BAY HOUSE LIMITED
BRIDPORT

Hellopages » Dorset » West Dorset » DT6 3QP

Company number 02090829
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address 26-28 WEST STREET, BRIDPORT, DORSET, DT6 3QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Appointment of Mr Cyril Loveridge as a secretary on 2 April 2017; Termination of appointment of Paul Malcolm Harding as a secretary on 2 April 2017. The most likely internet sites of BAY HOUSE LIMITED are www.bayhouse.co.uk, and www.bay-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Bay House Limited is a Private Limited Company. The company registration number is 02090829. Bay House Limited has been working since 19 January 1987. The present status of the company is Active. The registered address of Bay House Limited is 26 28 West Street Bridport Dorset Dt6 3qp. The company`s financial liabilities are £16.13k. It is £4.9k against last year. And the total assets are £16.63k, which is £3.58k against last year. LOVERIDGE, Cyril is a Secretary of the company. BIRDSALL, Barry John Charles is a Director of the company. JACKSON, Alan Michael is a Director of the company. Secretary CHAMBERS, Trevor Hugh Ernest has been resigned. Secretary COLUMNA, Elaine Irehne has been resigned. Secretary HARDING, Malcolm James has been resigned. Secretary HARDING, Paul Malcolm has been resigned. Secretary HIGGINS, David Owen has been resigned. Secretary JACKSON, Christine Margaret Ellen has been resigned. Secretary KIMBER, Donald Alan has been resigned. Director BENGREE, Norman John has been resigned. Director CHAMBERS, Trevor Hugh Ernest has been resigned. Director HARDING, Malcolm James has been resigned. Director HARDING, Malcolm James has been resigned. Director HIGGINS, David Owen has been resigned. Director JACKSON, Christine Margaret Ellen has been resigned. Director SPENCE, John Francis Gordon has been resigned. The company operates in "Residents property management".


bay house Key Finiance

LIABILITIES £16.13k
+43%
CASH n/a
TOTAL ASSETS £16.63k
+27%
All Financial Figures

Current Directors

Secretary
LOVERIDGE, Cyril
Appointed Date: 02 April 2017

Director
BIRDSALL, Barry John Charles
Appointed Date: 20 April 2015
63 years old

Director
JACKSON, Alan Michael
Appointed Date: 15 May 2005
75 years old

Resigned Directors

Secretary
CHAMBERS, Trevor Hugh Ernest
Resigned: 15 October 2004
Appointed Date: 13 April 2003

Secretary
COLUMNA, Elaine Irehne
Resigned: 17 April 2016
Appointed Date: 22 April 2012

Secretary
HARDING, Malcolm James
Resigned: 22 June 1996

Secretary
HARDING, Paul Malcolm
Resigned: 02 April 2017
Appointed Date: 17 April 2016

Secretary
HIGGINS, David Owen
Resigned: 15 May 2005
Appointed Date: 15 October 2004

Secretary
JACKSON, Christine Margaret Ellen
Resigned: 13 April 2003
Appointed Date: 22 June 1996

Secretary
KIMBER, Donald Alan
Resigned: 22 April 2012
Appointed Date: 15 May 2005

Director
BENGREE, Norman John
Resigned: 28 March 1993
77 years old

Director
CHAMBERS, Trevor Hugh Ernest
Resigned: 15 October 2004
Appointed Date: 13 April 2003
82 years old

Director
HARDING, Malcolm James
Resigned: 22 December 2014
Appointed Date: 10 March 2008
82 years old

Director
HARDING, Malcolm James
Resigned: 29 March 1998
82 years old

Director
HIGGINS, David Owen
Resigned: 23 August 2007
Appointed Date: 28 March 1993
86 years old

Director
JACKSON, Christine Margaret Ellen
Resigned: 13 April 2003
Appointed Date: 29 March 1998
71 years old

Director
SPENCE, John Francis Gordon
Resigned: 15 May 2005
91 years old

BAY HOUSE LIMITED Events

15 May 2017
Confirmation statement made on 8 April 2017 with updates
15 May 2017
Appointment of Mr Cyril Loveridge as a secretary on 2 April 2017
15 May 2017
Termination of appointment of Paul Malcolm Harding as a secretary on 2 April 2017
11 Apr 2017
Micro company accounts made up to 31 December 2016
08 Jun 2016
Total exemption full accounts made up to 31 December 2015
...
... and 83 more events
23 Sep 1988
Return made up to 01/08/88; full list of members

06 Jun 1988
Wd 22/04/88 ad 06/04/88--------- £ si 1@10=10 £ ic 50/60

04 May 1988
Wd 23/03/88 ad 15/04/87-11/03/88 £ si 5@10=50

28 Apr 1987
Accounting reference date notified as 31/12

19 Jan 1987
Certificate of Incorporation