Background WavePink WaveYellow Wave

BAY TREE HOMES HOLDINGS LTD (03082456)

BAY TREE HOMES HOLDINGS LTD (03082456) is an active UK company. incorporated on 21 July 1995. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. BAY TREE HOMES HOLDINGS LTD has been registered for 30 years.

Company Number
03082456
Status
active
Type
ltd
Incorporated
21 July 1995
Age
30 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY TREE HOMES HOLDINGS LTD

BAY TREE HOMES HOLDINGS LTD is an active company incorporated on 21 July 1995 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. BAY TREE HOMES HOLDINGS LTD was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03082456

LTD Company

Age

30 Years

Incorporated 21 July 1995

Size

N/A

Accounts

ARD: 30/3

Overdue

2 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

BAY TREE HOMES DEVELOPMENTS LTD
From: 23 November 2007To: 13 May 2022
ONE STOP CONVERSIONS LIMITED
From: 21 July 1995To: 23 November 2007
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

1 Charterhouse Mews London EC1M 6BB
From: 23 June 2014To: 14 December 2020
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
From: 21 July 1995To: 23 June 2014
Timeline

26 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jul 95
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Oct 16
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
New Owner
Jan 21
Funding Round
Dec 21
Director Left
May 22
Owner Exit
Aug 22
Director Joined
Aug 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Dissolved Compulsory Strike Off Suspended
4 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2022
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
16 December 2020
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Legacy
5 July 2012
MG01MG01
Legacy
5 July 2012
MG01MG01
Legacy
1 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Legacy
19 January 2011
MG02MG02
Change Account Reference Date Company Previous Extended
21 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Resolution
4 November 2009
RESOLUTIONSResolutions
Legacy
28 September 2009
287Change of Registered Office
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
287Change of Registered Office
Legacy
22 October 2008
363aAnnual Return
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Memorandum Articles
28 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
123Notice of Increase in Nominal Capital
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
403aParticulars of Charge Subject to s859A
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
224224
Legacy
27 July 1995
288288
Incorporation Company
21 July 1995
NEWINCIncorporation