Background WavePink WaveYellow Wave

BAYVIEW PROPERTY MANAGEMENT LTD (08655007)

BAYVIEW PROPERTY MANAGEMENT LTD (08655007) is an active UK company. incorporated on 19 August 2013. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BAYVIEW PROPERTY MANAGEMENT LTD has been registered for 12 years. Current directors include JAMES, Andrew John, ROSE, Kevin Patrick.

Company Number
08655007
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
Newfrith House, Winchester, SO23 7DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JAMES, Andrew John, ROSE, Kevin Patrick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYVIEW PROPERTY MANAGEMENT LTD

BAYVIEW PROPERTY MANAGEMENT LTD is an active company incorporated on 19 August 2013 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BAYVIEW PROPERTY MANAGEMENT LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08655007

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Newfrith House 21 Hyde Street Winchester, SO23 7DR,

Previous Addresses

93 Sea Front Hayling Island PO11 0AW England
From: 24 January 2025To: 12 January 2026
Hayling Property 16 Mengham Road Hayling Island PO11 9BL England
From: 17 May 2024To: 24 January 2025
67 Osborne Road Southsea Hampshire PO5 3LS
From: 16 September 2014To: 17 May 2024
5 Webb Close Hayling Island Hampshire PO11 9JG England
From: 19 August 2013To: 16 September 2014
Timeline

6 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Sept 14
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARKER, Paul

Active
Walmer Road, PortsmouthPO1 5AU
Secretary
Appointed 11 Jan 2025

JAMES, Andrew John

Active
21 Hyde Street, WinchesterSO23 7DR
Born February 1963
Director
Appointed 01 Sept 2013

ROSE, Kevin Patrick

Active
21 Hyde Street, WinchesterSO23 7DR
Born November 1965
Director
Appointed 19 Aug 2013

DACK, Peter Simon

Resigned
Osborne Road, SouthseaPO5 3LS
Secretary
Appointed 11 Jul 2014
Resigned 17 May 2024

WADE, Samantha

Resigned
Webb Close, Hayling IslandPO11 9JG
Secretary
Appointed 19 Aug 2013
Resigned 16 Sept 2013

WADE, Samantha Jane

Resigned
Webb Close, Hayling IslandPO11 9JG
Born June 1971
Director
Appointed 17 Sept 2013
Resigned 11 Jul 2014

WADE, Samantha Jane

Resigned
Webb Close, Hayling IslandPO11 9JG
Born June 1971
Director
Appointed 19 Aug 2013
Resigned 16 Sept 2013
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Incorporation Company
19 August 2013
NEWINCIncorporation