About

Registered Number: 05870057
Date of Incorporation: 07/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Prince Of Wales Hotel, 9 Princes Street, Rotherham, South Yorkshire, S60 1HX

 

Based in Rotherham, South Yorkshire, Bayliss Properties Ltd was registered on 07 July 2006. Bayliss Properties Ltd has 2 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Yvonne Tina 07 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BAYLISS, Lois Yvonne 07 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 05 August 2016
AAMD - Amended Accounts 15 November 2015
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 01 October 2015
SH01 - Return of Allotment of shares 07 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 September 2014
MR05 - N/A 14 April 2014
MR04 - N/A 14 April 2014
MR04 - N/A 09 April 2014
MR05 - N/A 09 April 2014
AAMD - Amended Accounts 26 February 2014
MR05 - N/A 20 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 28 February 2013
DISS40 - Notice of striking-off action discontinued 15 December 2012
AR01 - Annual Return 14 December 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AA - Annual Accounts 31 May 2012
AA01 - Change of accounting reference date 31 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 15 August 2008
363s - Annual Return 31 August 2007
395 - Particulars of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
287 - Change in situation or address of Registered Office 03 August 2006
225 - Change of Accounting Reference Date 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 2007 Fully Satisfied

N/A

Guarantee & debenture 09 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.