BAYCOURT CONSTRUCTION LIMITED
RYE

Hellopages » East Sussex » Rother » TN31 6QY

Company number 04203711
Status Active
Incorporation Date 23 April 2001
Company Type Private Limited Company
Address GREAT HAVEN QUICKBOURNE LANE, NORTHIAM, RYE, EAST SUSSEX, TN31 6QY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Amended total exemption full accounts made up to 30 April 2014; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BAYCOURT CONSTRUCTION LIMITED are www.baycourtconstruction.co.uk, and www.baycourt-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Robertsbridge Rail Station is 6.3 miles; to Three Oaks Rail Station is 6.7 miles; to Battle Rail Station is 7.8 miles; to St Leonards Warrior Square Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baycourt Construction Limited is a Private Limited Company. The company registration number is 04203711. Baycourt Construction Limited has been working since 23 April 2001. The present status of the company is Active. The registered address of Baycourt Construction Limited is Great Haven Quickbourne Lane Northiam Rye East Sussex Tn31 6qy. . MURPHY, James Cameron is a Director of the company. Secretary JESSETT, Susan Kim has been resigned. Secretary MCCOLLUM, Anglea Jean has been resigned. Director BURTENSHAW, Bob Albert has been resigned. Director TAYLOR, Martyn has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
MURPHY, James Cameron
Appointed Date: 04 February 2016
76 years old

Resigned Directors

Secretary
JESSETT, Susan Kim
Resigned: 13 November 2015
Appointed Date: 27 April 2001

Secretary
MCCOLLUM, Anglea Jean
Resigned: 07 May 2001
Appointed Date: 23 April 2001

Director
BURTENSHAW, Bob Albert
Resigned: 16 November 2015
Appointed Date: 27 April 2001
86 years old

Director
TAYLOR, Martyn
Resigned: 27 April 2001
Appointed Date: 23 April 2001
70 years old

Persons With Significant Control

Mr James Cameron Murphy
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BAYCOURT CONSTRUCTION LIMITED Events

06 Mar 2017
Confirmation statement made on 3 February 2017 with updates
07 May 2016
Amended total exemption full accounts made up to 30 April 2014
08 Apr 2016
Total exemption small company accounts made up to 30 April 2015
03 Mar 2016
Director's details changed for Mr Jim Murphy on 2 March 2016
04 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

...
... and 54 more events
01 Jun 2001
New director appointed
14 May 2001
Secretary resigned
02 May 2001
Director resigned
02 May 2001
Director resigned
23 Apr 2001
Incorporation

BAYCOURT CONSTRUCTION LIMITED Charges

21 October 2015
Charge code 0420 3711 0011
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Just Developments Limited
Description: 17-18 kents road, haywards heath t/no WSX372274…
7 September 2015
Charge code 0420 3711 0010
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Moody Ventrue Capital LLP
Description: Land to the rear of 16/18 kents road haywards heath west…
7 September 2015
Charge code 0420 3711 0009
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Moody Venture Capital LLP
Description: Land to the rear of 16/18 kents road haywards heath west…
14 August 2007
Legal mortgage
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land being grove orchard mill lane tonbridge t/no k 278698…
5 May 2006
Legal mortgage
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The villa and sevenoaks, hatchbacks, 2, 4 and 6 maidstone…
19 July 2005
Legal mortgage
Delivered: 22 July 2005
Status: Satisfied on 4 November 2005
Persons entitled: United Trust Bank Limited
Description: 15 and 17 fairmount road bexhill on sea t/no ESX26803 all…
25 May 2005
Legal mortgage
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land lying to the west of leigh road hildenbrough tonbridge…
25 May 2005
Debenture
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land lying to the west of leigh road hildenbrough…
9 August 2004
Legal charge
Delivered: 14 August 2004
Status: Satisfied on 4 November 2005
Persons entitled: Regentsmead Limited
Description: All f/h land at and being 15 fairmount road bexhill on sea…
9 August 2004
Debenture
Delivered: 14 August 2004
Status: Satisfied on 4 November 2005
Persons entitled: Regentsmead Limited
Description: By way of fixed charge the uncalled capital and goodwill…