About

Registered Number: 06060792
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 28-29 Carlton Terrace, Portslade, Brighton, East Sussex, BN41 1UR

 

Having been setup in 2007, Bay House Seaford Ltd has its registered office in Brighton in East Sussex, it's status is listed as "Active". The current directors of the company are listed as Hamlet, John, Hildyard, Alison Claire, Lewendon, Lesley Pauline Violet, Fish, Marc, Eley, Vanessa. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMLET, John 22 January 2007 - 1
HILDYARD, Alison Claire 22 January 2007 - 1
LEWENDON, Lesley Pauline Violet 22 January 2007 - 1
ELEY, Vanessa 22 January 2007 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
FISH, Marc 22 January 2007 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 19 February 2018
CS01 - N/A 26 January 2018
SH01 - Return of Allotment of shares 03 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 18 May 2015
TM02 - Termination of appointment of secretary 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
AA - Annual Accounts 09 October 2013
AD01 - Change of registered office address 16 September 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 12 November 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.