Background WavePink WaveYellow Wave

BAYTHORPE LODGE LIMITED (01467739)

BAYTHORPE LODGE LIMITED (01467739) is an active UK company. incorporated on 19 December 1979. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. BAYTHORPE LODGE LIMITED has been registered for 46 years. Current directors include BOWMAN, Elizabeth, WESTON, Christine.

Company Number
01467739
Status
active
Type
ltd
Incorporated
19 December 1979
Age
46 years
Address
135 Reddenhill Road, Torquay, TQ1 3NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWMAN, Elizabeth, WESTON, Christine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYTHORPE LODGE LIMITED

BAYTHORPE LODGE LIMITED is an active company incorporated on 19 December 1979 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAYTHORPE LODGE LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01467739

LTD Company

Age

46 Years

Incorporated 19 December 1979

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

CAMHOB LIMITED
From: 19 December 1979To: 31 December 1980
Contact
Address

135 Reddenhill Road Torquay, TQ1 3NT,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 14 June 2023To: 17 June 2025
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 15 December 2010To: 14 June 2023
, Endsleigh House Montpellier Terrace, Torquay, Devon, TQ1 1BJ
From: 19 December 1979To: 15 December 2010
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Sept 12
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 22
Director Left
Dec 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CROWN PROPERTY MANAGEMENT LTD

Active
Reddenhill Road, TorquayTQ1 3NT
Corporate secretary
Appointed 15 Jun 2025

BOWMAN, Elizabeth

Active
Reddenhill Road, TorquayTQ1 3NT
Born September 1959
Director
Appointed 28 Apr 2022

WESTON, Christine

Active
Reddenhill Road, TorquayTQ1 3NT
Born January 1947
Director
Appointed 25 Jul 2019

EASTER, Ronald

Resigned
13 Baythorpe Lodge, TorquayTQ2 6TP
Secretary
Appointed 18 Jun 2001
Resigned 09 May 2003

MARR, Alfred Colin

Resigned
Flat 15 Baythorpe Lodge, TorquayTQ2 6TP
Secretary
Appointed N/A
Resigned 03 Jul 1998

PHIPPS, Peter Leslie

Resigned
16 Baythorpe Lodge, TorquayTQ2 6TP
Secretary
Appointed 03 Jul 1998
Resigned 23 Jun 1999

WHEWELL, Robert George

Resigned
39 Ynysddu, PontyclunCF72 9UA
Secretary
Appointed 23 Jun 1999
Resigned 18 Jun 2001

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 09 May 2003
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 15 Jun 2025

BAILEY, Beatrice

Resigned
14 Baythorpe Lodge, TorquayTQ2 6TP
Born April 1925
Director
Appointed 21 Jun 2002
Resigned 06 Jul 2006

BAILEY, William Albert

Resigned
Flat 14 Baythorpe Lodge, TorquayTQ2 6TP
Born August 1922
Director
Appointed N/A
Resigned 06 Jun 1996

BUSCOMBE, Angela Cathy Mary

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born July 1962
Director
Appointed 17 Feb 2017
Resigned 25 Jul 2019

BUSCOMBE, Michael Charles

Resigned
Livermead Hill, TorquayTQ2 6TP
Born September 1951
Director
Appointed 29 Aug 2012
Resigned 17 Feb 2017

CLARK, Michael Cyril

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1941
Director
Appointed 06 Dec 2017
Resigned 20 Nov 2023

COOKE, Peter Robert

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born March 1946
Director
Appointed 06 Jul 2006
Resigned 20 Sept 2017

DEVINE, Robert Peter

Resigned
8 Baythorpe Lodge, TorquayTQ2 6TP
Born October 1945
Director
Appointed 21 Jun 2002
Resigned 01 Jun 2005

EASTER, Ronald

Resigned
13 Baythorpe Lodge, TorquayTQ2 6TP
Born March 1937
Director
Appointed 16 Jun 2000
Resigned 09 May 2003

EASTER, Ronald

Resigned
13 Baythorpe Lodge, TorquayTQ2 6TP
Born March 1937
Director
Appointed 16 Jun 2000
Resigned 31 Jan 2019

MARR, Alfred Colin

Resigned
Flat 15 Baythorpe Lodge, TorquayTQ2 6TP
Born May 1929
Director
Appointed N/A
Resigned 03 Jul 1998

NEALE, Ramon Francis

Resigned
Flat 9 Baythorpe Lodge, TorquayTQ2 6TP
Born November 1945
Director
Appointed N/A
Resigned 21 Jun 2002

PHIPPS, Peter Leslie

Resigned
16 Baythorpe Lodge, TorquayTQ2 6TP
Born February 1951
Director
Appointed 06 Jun 1996
Resigned 23 Jun 1999

REASON, John Arthur

Resigned
Compton 67 Meriden Road, SolihullB92 0BS
Born February 1954
Director
Appointed 01 Jul 2000
Resigned 26 Apr 2021

WHEWELL, Robert George

Resigned
39 Ynysddu, PontyclunCF72 9UA
Born November 1945
Director
Appointed 23 Jun 1999
Resigned 18 Jun 2001
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 April 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 April 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 October 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 December 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Legacy
12 August 2009
287Change of Registered Office
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
287Change of Registered Office
Legacy
9 September 2005
363aAnnual Return
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2005
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
14 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2003
AAAnnual Accounts
Legacy
21 May 2003
287Change of Registered Office
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Legacy
29 July 2002
287Change of Registered Office
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
26 October 1998
363b363b
Legacy
15 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
12 August 1991
363b363b
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
288288
Legacy
6 July 1990
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
288288
Legacy
16 June 1989
363363
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Accounts With Accounts Type Full
2 July 1987
AAAnnual Accounts
Legacy
2 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
363363
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts