BAY TREE HOMES DEVELOPMENTS LTD
LONDON ONE STOP CONVERSIONS LIMITED

Hellopages » Greater London » Islington » EC1M 6BB
Company number 03082456
Status Active
Incorporation Date 21 July 1995
Company Type Private Limited Company
Address 1 CHARTERHOUSE MEWS, LONDON, EC1M 6BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 030824560020, created on 27 October 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of BAY TREE HOMES DEVELOPMENTS LTD are www.baytreehomesdevelopments.co.uk, and www.bay-tree-homes-developments.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 Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bay Tree Homes Developments Ltd is a Private Limited Company. The company registration number is 03082456. Bay Tree Homes Developments Ltd has been working since 21 July 1995. The present status of the company is Active. The registered address of Bay Tree Homes Developments Ltd is 1 Charterhouse Mews London Ec1m 6bb. . MEANLEY, Rebecca Lousie is a Secretary of the company. QUY, Jonathan is a Director of the company. THIERRY, Carol Gay is a Director of the company. Secretary THIERRY, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THIERRY, Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MEANLEY, Rebecca Lousie
Appointed Date: 23 March 1998

Director
QUY, Jonathan
Appointed Date: 01 April 2002
61 years old

Director
THIERRY, Carol Gay
Appointed Date: 21 July 1995
82 years old

Resigned Directors

Secretary
THIERRY, Peter
Resigned: 28 March 1998
Appointed Date: 21 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1995
Appointed Date: 21 July 1995

Director
THIERRY, Peter
Resigned: 28 March 1998
Appointed Date: 21 July 1995
87 years old

Persons With Significant Control

Mrs Carol Gay Thierry
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

BAY TREE HOMES DEVELOPMENTS LTD Events

23 Jan 2017
Total exemption small company accounts made up to 30 June 2016
28 Oct 2016
Registration of charge 030824560020, created on 27 October 2016
31 Aug 2016
Confirmation statement made on 21 July 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 June 2015
02 Nov 2015
Satisfaction of charge 11 in full
...
... and 90 more events
03 Sep 1996
Accounts for a small company made up to 30 April 1996
16 Jul 1996
Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Mar 1996
Accounting reference date notified as 30/04
27 Jul 1995
Secretary resigned
21 Jul 1995
Incorporation

BAY TREE HOMES DEVELOPMENTS LTD Charges

27 October 2016
Charge code 0308 2456 0020
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Strata Residential Finance PLC
Description: 1. by way of legal mortgage all legal interest in land at…
2 October 2015
Charge code 0308 2456 0019
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge…
2 October 2015
Charge code 0308 2456 0018
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land k/a tall trees woodlands road bromley title no…
2 October 2015
Charge code 0308 2456 0017
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge…
19 November 2013
Charge code 0308 2456 0016
Delivered: 21 November 2013
Status: Satisfied on 2 November 2015
Persons entitled: United Trust Bank Limited
Description: Willows, sheerwater road, woodham, addlestone t/no…
19 November 2013
Charge code 0308 2456 0015
Delivered: 20 November 2013
Status: Satisfied on 2 November 2015
Persons entitled: Strata Residential LLP
Description: Willows & coom lodge sheerwater road woodham addlestone…
3 July 2012
Second legal charge
Delivered: 6 July 2012
Status: Satisfied on 2 November 2015
Persons entitled: Strata Residential LLP
Description: 18-20 pathfield road, streatham t/no's LN85436 and LN91877…
3 July 2012
Charge over deposit account
Delivered: 5 July 2012
Status: Satisfied on 2 November 2015
Persons entitled: United Trust Bank Limited
Description: The deposit means the sum of £120,000 see image for full…
3 July 2012
Legal mortgage
Delivered: 5 July 2012
Status: Satisfied on 2 November 2015
Persons entitled: United Trust Bank Limited
Description: F/H l/h land being 18 and 20 pathfield road streatham…
12 February 2010
Charge over deposit account
Delivered: 16 February 2010
Status: Satisfied on 2 November 2015
Persons entitled: United Trust Bank Limited
Description: The deposit of £29,000 and any other sum including interest…
12 February 2010
Legal mortgage
Delivered: 16 February 2010
Status: Satisfied on 30 May 2012
Persons entitled: United Trust Bank Limited
Description: F/H 156 manor road north, thames ditton t/n SY36921 and…
12 February 2010
Debenture
Delivered: 16 February 2010
Status: Satisfied on 2 November 2015
Persons entitled: United Trust Bank Limited
Description: 156 manor road north, thames ditton t/n SY36921 and fixed…
1 October 2008
Legal mortgage
Delivered: 4 October 2008
Status: Satisfied on 15 January 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property at 4, 7 and 15 compton place, station road…
1 October 2008
Legal charge
Delivered: 3 October 2008
Status: Satisfied on 11 November 2009
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The f/h property k/a land at eashing cemetery franklyn road…
3 January 2007
Legal charge
Delivered: 5 January 2007
Status: Satisfied on 3 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on south side of station road bordon t/no HP443928…
30 July 2004
Legal mortgage
Delivered: 20 August 2004
Status: Satisfied on 3 October 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 7 dinton road, kingston. With the…
29 October 2002
Legal mortgage
Delivered: 5 November 2002
Status: Satisfied on 3 December 2004
Persons entitled: Hsbc Bank PLC
Description: Land & property at 3 & 5 weston park close weston green…
22 February 2002
Legal mortgage
Delivered: 26 February 2002
Status: Satisfied on 3 October 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land and property at 34 pemberton road…
3 April 2001
Legal mortgage
Delivered: 6 April 2001
Status: Satisfied on 4 March 2002
Persons entitled: Hsbc Bank PLC
Description: The property known as 38 king charles road surbiton surrey…
30 June 1998
Legal mortgage
Delivered: 7 July 1998
Status: Satisfied on 24 April 1999
Persons entitled: Midland Bank PLC
Description: 48 amity grove raynes park london SW20 (f/hold). With the…