About

Registered Number: 02197492
Date of Incorporation: 23/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 3 Baker Chapman Bussey, 3 North Hill, Colchester, Essex, CO1 1DZ,

 

Established in 1987, Baytree Development Company Ltd are based in Colchester in Essex, it has a status of "Active". We don't currently know the number of employees at the company. Davies, Brian, Long, Ronald Leslie Frank are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Brian N/A - 1
LONG, Ronald Leslie Frank N/A 14 April 2010 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 April 2019
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 April 2017
AD01 - Change of registered office address 28 April 2017
MR04 - N/A 13 January 2017
MR04 - N/A 13 January 2017
MR04 - N/A 13 January 2017
MR04 - N/A 13 January 2017
MR04 - N/A 13 January 2017
MR04 - N/A 13 January 2017
MR04 - N/A 13 January 2017
MR04 - N/A 13 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 May 2005
395 - Particulars of a mortgage or charge 05 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 05 May 2004
395 - Particulars of a mortgage or charge 04 October 2003
AA - Annual Accounts 08 August 2003
395 - Particulars of a mortgage or charge 02 May 2003
395 - Particulars of a mortgage or charge 02 May 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 24 April 2001
395 - Particulars of a mortgage or charge 24 February 2001
AA - Annual Accounts 01 September 2000
395 - Particulars of a mortgage or charge 27 July 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 07 June 1999
395 - Particulars of a mortgage or charge 06 November 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 01 August 1997
AAMD - Amended Accounts 22 July 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 02 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1995
AA - Annual Accounts 13 June 1995
395 - Particulars of a mortgage or charge 10 May 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 05 May 1994
363s - Annual Return 03 June 1993
AA - Annual Accounts 25 May 1993
AA - Annual Accounts 19 May 1992
363s - Annual Return 25 April 1992
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 05 August 1991
AA - Annual Accounts 05 August 1991
363a - Annual Return 20 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1990
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
395 - Particulars of a mortgage or charge 27 February 1990
287 - Change in situation or address of Registered Office 03 August 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 18 April 1989
287 - Change in situation or address of Registered Office 31 January 1989
395 - Particulars of a mortgage or charge 06 December 1988
PUC 2 - N/A 10 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1988
395 - Particulars of a mortgage or charge 27 July 1988
CERTNM - Change of name certificate 10 May 1988
287 - Change in situation or address of Registered Office 11 January 1988
288 - N/A 11 January 1988
288 - N/A 11 January 1988
NEWINC - New incorporation documents 23 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2004 Fully Satisfied

N/A

Legal charge 30 September 2003 Fully Satisfied

N/A

Legal charge 22 April 2003 Fully Satisfied

N/A

Legal charge 17 April 2003 Fully Satisfied

N/A

Legal charge 19 February 2001 Fully Satisfied

N/A

Legal charge 25 July 2000 Fully Satisfied

N/A

Legal charge 23 October 1998 Fully Satisfied

N/A

Debenture 04 May 1995 Fully Satisfied

N/A

Legal charge 16 February 1990 Fully Satisfied

N/A

Legal charge 19 November 1988 Fully Satisfied

N/A

Debenture 15 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.