Background WavePink WaveYellow Wave

BAYCREST DEVELOPMENTS LIMITED (07250775)

BAYCREST DEVELOPMENTS LIMITED (07250775) is an active UK company. incorporated on 12 May 2010. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects. BAYCREST DEVELOPMENTS LIMITED has been registered for 15 years. Current directors include ABRAHAMS, George Christopher, ABRAHAMS, Georgina.

Company Number
07250775
Status
active
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABRAHAMS, George Christopher, ABRAHAMS, Georgina
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYCREST DEVELOPMENTS LIMITED

BAYCREST DEVELOPMENTS LIMITED is an active company incorporated on 12 May 2010 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects. BAYCREST DEVELOPMENTS LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07250775

LTD Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 11 January 2021To: 4 November 2021
2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
From: 27 February 2013To: 11 January 2021
101 Wigmore Street London W1U 1QU United Kingdom
From: 3 June 2011To: 27 February 2013
1St Floor, Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 3 June 2010To: 3 June 2011
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 12 May 2010To: 3 June 2010
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABRAHAMS, George Christopher

Active
Monkhams Drive, Woodford GreenIG8 0LG
Born November 1955
Director
Appointed 28 May 2010

ABRAHAMS, Georgina

Active
Monkhams Drive, Woodford GreenIG8 0LG
Born December 1960
Director
Appointed 28 May 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 May 2010
Resigned 28 May 2010

Persons with significant control

2

Mr George Christopher Abrahams

Active
Monkhams Drive, Woodford GreenIG8 0LG
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Georgina Abrahams

Active
Monkhams Drive, Woodford GreenIG8 0LG
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Gazette Filings Brought Up To Date
30 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Incorporation Company
12 May 2010
NEWINCIncorporation