BAYTREE DEVELOPMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XF

Company number 02197492
Status Active
Incorporation Date 23 November 1987
Company Type Private Limited Company
Address SPENCER WOODS, UNIT 5, CONCEPT COURT, KETTLESTRING LANE, YORK, ENGLAND, YO30 4XF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Registered office address changed from 11 Burn Bridge Oval, Burn Bridge Harrogate North Yorkshire HG3 1LR to Spencer Woods, Unit 5, Concept Court Kettlestring Lane York YO30 4XF on 28 April 2017; Satisfaction of charge 8 in full. The most likely internet sites of BAYTREE DEVELOPMENT COMPANY LIMITED are www.baytreedevelopmentcompany.co.uk, and www.baytree-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baytree Development Company Limited is a Private Limited Company. The company registration number is 02197492. Baytree Development Company Limited has been working since 23 November 1987. The present status of the company is Active. The registered address of Baytree Development Company Limited is Spencer Woods Unit 5 Concept Court Kettlestring Lane York England Yo30 4xf. . DAVIES, Brian is a Secretary of the company. DAVIES, Brian is a Director of the company. Director LONG, Ronald Leslie Frank has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary

Director
DAVIES, Brian

76 years old

Resigned Directors

Director
LONG, Ronald Leslie Frank
Resigned: 14 April 2010
78 years old

Persons With Significant Control

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

BAYTREE DEVELOPMENT COMPANY LIMITED Events

28 Apr 2017
Confirmation statement made on 15 April 2017 with updates
28 Apr 2017
Registered office address changed from 11 Burn Bridge Oval, Burn Bridge Harrogate North Yorkshire HG3 1LR to Spencer Woods, Unit 5, Concept Court Kettlestring Lane York YO30 4XF on 28 April 2017
13 Jan 2017
Satisfaction of charge 8 in full
13 Jan 2017
Satisfaction of charge 6 in full
13 Jan 2017
Satisfaction of charge 10 in full
...
... and 89 more events
10 May 1988
Company name changed totalchart LIMITED\certificate issued on 11/05/88

11 Jan 1988
Registered office changed on 11/01/88 from: 2 baches street london N1 6UB

11 Jan 1988
Director resigned;new director appointed

11 Jan 1988
Director resigned;new director appointed

23 Nov 1987
Incorporation

BAYTREE DEVELOPMENT COMPANY LIMITED Charges

23 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 grimwade close, brantham, suffolk t/no…
30 September 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: Land on west side of stackwood road polstead heath babergh…
22 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining the shoulder of mutton public house…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H land with the buildings erected thereon known as the…
19 February 2001
Legal charge
Delivered: 24 February 2001
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: Freehold land with the buildings erected thereon or on some…
25 July 2000
Legal charge
Delivered: 27 July 2000
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a building plot adjoining davella the…
23 October 1998
Legal charge
Delivered: 6 November 1998
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: Plot at talland house gandish road east bergholt suffolk…
4 May 1995
Debenture
Delivered: 10 May 1995
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1990
Legal charge
Delivered: 27 February 1990
Status: Satisfied on 15 November 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plot 'a' grove hill langham, colchester essex fixed…
19 November 1988
Legal charge
Delivered: 6 December 1988
Status: Satisfied on 7 July 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of floating mortgage:- plot of f/h land nettlestead…
15 July 1988
Debenture
Delivered: 27 July 1988
Status: Satisfied on 7 July 1995
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…