Background WavePink WaveYellow Wave

BAYFIELD HOMES LTD (07566307)

BAYFIELD HOMES LTD (07566307) is an active UK company. incorporated on 16 March 2011. with registered office in Watton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BAYFIELD HOMES LTD has been registered for 15 years.

Company Number
07566307
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
38 High Street, Watton, IP25 6AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYFIELD HOMES LTD

BAYFIELD HOMES LTD is an active company incorporated on 16 March 2011 with the registered office located in Watton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BAYFIELD HOMES LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07566307

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

PIGEON (RISBY) LIMITED
From: 8 July 2011To: 5 October 2022
TAYVIN 450 LIMITED
From: 16 March 2011To: 8 July 2011
Contact
Address

38 High Street Watton, IP25 6AE,

Previous Addresses

80 Grove Lane Holt Norfolk NR25 6ED England
From: 14 May 2019To: 4 October 2022
61 Cromer Road Holt Norfolk NR25 6DY
From: 2 June 2015To: 14 May 2019
Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ
From: 2 April 2014To: 2 June 2015
Linden House 147 Kings Road Bury St Edmunds Suffolk IP33 3DJ
From: 25 July 2011To: 2 April 2014
Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 16 March 2011To: 25 July 2011
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
New Owner
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Secured
Mar 25
Loan Cleared
Jul 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 October 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
21 April 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
21 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Move Registers To Sail Company
27 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
27 March 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Resolution
25 July 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 March 2011
NEWINCIncorporation