Bayleaf Properties Limited

General information

Name:

Bayleaf Properties Ltd

Office Address:

135/137 Dyke Road BN3 1TJ Hove

Number: 08983658

Incorporation date: 2014-04-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the company was established is 2014-04-08. Registered under number 08983658, the company is considered a Private Limited Company. You can reach the main office of the company during its opening times at the following address: 135/137 Dyke Road, BN3 1TJ Hove. The enterprise's SIC and NACE codes are 82990: Other business support service activities not elsewhere classified. 2022/03/31 is the last time company accounts were filed.

This firm owes its accomplishments and permanent development to a group of two directors, namely Andrew A. and Raymond A., who have been managing it since April 2014.

The companies with significant control over this firm include: Bayleaf Property Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove, BN3 1TJ, East Sussex and was registered as a PSC under the reg no 14045482.

Financial data based on annual reports

Company staff

Andrew A.

Role: Director

Appointed: 08 April 2014

Latest update: 17 January 2024

Raymond A.

Role: Director

Appointed: 08 April 2014

Latest update: 17 January 2024

People with significant control

Bayleaf Property Group Limited
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 14045482
Notified on 1 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew A.
Notified on 7 May 2016
Ceased on 1 August 2022
Nature of control:
1/2 or less of shares
Raymond A.
Notified on 7 May 2016
Ceased on 1 August 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 08 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Free Download
Confirmation statement with updates 22nd April 2023 (CS01)
filed on: 22nd, June 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies