BAYEAST PROPERTY CO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX
Company number 00635800
Status Active
Incorporation Date 26 August 1959
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Nigel Mark Webb on 6 February 2017; Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017. The most likely internet sites of BAYEAST PROPERTY CO LIMITED are www.bayeastpropertyco.co.uk, and www.bayeast-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Bayeast Property Co Limited is a Private Limited Company. The company registration number is 00635800. Bayeast Property Co Limited has been working since 26 August 1959. The present status of the company is Active. The registered address of Bayeast Property Co Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary CLARKE, Peter Courtenay has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Director BERRY, David Charles has been resigned. Director BOWDEN, Robert Edward has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director KALMAN, Stephen Lionel has been resigned. Director METLISS, Cyril has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
62 years old

Resigned Directors

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 05 September 2000

Director
BERRY, David Charles
Resigned: 17 July 1998
88 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 01 July 1997
83 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
65 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
KALMAN, Stephen Lionel
Resigned: 16 July 1999
86 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
102 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
90 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 01 July 1997
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 26 February 2002
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
94 years old

Persons With Significant Control

Union Property Corporation Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

BAYEAST PROPERTY CO LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
06 Feb 2017
Director's details changed for Mr Nigel Mark Webb on 6 February 2017
06 Feb 2017
Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017
06 Feb 2017
Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
...
... and 143 more events
07 Mar 1988
Return made up to 28/12/87; full list of members

