Background WavePink WaveYellow Wave

279 BAWTRY ROAD BESSACARR APARTMENTS MANAGEMENT COMPANY LIMITED (04731327)

279 BAWTRY ROAD BESSACARR APARTMENTS MANAGEMENT COMPANY LIMITED (04731327) is an active UK company. incorporated on 11 April 2003. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 279 BAWTRY ROAD BESSACARR APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include GRIFFITHS, Troy, WATSON, Clive Robert.

Company Number
04731327
Status
active
Type
ltd
Incorporated
11 April 2003
Age
22 years
Address
Pine Lodge, Doncaster, DN10 6DF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRIFFITHS, Troy, WATSON, Clive Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

279 BAWTRY ROAD BESSACARR APARTMENTS MANAGEMENT COMPANY LIMITED

279 BAWTRY ROAD BESSACARR APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 279 BAWTRY ROAD BESSACARR APARTMENTS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04731327

LTD Company

Age

22 Years

Incorporated 11 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Pine Lodge Great North Road Bawtry Doncaster, DN10 6DF,

Timeline

2 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WATSON, Clive Robert

Active
Pine Lodge, DoncasterDN10 6DF
Secretary
Appointed 17 May 2006

GRIFFITHS, Troy

Active
Blyth Hall, WorksopS81 8HL
Born April 1971
Director
Appointed 26 Oct 2006

WATSON, Clive Robert

Active
Pine Lodge, DoncasterDN10 6DF
Born February 1960
Director
Appointed 08 Mar 2010

BARR, Steven

Resigned
Goose Hill House, WakefieldWF1 5TJ
Secretary
Appointed 11 Apr 2003
Resigned 12 May 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Apr 2003
Resigned 11 Apr 2003

BARR, Steven

Resigned
Goose Hill House, WakefieldWF1 5TJ
Born June 1949
Director
Appointed 11 Apr 2003
Resigned 12 May 2006

CARNELL, Paul James

Resigned
600 Denby Dale Road, WakefieldWF4 3DP
Born August 1954
Director
Appointed 17 May 2006
Resigned 26 Oct 2006

EAST, Robin Stewart

Resigned
Apartment 2, HarrogateHG3 2DF
Born September 1946
Director
Appointed 11 Apr 2003
Resigned 12 May 2006

WHITTAKER, Reece

Resigned
The Manor House Thorpe Lane, DoncasterDN6 0DY
Born May 1972
Director
Appointed 26 Oct 2006
Resigned 14 Nov 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Apr 2003
Resigned 11 Apr 2003
Fundings
Financials
Latest Activities

Filing History

69

Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
31 March 2009
363sAnnual Return (shuttle)
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
88(2)R88(2)R
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Restoration Order Of Court
2 March 2006
AC92AC92
Gazette Dissolved Compulsary
11 January 2005
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
28 September 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Incorporation Company
11 April 2003
NEWINCIncorporation