Louise
Resigned: 12 October 2010
Appointed Date: 09 July 1997
93 years old

Director
BUCKLER, William Lewin
Resigned: 26 April 1999
Appointed Date: 19 March 1996
63 years old

Director
JAMES, Jennifer
Resigned: 12 October 2010
Appointed Date: 14 August 1997
92 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 November 1997
Appointed Date: 11 March 1996

Persons With Significant Control

Mr William Lewin Buckler
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BAYVIEW DEVELOPMENTS (SOUTH) LIMITED 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

07 Feb 2017
Registration of charge 031705800061, created on 30 January 2017
07 Feb 2017
Registration of charge 031705800062, created on 30 January 2017
...
... and 160 more events
26 Aug 1997
First Gazette notice for compulsory strike-off
14 Mar 1997
New secretary appointed;new director appointed
14 Mar 1997
Secretary resigned
24 Mar 1996
Registered office changed on 24/03/96 from: 788/790 finchley road, london, NW11 7UR
11 Mar 1996
Incorporation

BAYVIEW DEVELOPMENTS (SOUTH) LIMITED Charges

10 March 2017
Charge code 0317 0580 0064
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mortgagor with full title guarantee:. (A) charges by…
10 March 2017
Charge code 0317 0580 0063
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mortgagor with full title guarantee:. (A) charges by…
30 January 2017
Charge code 0317 0580 0062
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Iford Road Developments Limited
Description: Marina view, westway road, weymouth DT4 8SU (title no…
30 January 2017
Charge code 0317 0580 0061
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Iford Road Developments Limited
Description: The former underhill first school, portland, dorset DT5 1JW…
16 December 2016
Charge code 0317 0580 0060
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Co.Regn. No 2065)
Description: 4 plot site at pimperne school. School lane. Pimperne. DT11…
30 June 2016
Charge code 0317 0580 0059
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Peter Zownir and Margaret Zownir
Description: Pimperne primary school blandford dorset DT11 8UG…
27 May 2016
Charge code 0317 0580 0058
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part of the development site at the former st marks school…
27 July 2015
Charge code 0317 0580 0057
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Iford Road Developments Limited
Description: 7 beaumont road canford cliffs poole dorset…
24 July 2015
Charge code 0317 0580 0056
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: By way of legal mortgage all legal interest in land at…
19 June 2015
Charge code 0317 0580 0055
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Iford Road Developments Limited
Description: Gorse bank cottage. Smugglers lane. Highcliffe…
19 June 2015
Charge code 0317 0580 0054
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Iford Road Developments Limited
Description: Marina view. Westwey road. Weymouth. Dorset DT4 8SU…
28 April 2015
Charge code 0317 0580 0053
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Iford Road Developments Limited
Description: 23 birchwood road poole dorest t/no DT373248…
2 April 2015
Charge code 0317 0580 0052
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at the oak & yaffle ashley common road new milton…
23 March 2015
Charge code 0317 0580 0051
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Ellis Jones Solicitors LLP
Description: The marello plot 5 orchard gardens 17 dorchester road upton…
23 March 2015
Charge code 0317 0580 0049
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Ellis Jones Solicitors LLP
Description: Freehold property 23 birchwood road parkstone poole dorset…
23 March 2015
Charge code 0317 0580 0048
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Ellis Jones Solicitors LLP
Description: Marin view westwey road weymouth title no DT208672…
9 February 2015
Charge code 0317 0580 0047
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Iford Road Developments Limited
Description: 47 talbot avenue bournemouth dorset…
1 October 2014
Charge code 0317 0580 0046
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: Land on the south east side, 13 and land at the rear of 15…
