Baytree Properties Ltd

General information

Name:

Baytree Properties Limited

Office Address:

Armoury House Armoury Road West Bergholt CO6 3JP Colchester

Number: 08172421

Incorporation date: 2012-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Baytree Properties was founded on Wed, 8th Aug 2012 as a Private Limited Company. The firm's headquarters can be found at Colchester on Armoury House Armoury Road, West Bergholt. When you have to contact the company by post, its zip code is CO6 3JP. The company registration number for Baytree Properties Ltd is 08172421. It 's been twelve years from the moment Baytree Properties Ltd is no longer recognized under the name Pearl Property Developments. The firm's SIC and NACE codes are 41100 and has the NACE code: Development of building projects. Wed, 31st Aug 2022 is the last time when the company accounts were filed.

Our data regarding the enterprise's management shows there are two directors: Sharon M. and Susan M. who joined the team on Wed, 8th Aug 2012.

Executives with significant control over the firm are: Sharon M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Baytree Properties Ltd 2012-08-21
  • Pearl Property Developments Ltd 2012-08-08

Financial data based on annual reports

Company staff

Sharon M.

Role: Director

Appointed: 08 August 2012

Latest update: 1 May 2024

Susan M.

Role: Director

Appointed: 08 August 2012

Latest update: 1 May 2024

People with significant control

Sharon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 08 August 2012
Date Approval Accounts 14 April 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 May 2017
Annual Accounts 12 June 2018
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates August 8, 2023 (CS01)
filed on: 17th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Warden House 37 Manor Road

Post code:

CO3 3LX

City / Town:

Colchester

HQ address,
2014

Address:

Warden House 37 Manor Road

Post code:

CO3 3LX

City / Town:

Colchester

HQ address,
2015

Address:

Warden House 37 Manor Road

Post code:

CO3 3LX

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies