Background WavePink WaveYellow Wave

BAYREUTH PROPERTIES LIMITED (05063066)

BAYREUTH PROPERTIES LIMITED (05063066) is an active UK company. incorporated on 3 March 2004. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BAYREUTH PROPERTIES LIMITED has been registered for 22 years. Current directors include TURNER, David Charles.

Company Number
05063066
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
99 Greenham Road, Newbury, RG14 7JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TURNER, David Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYREUTH PROPERTIES LIMITED

BAYREUTH PROPERTIES LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BAYREUTH PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05063066

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

99 Greenham Road Newbury, RG14 7JE,

Previous Addresses

Helfenburg House 169 Greenham Business Park Newbury Berkshire RG19 6HN United Kingdom
From: 18 April 2016To: 28 August 2019
169 Greenham Business Park Newbury Berkshire RG19 6HN England
From: 16 February 2016To: 18 April 2016
Unit 4C Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ
From: 6 December 2013To: 16 February 2016
Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom
From: 16 January 2013To: 6 December 2013
15 Market Place Newbury Berkshire RG14 5AA
From: 3 March 2004To: 16 January 2013
Timeline

7 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TURNER, Valerie Anne

Active
99 Greenham Road, NewburyRG14 7JE
Secretary
Appointed 03 Mar 2004

TURNER, David Charles

Active
Greenham Business Park, ThatchamRG19 6HN
Born October 1957
Director
Appointed 04 Dec 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 03 Mar 2004
Resigned 03 Mar 2004

HARDING, Emma Louise

Resigned
169 Greenham Business Park, NewburyRG19 6HN
Born August 1979
Director
Appointed 06 Jun 2017
Resigned 04 Dec 2017

TURNER, David Charles

Resigned
99 Greenham Road, NewburyRG14 7JE
Born October 1957
Director
Appointed 03 Mar 2004
Resigned 06 Jun 2017

TURNER, Valerie Anne

Resigned
169 Greenham Business Park, NewburyRG19 6HN
Born October 1957
Director
Appointed 06 Jun 2017
Resigned 04 Dec 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 03 Mar 2004
Resigned 03 Mar 2004

Persons with significant control

1

Mr David Charles Turner

Active
Greenham Road, NewburyRG14 7JE
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 September 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Gazette Filings Brought Up To Date
12 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Gazette Notice Compulsary
21 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
15 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2004
88(2)R88(2)R
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
123Notice of Increase in Nominal Capital
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Incorporation Company
3 March 2004
NEWINCIncorporation