1 October 2014
Charge code 0317 0580 0045
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 11, 13 and land at rear of 15 somerford avenue christchurch…
18 September 2014
Charge code 0317 0580 0044
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Margaret Zownir Peter Zownir
Description: F/H 5 beaumont road, poole, dorset t/no DT83946…
18 September 2014
Charge code 0317 0580 0043
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 5 beaumont road, canford cliffs, poole BH13 7JJ registered…
18 September 2014
Charge code 0317 0580 0042
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 5 beaumont road, canford cliffs, poole BH13 7JJ registered…
7 August 2014
Charge code 0317 0580 0041
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at 8 haig avenue poole dorest t/nos DT5302 and…
23 July 2014
Charge code 0317 0580 0040
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at 23 birchwood road poole dorset t/no.DT373248…
10 March 2014
Charge code 0317 0580 0039
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: F/H 17 dorchester road upton poole dorset t/no DT362962…
31 January 2014
Charge code 0317 0580 0038
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Iford Road Developments Limited
Description: The former oak and yaffle public house, ashley common road…
17 January 2014
Charge code 0317 0580 0037
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Iford Road Developments Limited
Description: 47 talbot avenue bournemouth t/no.DT304720. Notification of…
10 January 2014
Charge code 0317 0580 0036
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: Land on the south side of dorchester road, upton…
13 June 2013
Charge code 0317 0580 0033
Delivered: 18 June 2013
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
7 June 2013
Charge code 0317 0580 0035
Delivered: 21 June 2013
Status: Satisfied on 27 June 2014
Persons entitled: Iford Road Developments Limited
Description: 2 torbay road poole dorset. Notification of addition to or…
7 June 2013
Charge code 0317 0580 0034
Delivered: 21 June 2013
Status: Satisfied on 27 June 2014
Persons entitled: Iford Road Developments Limited
Description: 2 torbay road poole dorset. Notification of addition to or…
23 April 2013
Charge code 0317 0580 0032
Delivered: 9 May 2013
Status: Satisfied on 27 June 2014
Persons entitled: Deborah Anne Thompson Martyn Macfarlane Thompson
Description: Land on the north west side of 119 commercial road poole…
23 April 2013
Charge code 0317 0580 0031
Delivered: 9 May 2013
Status: Satisfied on 27 June 2014
Persons entitled: Deborah Anne Thompson Martyn Macfarlane Thompson
Description: Land lying to the nort west of commercial road poole dorset…
23 April 2013
Charge code 0317 0580 0030
Delivered: 9 May 2013
Status: Satisfied on 27 June 2014
Persons entitled: Deborah Anne Thompson Martyn Macfarlane Thompson
Description: Land on the north west side of 121 commercial road poole…
8 March 2013
Legal charge
Delivered: 16 March 2013
Status: Satisfied on 27 June 2014
Persons entitled: Close Brothers Limited
Description: F/H property k/a flat 1, 30 cliff drive poole t/no.DT7482…
8 March 2013
Charge over deposit account
Delivered: 12 March 2013
Status: Satisfied on 27 June 2014
Persons entitled: United Trust Bank Limited
Description: Fixed charge the deposit means the sum of £98,000 account…
8 March 2013
Floating charge
Delivered: 12 March 2013
Status: Satisfied on 27 June 2014
Persons entitled: Close Brothers Limited
Description: By way of floating charge the undertaking and all other…
8 March 2013
Legal mortgage
Delivered: 12 March 2013
Status: Satisfied on 27 June 2014
Persons entitled: United Trust Bank Limited
Description: Freehold land being 4 osborne road poole t/n DT33454 and…
8 March 2013
Legal mortgage
Delivered: 12 March 2013
Status: Satisfied on 27 June 2014
Persons entitled: United Trust Bank Limited
Description: Freehold land being land on the south west side of osborne…
28 January 2013
Mortgage deed
Delivered: 29 January 2013
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at 25 lyndhurst road brockenhurst hampshire…
24 October 2012
Legal mortgage
Delivered: 8 November 2012
