Background WavePink WaveYellow Wave

BAYGRANGE LIMITED (01498485)

BAYGRANGE LIMITED (01498485) is an active UK company. incorporated on 27 May 1980. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BAYGRANGE LIMITED has been registered for 45 years. Current directors include WALLIS, Robert Matthew.

Company Number
01498485
Status
active
Type
ltd
Incorporated
27 May 1980
Age
45 years
Address
26 Hogarth Hill, London, NW11 6BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WALLIS, Robert Matthew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYGRANGE LIMITED

BAYGRANGE LIMITED is an active company incorporated on 27 May 1980 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BAYGRANGE LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01498485

LTD Company

Age

45 Years

Incorporated 27 May 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

26 Hogarth Hill London, NW11 6BA,

Previous Addresses

29 Hogarth Hill Hampstead Garden Suburb London NW11 6BA United Kingdom
From: 6 April 2011To: 8 June 2011
9 Oakhill Lodge Oakhill Park London NW3 7LN
From: 27 May 1980To: 6 April 2011
Timeline

5 key events • 1980 - 2016

Funding Officers Ownership
Company Founded
May 80
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WALLIS, Robert Matthew

Active
26 Hogarth Hill, LondonNW11 6BA
Secretary
Appointed 24 Mar 1999

WALLIS, Robert Matthew

Active
Hogarth Hill, LondonNW11 6BA
Born March 1957
Director
Appointed 16 Sept 2010

WALLIS, Frances

Resigned
9 Oak Hill Lodge, LondonNW3 7LN
Secretary
Appointed N/A
Resigned 24 Mar 1999

HIRSCH, Jennifer Nicola

Resigned
Oakhill Lodge, LondonNW3 7LN
Born May 1954
Director
Appointed 21 Mar 2011
Resigned 28 Nov 2016

WALLIS, Frances

Resigned
9 Oak Hill Lodge, LondonNW3 7LN
Born April 1931
Director
Appointed N/A
Resigned 18 Feb 2011

WALLIS, Harold Lionel

Resigned
9 Oak Hill Lodge, LondonNW3 7LN
Born February 1928
Director
Appointed N/A
Resigned 24 Mar 1999

Persons with significant control

1

Mr Robert Matthew Wallis

Active
Hogarth Hill, LondonNW11 6BA
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
9 August 1994
AUDAUD
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Small
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Accounts With Accounts Type Small
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 January 1981
PUC 2PUC 2
Miscellaneous
27 May 1980
MISCMISC
Incorporation Company
27 May 1980
NEWINCIncorporation