BAY DEVELOPMENTS UK LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 8QX

Company number 04515555
Status Active
Incorporation Date 20 August 2002
Company Type Private Limited Company
Address 50 ELGIN ROAD, LILLIPUT, POOLE, DORSET, UNITED KINGDOM, BH14 8QX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from 12 Parkstone Avenue Lower Parkstone Poole Dorset BH14 9LR to 50 Elgin Road Lilliput Poole Dorset BH14 8QX on 12 September 2016; Director's details changed for Mark Culham on 10 September 2016. The most likely internet sites of BAY DEVELOPMENTS UK LIMITED are www.baydevelopmentsuk.co.uk, and www.bay-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Poole Rail Station is 1.8 miles; to Hamworthy Rail Station is 3.4 miles; to Bournemouth Rail Station is 3.6 miles; to Holton Heath Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bay Developments Uk Limited is a Private Limited Company. The company registration number is 04515555. Bay Developments Uk Limited has been working since 20 August 2002. The present status of the company is Active. The registered address of Bay Developments Uk Limited is 50 Elgin Road Lilliput Poole Dorset United Kingdom Bh14 8qx. . CULHAM, Mark is a Director of the company. Secretary BRYNE, Dominic has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BRYNE, Dominic has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CULHAM, Mark
Appointed Date: 20 August 2002
62 years old

Resigned Directors

Secretary
BRYNE, Dominic
Resigned: 02 March 2011
Appointed Date: 20 August 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

Director
BRYNE, Dominic
Resigned: 02 March 2011
Appointed Date: 20 August 2002
59 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

BAY DEVELOPMENTS UK LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 August 2016
12 Sep 2016
Registered office address changed from 12 Parkstone Avenue Lower Parkstone Poole Dorset BH14 9LR to 50 Elgin Road Lilliput Poole Dorset BH14 8QX on 12 September 2016
12 Sep 2016
Director's details changed for Mark Culham on 10 September 2016
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 46 more events
29 Aug 2002
Secretary resigned
22 Aug 2002
New secretary appointed;new director appointed
22 Aug 2002
New director appointed
22 Aug 2002
Registered office changed on 22/08/02 from: pembroke house 7 brunswick square bristol BS2 8PE
20 Aug 2002
Incorporation

BAY DEVELOPMENTS UK LIMITED Charges

10 August 2011
Legal charge
Delivered: 19 August 2011
Status: Satisfied on 14 June 2012
Persons entitled: National Westminster Bank PLC
Description: Property 30 whitehayes road burton christchurch dorset t/n…
14 August 2008
Legal charge
Delivered: 16 August 2008
Status: Satisfied on 25 November 2010
Persons entitled: National Westminster Bank PLC
Description: 25 canford cliffs avenue poole t/no DT5304; by way of fixed…
18 July 2008
Debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2006
Legal mortgage
Delivered: 14 November 2006
Status: Satisfied on 2 September 2008
Persons entitled: Clydesdale Bank PLC
Description: 25 canford cliffs avenue lower parkstone poole dorset…
23 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Plot to the Rear of 132 Surrey Road Branksome Poole Dorset
Description: Plot to the rear of 132 surrey road branksome poole dorset.
26 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land and premises k/a white lodge, 5 portarlington…
15 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 10 blair avenue,lower parkstone,poole BH14 oda.
1 November 2002
Legal charge
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 kingsland court 16 ravine road canford cliffs poole BH13…
29 October 2002
Debenture
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…