Background WavePink WaveYellow Wave

BAY HARBOUR VIEW LIMITED (01467339)

BAY HARBOUR VIEW LIMITED (01467339) is an active UK company. incorporated on 18 December 1979. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAY HARBOUR VIEW LIMITED has been registered for 46 years. Current directors include CARVELL, David Jeremy, CASTRO, Jose Faldes, HOGARTH, Andrew Allan and 2 others.

Company Number
01467339
Status
active
Type
ltd
Incorporated
18 December 1979
Age
46 years
Address
C/O Certius, Bayside Business Centre Sovereign Business Park, Poole, BH15 3TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARVELL, David Jeremy, CASTRO, Jose Faldes, HOGARTH, Andrew Allan, POWELL, Belinda Jane, REYNOLDS, John Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY HARBOUR VIEW LIMITED

BAY HARBOUR VIEW LIMITED is an active company incorporated on 18 December 1979 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAY HARBOUR VIEW LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

01467339

LTD Company

Age

46 Years

Incorporated 18 December 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

WINDY RIDGE (SANDBANKS) LIMITED
From: 3 May 2022To: 2 October 2023
MAINMART LIMITED
From: 18 December 1979To: 3 May 2022
Contact
Address

C/O Certius, Bayside Business Centre Sovereign Business Park 48 Willis Way Poole, BH15 3TB,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 30 April 2021To: 11 April 2023
Room 42 19B Moor Road Broadstone Dorset BH18 8AZ England
From: 13 October 2019To: 30 April 2021
Pearl House 746 Finchley Road London NW11 7th
From: 18 December 1979To: 13 October 2019
Timeline

19 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Dec 79
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Jul 21
Director Joined
Sept 21
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CARVELL, David Jeremy

Active
Sovereign Business Park, PooleBH15 3TB
Born March 1963
Director
Appointed 28 Oct 2022

CASTRO, Jose Faldes

Active
Sovereign Business Park, PooleBH15 3TB
Born July 1969
Director
Appointed 28 Sept 2019

HOGARTH, Andrew Allan

Active
Sovereign Business Park, PooleBH15 3TB
Born July 1951
Director
Appointed 28 Oct 2022

POWELL, Belinda Jane

Active
Sovereign Business Park, PooleBH15 3TB
Born December 1963
Director
Appointed 28 Oct 2022

REYNOLDS, John Anthony

Active
Sovereign Business Park, PooleBH15 3TB
Born September 1977
Director
Appointed 28 Oct 2022

GOODMAN, David Solomon

Resigned
30 Woodhall Drive, PinnerHA5 4TQ
Secretary
Appointed 23 Dec 1997
Resigned 07 Sept 1998

ROSEN, Philip

Resigned
39 Great Bushey Drive, LondonN20 8QN
Secretary
Appointed N/A
Resigned 23 Dec 1997

VARDALIA, Shabbir Ahmed

Resigned
2 Haslemere Road, IlfordIG3 8DR
Secretary
Appointed 07 Sept 1998
Resigned 28 Sept 2019

YEATMAN, Graham Edward

Resigned
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 28 Sept 2019
Resigned 28 Oct 2022

GREEN, David Jeffrey

Resigned
Willoughby Road, LondonNW3 1RT
Born June 1959
Director
Appointed 25 May 2010
Resigned 28 Sept 2019

GREEN, Pamela Olive

Resigned
The Roundhouse Mount Tyndal, LondonNW3 7JH
Born September 1934
Director
Appointed N/A
Resigned 25 May 2010

REYNOLDS, John Anthony

Resigned
Bell Yard, LondonWC2A 2JR
Born September 1977
Director
Appointed 24 Sept 2021
Resigned 18 Oct 2022

YEATMAN, Anthony Graham

Resigned
Court House, WimborneBH21 3RH
Born May 1936
Director
Appointed N/A
Resigned 14 Aug 2016

YEATMAN, Graham Edward

Resigned
Bell Yard, LondonWC2A 2JR
Born May 1966
Director
Appointed 23 Mar 2016
Resigned 28 Oct 2022

YEATMAN, Wendy Joan

Resigned
Mill Street, WimborneBH21 3RH
Born November 1940
Director
Appointed 23 Feb 2016
Resigned 28 Sept 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Graham Edward Yeatman

Ceased
Bell Yard, LondonWC2A 2JR
Born May 1966

Nature of Control

Significant influence or control
Notified 28 Sept 2019
Ceased 10 Jul 2021

Mr David Jeffrey Green

Ceased
Willoughby Road, LondonNW3 1RT
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2019
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
2 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Memorandum Articles
9 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
4 June 2024
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
4 June 2024
EH03EH03
Certificate Change Of Name Company
2 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Resolution
5 August 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 July 2022
CH01Change of Director Details
Memorandum Articles
9 May 2022
MAMA
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
5 February 1998
287Change of Registered Office
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
14 February 1994
287Change of Registered Office
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Legacy
24 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
29 June 1988
363363
Legacy
23 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Legacy
15 December 1986
363363
Legacy
25 November 1986
AC05AC05
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Incorporation Company
18 December 1979
NEWINCIncorporation