Status: Satisfied on 27 June 2014
Persons entitled: United Trust Bank Limited
Description: F/H land being 19-21 bure lane christchurch t/no DT389057…
24 October 2012
Charge over deposit account
Delivered: 1 November 2012
Status: Satisfied on 27 June 2014
Persons entitled: United Trust Bank Limited
Description: The sum of £20.000 deposited in the account see image for…
6 June 2012
Legal mortgage
Delivered: 19 June 2012
Status: Satisfied on 27 June 2014
Persons entitled: Iford Road Developments Limited
Description: 4 osborne road poole t/no DT33454.
27 February 2012
Charge over deposit account
Delivered: 29 February 2012
Status: Satisfied on 27 June 2014
Persons entitled: United Trust Bank Limited
Description: By way of first fixed charge the deposit being the sum of…
27 February 2012
Debenture
Delivered: 29 February 2012
Status: Satisfied on 27 June 2014
Persons entitled: United Trust Bank Limited
Description: 2 windsor road, parkstone, poole t/no DT146895 and all…
27 February 2012
Legal mortgage
Delivered: 29 February 2012
Status: Satisfied on 27 June 2014
Persons entitled: United Trust Bank Limited
Description: F/H land being 2 windsor road, parkstone, poole t/no…
31 October 2011
Legal mortgage
Delivered: 5 November 2011
Status: Satisfied on 27 June 2014
Persons entitled: Iford Road Developments Limited
Description: 4 osborne road poole dorset t/no DT33454.
23 December 2010
Charge
Delivered: 7 January 2011
Status: Satisfied on 27 June 2014
Persons entitled: Mansell Construction Services Limited
Description: 23 poole road bournemouth t/no DT377672 the interest in and…
3 December 2010
Charge
Delivered: 8 December 2010
Status: Satisfied on 27 June 2014
Persons entitled: Mansell Construction Services Limited
Description: F/H marina view westwey road weymouth t/no DT208672 see…
3 November 2010
Legal charge
Delivered: 5 November 2010
Status: Satisfied on 30 July 2011
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
Debenture
Delivered: 5 November 2010
Status: Satisfied on 30 July 2011
Persons entitled: Business Lending Secured Income Gp Limited
Description: Flats b & c 119-121 commercial road poole dorset fixed and…
11 October 2010
Third party legal mortgage
Delivered: 13 October 2010
Status: Satisfied on 27 June 2014
Persons entitled: Iford Road Developments Limited
Description: 2 windsor road poole.
20 November 2009
Third party legal mortgage
Delivered: 1 December 2009
Status: Satisfied on 23 December 2010
Persons entitled: Iford Road Developments Limited
Description: Rijan, daggons road, alderholt, fordingbridge.
10 November 2006
Legal charge
Delivered: 11 November 2006
Status: Satisfied on 3 November 2009
Persons entitled: National Westminster Bank PLC
Description: Rijan daggons road alderholt fordingbridge. By way of fixed…
14 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 23 December 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjoining orchard hill station road chilbolton…
26 March 2004
Legal charge
Delivered: 30 March 2004
Status: Satisfied on 23 December 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to ashcroft shepherds lane compton hampshire…
5 April 2002
Legal charge
Delivered: 18 April 2002
Status: Satisfied on 23 December 2010
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 5 stoney lane weeke winchester…
5 April 2002
Legal charge
Delivered: 18 April 2002
Status: Satisfied on 23 December 2010
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 3 stoney lane weeke winchester…
16 March 2001
Legal mortgage
Delivered: 21 March 2001
Status: Satisfied on 23 December 2010
Persons entitled: National Westminster Bank PLC
Description: Building plot at junction stoney lane and andover rd,weeke…
10 December 1999
Legal mortgage
Delivered: 18 February 2000
Status: Satisfied on 23 December 2010
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 1 and 1A stoney…
20 February 1998
Legal charge
Delivered: 3 March 1998
Status: Satisfied on 23 December 2010
Persons entitled: United Trust Bank Limited
Description: 22-26 bellvue road southampton all rights to any policy of…
20 February 1998
Debenture
Delivered: 3 March 1998
Status: Satisfied on 28 August 1999
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…