Company NameBay Property Services Limited
DirectorJohn Petherbridge
Company StatusActive
Company Number04649587
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Previous NameD & G Motors Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Petherbridge
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleProperty Maintenence
Country of ResidenceEngland
Correspondence Address16 Farringdon Road
Cullercoats
Tyne & Wear
NE30 3EP
Secretary NameCarol Petherbridge
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleSecretary
Correspondence Address16 Farringdon Road
Cullercoats
Tyne & Wear
NE30 3EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Farringdon Road
Marden Farm Estate
Cullercoats
Tyne & Wear
NE30 3EP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCullercoats
Built Up AreaTyneside

Shareholders

1 at £1Mr J. Petherbridge
100.00%
Ordinary

Financials

Year2014
Net Worth£11,133
Cash£28,286
Current Liabilities£21,293

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
12 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(4 pages)
15 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2010Director's details changed for John Petherbridge on 23 February 2010 (2 pages)
25 February 2010Director's details changed for John Petherbridge on 23 February 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 February 2008Return made up to 28/01/08; full list of members (2 pages)
7 February 2008Return made up to 28/01/08; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 February 2006Return made up to 28/01/06; full list of members (6 pages)
24 February 2006Return made up to 28/01/06; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 March 2005Company name changed d & g motors LTD\certificate issued on 11/03/05 (2 pages)
11 March 2005Company name changed d & g motors LTD\certificate issued on 11/03/05 (2 pages)
2 March 2005Return made up to 28/01/05; full list of members (6 pages)
2 March 2005Return made up to 28/01/05; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 February 2004Return made up to 28/01/04; full list of members (6 pages)
23 February 2004Return made up to 28/01/04; full list of members (6 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 25 hobart whitley bay tyne & wear NE26 3TA (1 page)
24 February 2003Registered office changed on 24/02/03 from: 25 hobart whitley bay tyne & wear NE26 3TA (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
28 January 2003Incorporation (9 pages)
28 January 2003Incorporation (9 pages)