Background WavePink WaveYellow Wave

BAYLISS COMMERCIAL HOLDINGS LIMITED (07376134)

BAYLISS COMMERCIAL HOLDINGS LIMITED (07376134) is an active UK company. incorporated on 14 September 2010. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAYLISS COMMERCIAL HOLDINGS LIMITED has been registered for 15 years. Current directors include BAYLISS, James Kenneth, BAYLISS, Kenneth Lawrence, MASLAUSKAS, Sara Louise.

Company Number
07376134
Status
active
Type
ltd
Incorporated
14 September 2010
Age
15 years
Address
Lysander Works Blenheim Road, Ashbourne, DE6 1HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAYLISS, James Kenneth, BAYLISS, Kenneth Lawrence, MASLAUSKAS, Sara Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYLISS COMMERCIAL HOLDINGS LIMITED

BAYLISS COMMERCIAL HOLDINGS LIMITED is an active company incorporated on 14 September 2010 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAYLISS COMMERCIAL HOLDINGS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07376134

LTD Company

Age

15 Years

Incorporated 14 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Lysander Works Blenheim Road Airfield Industrial Estate Ashbourne, DE6 1HA,

Timeline

3 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Sept 10
Loan Secured
Mar 14
Loan Secured
Jan 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BAYLISS, James Kenneth

Active
Blenheim Road, AshbourneDE6 1HA
Born July 1966
Director
Appointed 14 Sept 2010

BAYLISS, Kenneth Lawrence

Active
Blenheim Road, AshbourneDE6 1HA
Born October 1936
Director
Appointed 14 Sept 2010

MASLAUSKAS, Sara Louise

Active
Blenheim Road, AshbourneDE6 1HA
Born April 1962
Director
Appointed 14 Sept 2010

Persons with significant control

3

Mr James Kenneth Bayliss

Active
Blenheim Road, AshbourneDE6 1HA
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Ms Sara Louise Maslauskas

Active
Blenheim Road, AshbourneDE6 1HA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Kenneth Lawrence Bayliss

Active
Blenheim Road, AshbourneDE6 1HA
Born October 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
28 July 2011
AA01Change of Accounting Reference Date
Legacy
13 May 2011
MG01MG01
Legacy
15 January 2011
MG01MG01
Legacy
16 November 2010
MG01MG01
Incorporation Company
14 September 2010
NEWINCIncorporation