Background WavePink WaveYellow Wave

THE BAYTREE HOLDINGS LIMITED (09442683)

THE BAYTREE HOLDINGS LIMITED (09442683) is an active UK company. incorporated on 17 February 2015. with registered office in Watlington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE BAYTREE HOLDINGS LIMITED has been registered for 11 years. Current directors include COOKE, Brian Anthony, COOKE, Jean Elizabeth.

Company Number
09442683
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
Bay Tree House The Green, Watlington, OX49 5ST
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOKE, Brian Anthony, COOKE, Jean Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BAYTREE HOLDINGS LIMITED

THE BAYTREE HOLDINGS LIMITED is an active company incorporated on 17 February 2015 with the registered office located in Watlington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE BAYTREE HOLDINGS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09442683

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Bay Tree House The Green Aston Rowant Watlington, OX49 5ST,

Previous Addresses

The Counting House 13 Nelson Street Hull HU1 1XE United Kingdom
From: 17 February 2015To: 28 April 2022
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COOKE, Jean

Active
The Green, WatlingtonOX49 5ST
Secretary
Appointed 17 Feb 2015

COOKE, Brian Anthony

Active
Aston Rowant, WatlingtonOX49 5ST
Born December 1946
Director
Appointed 17 Feb 2015

COOKE, Jean Elizabeth

Active
Aston Rowant, WatlingtonOX49 5ST
Born September 1947
Director
Appointed 17 Feb 2015
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
25 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2015
NEWINCIncorporation