About

Registered Number: 04108624
Date of Incorporation: 15/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 4 Croxted Mews, Croxted Road, Dulwich Village, London, SE24 9DA

 

Bayswater Property Services Ltd was registered on 15 November 2000 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Tracey 15 November 2000 05 March 2004 1
Secretary Name Appointed Resigned Total Appointments
DILIETO, Anna Maria 05 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 01 October 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.