BAYFIELD MANAGEMENT LIMITED - CLEVEDON
Company Profile | Company Filings |
Overview
BAYFIELD MANAGEMENT LIMITED is a Private Limited Company from CLEVEDON ENGLAND and has the status: Active.
BAYFIELD MANAGEMENT LIMITED was incorporated 29 years ago on 21/12/1994 and has the registered number: 03004099. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BAYFIELD MANAGEMENT LIMITED was incorporated 29 years ago on 21/12/1994 and has the registered number: 03004099. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BAYFIELD MANAGEMENT LIMITED - CLEVEDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O FLAT 4 BAYFIELD
21 EDGEHILL ROAD
CLEVEDON
BS21 7BZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
C/O FLAT 4 BAYFIELD
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JAMES SMITH | Jun 1964 | British | Director | 2008-05-01 | CURRENT |
MISS SARAH ELIZABETH PURNELL | Sep 1966 | British | Director | 2008-06-28 | CURRENT |
EDWARD JOHN NICHOLS | Sep 1946 | British | Director | 1995-03-13 UNTIL 1997-07-07 | RESIGNED |
MR TIMOTHY HOWARD JOHNSON | Oct 1950 | British | Secretary | 1995-03-13 UNTIL 1997-07-07 | RESIGNED |
JAMES NEALE MILLWARD | Aug 1968 | British | Secretary | 1997-07-06 UNTIL 2007-10-04 | RESIGNED |
JANE VICTORIA STOCKFORD | Secretary | 2012-01-02 UNTIL 2012-03-01 | RESIGNED | ||
ROBERT EDWARD TURNER | Secretary | 2007-10-04 UNTIL 2009-02-21 | RESIGNED | ||
MRS MARY PAULINE WILLIAMSON | Jun 1955 | Secretary | 2009-08-21 UNTIL 2010-08-04 | RESIGNED | |
PHILIP DANIEL GAY | Dec 1969 | British | Director | 1999-12-07 UNTIL 2000-12-18 | RESIGNED |
MR JOHN NICHOLAS UPTON | Aug 1937 | British | Director | 1995-03-13 UNTIL 1997-07-07 | RESIGNED |
ROBIN JOHN RICE | May 1966 | British | Director | 2000-12-18 UNTIL 2007-08-24 | RESIGNED |
JAMES NEALE MILLWARD | Aug 1968 | British | Director | 1997-07-06 UNTIL 2007-10-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1994-12-21 UNTIL 1995-03-13 | RESIGNED | ||
MR TIMOTHY HOWARD JOHNSON | Oct 1950 | British | Director | 1995-03-13 UNTIL 1997-07-07 | RESIGNED |
JAY MONTGOMERY CAMPBELL UPTON | Apr 1938 | British | Director | 1997-07-06 UNTIL 1998-11-11 | RESIGNED |
MR PHILIP PETER EDWARDS | Nov 1954 | British | Director | 1997-07-06 UNTIL 2021-05-11 | RESIGNED |
MR MATTHEW JOHN DYER | Sep 1973 | British | Director | 1997-07-06 UNTIL 1999-02-10 | RESIGNED |
WOODS BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2012-03-01 UNTIL 2021-01-05 | RESIGNED | ||
COSEC MANAGEMENT SERVICE LTD | Corporate Secretary | 2021-01-05 UNTIL 2021-05-15 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-12-21 UNTIL 1995-03-13 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-12-21 UNTIL 1995-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Sarah Elizabeth Purnell | 2022-04-10 | 9/1966 | Clevedon | Significant influence or control |
Mr Peter James Smith | 2022-01-21 | 6/1964 | Clevedon | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BAYFIELD MANAGEMENT LIMITED | 2023-09-28 | 31-12-2022 | £100 equity |
Micro-entity Accounts - BAYFIELD MANAGEMENT LIMITED | 2022-11-08 | 31-12-2021 | £100 equity |
Micro-entity Accounts - BAYFIELD MANAGEMENT LIMITED | 2021-04-28 | 31-12-2020 | £100 equity |
Micro-entity Accounts - BAYFIELD MANAGEMENT LIMITED | 2021-01-06 | 31-12-2019 | £100 equity |
Micro-entity Accounts - BAYFIELD MANAGEMENT LIMITED | 2019-04-06 | 31-12-2018 | £100 equity |