BAY C0URT MANAGEMENT COMPANY LIMITED
EAST COWES


Company number 01484677
Status Active
Incorporation Date 12 March 1980
Company Type Private Limited Company
Address THE ESTATE OFFICE CHURCH MEWS, BEATRICE AVENUE WHIPPINGHAM, EAST COWES, ISLE OF WIGHTPO32 6LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 24 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BAY C0URT MANAGEMENT COMPANY LIMITED are www.bayc0urtmanagementcompany.co.uk, and www.bay-c0urt-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Bay C0urt Management Company Limited is a Private Limited Company. The company registration number is 01484677. Bay C0urt Management Company Limited has been working since 12 March 1980. The present status of the company is Active. The registered address of Bay C0urt Management Company Limited is The Estate Office Church Mews Beatrice Avenue Whippingham East Cowes Isle of Wightpo32 6lw. . ROWELL, John Richard is a Secretary of the company. CANNON, Linda Ann is a Director of the company. CHALONER, Gillian Frances is a Director of the company. GRIFFIN, David John is a Director of the company. MCINTYRE, Graham is a Director of the company. ORRELL, David Walter is a Director of the company. SPILLER, Michael is a Director of the company. Secretary COUCHMAN, Peter William has been resigned. Secretary NORTON, Hilary Joan has been resigned. Secretary SAUL, Patricia Mary has been resigned. Director BENNETT, Graham Edward has been resigned. Director CAMPBELL, Peter has been resigned. Director CHALONER, Stephen Mason, Reverend has been resigned. Director COAPES, Doreen Louise has been resigned. Director COATES, Doreen Louise has been resigned. Director DAVIS, Christopher John has been resigned. Director GOURLAY, Lynda May has been resigned. Director STARK, Frederick Joseph has been resigned. Director WELSFORD, Eveline Minnie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROWELL, John Richard
Appointed Date: 03 August 2007

Director
CANNON, Linda Ann
Appointed Date: 16 May 2014
69 years old

Director
CHALONER, Gillian Frances
Appointed Date: 03 August 2007
78 years old

Director
GRIFFIN, David John

86 years old

Director
MCINTYRE, Graham

86 years old

Director
ORRELL, David Walter
Appointed Date: 16 May 2014
68 years old

Director
SPILLER, Michael
Appointed Date: 15 May 2015
76 years old

Resigned Directors

Secretary
COUCHMAN, Peter William
Resigned: 31 December 2004
Appointed Date: 01 June 1995

Secretary
NORTON, Hilary Joan
Resigned: 03 August 2007
Appointed Date: 01 January 2005

Secretary
SAUL, Patricia Mary
Resigned: 28 April 1995

Director
BENNETT, Graham Edward
Resigned: 01 December 2014
84 years old

Director
CAMPBELL, Peter
Resigned: 16 May 2014
Appointed Date: 09 May 2008
72 years old

Director
CHALONER, Stephen Mason, Reverend
Resigned: 14 December 2004
90 years old

Director
COAPES, Doreen Louise
Resigned: 13 May 2008
Appointed Date: 03 August 2007
95 years old

Director
COATES, Doreen Louise
Resigned: 20 May 1994
95 years old

Director
DAVIS, Christopher John
Resigned: 12 December 1997
Appointed Date: 20 May 1994
77 years old

Director
GOURLAY, Lynda May
Resigned: 15 May 2015
Appointed Date: 16 May 2014
77 years old

Director
STARK, Frederick Joseph
Resigned: 08 July 1999
109 years old

Director
WELSFORD, Eveline Minnie
Resigned: 03 August 2007
113 years old

BAY C0URT MANAGEMENT COMPANY LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 31 December 2016
10 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 24

19 Jan 2016
Accounts for a dormant company made up to 31 December 2015
12 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 24

22 May 2015
Appointment of Mr Michael Spiller as a director on 15 May 2015
...
... and 92 more events
01 Mar 1988
Return made up to 20/05/87; full list of members

18 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1987
Registered office changed on 10/03/87 from: grove house sherborne street bembridge isle of wight

10 Jun 1986
Full accounts made up to 31 December 1985

10 Jun 1986
Return made up to 31/12/85; full list of members