30 Sep 1987
Secretary resigned;new secretary appointed

05 Feb 1987
Annual return made up to 06/01/87

18 Oct 1986
Secretary resigned;new secretary appointed

22 Jul 1986
Accounts for a small company made up to 31 March 1986

BAYEAST PROPERTY CO LIMITED Charges

22 February 1999
An eighth supplemental trust deed dated the 22ND february 1999
Delivered: 9 March 1999
Status: Satisfied on 17 September 2001
Persons entitled: Royal Exchange Trust Company Limited
Description: The property known as land on the east side of the leggar…
22 February 1999
An eighth supplemental trust deed dated the 22ND february 1999
Delivered: 9 March 1999
Status: Satisfied on 17 September 2001
Persons entitled: Royal Exchange Trust Company Limited
Description: The property known as land on the north side of barton road…
6 October 1995
Trust deed
Delivered: 20 October 1995
Status: Satisfied on 17 September 2001
Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee"
Description: Land on the south side of corporation road grimsby…
29 April 1993
Trust deed
Delivered: 13 May 1993
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee"
Description: Various f/hold lands and buildings together with all…
23 September 1974
Charge
Delivered: 9 October 1974
Status: Outstanding
Persons entitled: Rothschild Intercontinental Bank LTD
Description: F/H, 8 williamson street, liverpool 25A church street…
22 April 1974
Legal charge
Delivered: 22 April 1974
Status: Outstanding
Persons entitled: Bank Leumi (UK) LTD
Description: Units 1-4 marsh barton trading estate, grace rd, exeter.
22 February 1974
Deposit of deeds
Delivered: 26 February 1974
Status: Outstanding
Persons entitled: Bank Leumi (UK) LTD
Description: Units 1-4 marsh barton trading estate, grace rd, exeter.
25 May 1972
Legal charge
Delivered: 26 May 1972
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Land & premises known as units 1 and 4 (inc) marsh barton…
13 January 1971
Deposit of deeds
Delivered: 3 February 1971
Status: Outstanding
Persons entitled: Robert Fraser & Partners LTD.
Description: Midland iron works, aston rd and pritchatt street…
25 August 1970
Legal mortgage
Delivered: 10 September 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as idehurst field, east side of buckfield…
22 January 1970
Legal charge
Delivered: 11 February 1970
Status: Outstanding
Persons entitled: Anglo-Israel Bank LTD
Description: 115/118 commercial street, maesteg, 23, george st, stroud…
19 December 1967
Memo. Of deposit
Delivered: 4 January 1968
Status: Outstanding
Persons entitled: Anglo-Israel Bank LTD.
Description: Harrowby court, harrowby street, london, W1.
12 September 1967
Charge
Delivered: 21 September 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land at hurstpierpoint sussex.
9 June 1966
Deed of substitution supplemental to a legal charge dtd 1.3.65.
Delivered: 30 June 1966
Status: Outstanding
Persons entitled: Jason Estates LTD
Description: 1/12 brondesbury park mansions, salisbury rd, brent.
28 July 1965
Deposit of deeds
Delivered: 17 August 1965
Status: Outstanding
Persons entitled: Williams Deacons Bank LTD
Description: Meadow nursery estate being land on the n/and east sides of…
12 July 1965
Charge
Delivered: 21 July 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Dunroamin weald road and land & buildings on southwest side…
1 March 1965
Legal charge
Delivered: 18 March 1965
Status: Outstanding
Persons entitled: Jason Estates LTD
Description: 1-22 inc. (Excluding 13) park close, finchley park, W12…
9 October 1964
Deposit of deeds
Delivered: 16 October 1964
Status: Outstanding
Persons entitled: Williams Deacons Bank LTD
Description: 15 hampton road, heston, middlesex.
27 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Outstanding
Persons entitled: District Bank LTD
Description: 228/234 high street, hounslow, middlesex.
27 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Outstanding
Persons entitled: District Bank LTD
Description: 31 and 33, and 37 carr street, st. Margaret, ipswich…
26 March 1964
Deposit of deeds
Delivered: 8 April 1964
Status: Outstanding
Persons entitled: Williams Deacons Bank LTD
Description: 13 and 15A/27A hampton road, hounslow.
18 February 1964
Charge
Delivered: 25 February 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Little park, hurstpierpoint, sussex.
15 November 1963
Charge without instrument
Delivered: 25 November 1963
Status: Outstanding
Persons entitled: Williams Deacons Bank LTD
Description: 13, hampton road, hounslow, middlesex.
16 October 1963
Memo of deposit of title deeds
Delivered: 7 October 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and premises fronting to ditchling rd, brighton.
14 August 1963
Mortgage guarantee agreement
Delivered: 14 August 1963
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Deposit of £150.
4 July 1963
Charge without instrument
Delivered: 9 July 1963
Status: Outstanding
Persons entitled: Williams Deacon's Bank LTD
Description: 21 osbain road, fulham. 41, 41A, 42A, 43, 45, 45A, 47, 47A…
15 June 1963
Charge
Delivered: 5 July 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises known as the willows, cam road…
1 May 1963
Supplemental trust deed by way of substituted security
Delivered: 4 May 1963
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: The sum of £575,000 and interest secured by a legal charge…
16 April 1963
Agreement
Delivered: 30 April 1963
Status: Outstanding
Persons entitled: Alliance Building Society.
Description: The sum of £150 deposited with the alliance building…
28 March 1963
Legal charge
Delivered: 3 April 1963
Status: Outstanding
Persons entitled: Banque Belge LTD
Description: Hamlands willingdon, sussex.
25 March 1963
Supplemental trust deed by way of substituted security
Delivered: 28 March 1963
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: 11 and 13 thames street, kingston-upon-thames surrey. 72…
29 January 1963
Agreement
Delivered: 12 February 1963
Status: Outstanding
Persons entitled: Alliance Building Society.
Description: The sum of £400 deposited with alliance building society on…
17 October 1962
Charge
Delivered: 22 October 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land and buildings on north side of keymer road and orchard…
19 September 1962
Charge
Delivered: 4 October 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land at rounstone, east preston, sussex.
3 September 1962
Mortgage
Delivered: 10 September 1962
Status: Outstanding
Persons entitled: District Bank LTD
Description: Land on south side of leylands rd, burgess hill, sussex…
15 August 1962
Memo. Of deposit
Delivered: 31 August 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at ockley lane, keymer, sussex.
14 August 1962
Charge
Delivered: 16 August 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: The oakes, london rd, bracknell, berks. The willows estate…
12 June 1962
Charge
Delivered: 12 June 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 1) land at chesterton cambridge at or adjacent to belvoir…
3 May 1962
Trust deed
Delivered: 9 May 1962
Status: Outstanding
Persons entitled: Daejan Properties LTD
Description: Land at goring, sussex hollingbury court school, ditchling…
28 March 1962
Legal charge
Delivered: 5 April 1962
Status: Outstanding
Persons entitled: Daejan Properties LTD
Description: Properties situate in ivydale, hawkslade, rosenthorpe…
16 October 1961
Deposit of deeds without instrument
Delivered: 24 October 1961
Status: Outstanding
Persons entitled: The National Bank LTD
Description: 45-81 (odd) mill rd, 1-36 (inc) emery street, 1-22 (incl)…
29 September 1959
Deposit of deeds without instrument.
Delivered: 8 October 1959
Status: Outstanding
Persons entitled: William Deacon's Bank LTD.
Description: Approx. 600 houses in london (see schedule).