BAYFORDBURY PARTNERSHIPS LIMITED
HERTFORD RIALTO PARTNERSHIPS LIMITED RIALTO NO.9 LIMITED RIALTO HOMES HOLDINGS LIMITED IBIS (789) LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1EN

Company number 04465687
Status Active - Proposal to Strike off
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address BAYLEY HALL, QUEENS ROAD, HERTFORD, HERTFORDSHIRE, SG14 1EN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of BAYFORDBURY PARTNERSHIPS LIMITED are www.bayfordburypartnerships.co.uk, and www.bayfordbury-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Potters Bar Rail Station is 8.4 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bayfordbury Partnerships Limited is a Private Limited Company. The company registration number is 04465687. Bayfordbury Partnerships Limited has been working since 20 June 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Bayfordbury Partnerships Limited is Bayley Hall Queens Road Hertford Hertfordshire Sg14 1en. . ALLEN, Roy Malcolm is a Secretary of the company. ALLEN, Roy Malcolm is a Director of the company. BARHAM, David John is a Director of the company. HUGHES, Maureen is a Director of the company. Secretary AYTON, Peter George has been resigned. Nominee Secretary DECHERT SECRETARIES LIMITED has been resigned. Director AYTON, Peter George has been resigned. Director BARHAM, James Arthur has been resigned. Nominee Director DECHERT NOMINEES LIMITED has been resigned. Director GREEN, Leonard Walter has been resigned. Director HEWITT, Brian Francis has been resigned. Director POTTER, Stephen Conrad has been resigned. The company operates in "Buying and selling of own real estate".


bayfordbury partnerships Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALLEN, Roy Malcolm
Appointed Date: 05 February 2004

Director
ALLEN, Roy Malcolm
Appointed Date: 04 May 2014
82 years old

Director
BARHAM, David John
Appointed Date: 07 August 2006
85 years old

Director
HUGHES, Maureen
Appointed Date: 07 August 2006
85 years old

Resigned Directors

Secretary
AYTON, Peter George
Resigned: 05 February 2004
Appointed Date: 20 March 2003

Nominee Secretary
DECHERT SECRETARIES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 June 2002

Director
AYTON, Peter George
Resigned: 05 February 2004
Appointed Date: 20 March 2003
81 years old

Director
BARHAM, James Arthur
Resigned: 04 May 2014
Appointed Date: 20 March 2003
88 years old

Nominee Director
DECHERT NOMINEES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 June 2002

Director
GREEN, Leonard Walter
Resigned: 29 September 2013
Appointed Date: 07 October 2003
89 years old

Director
HEWITT, Brian Francis
Resigned: 27 October 2003
Appointed Date: 20 March 2003
84 years old

Director
POTTER, Stephen Conrad
Resigned: 05 February 2004
Appointed Date: 20 March 2003
79 years old

BAYFORDBURY PARTNERSHIPS LIMITED Events

20 Apr 2017
Accounts for a dormant company made up to 31 July 2016
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

05 Apr 2016
Accounts for a dormant company made up to 31 July 2015
02 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1

02 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 55 more events
25 Mar 2003
New director appointed
25 Mar 2003
New director appointed
25 Mar 2003
Registered office changed on 25/03/03 from: 2 serjeants' inn london EC4Y 1LT
20 Mar 2003
Company name changed ibis (789) LIMITED\certificate issued on 20/03/03
20 Jun 2002
Incorporation