Background WavePink WaveYellow Wave

BAY TREE HOMES DEVELOPMENTS LTD (09790579)

BAY TREE HOMES DEVELOPMENTS LTD (09790579) is an active UK company. incorporated on 23 September 2015. with registered office in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAY TREE HOMES DEVELOPMENTS LTD has been registered for 10 years. Current directors include QUY, Jonathan.

Company Number
09790579
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
QUY, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY TREE HOMES DEVELOPMENTS LTD

BAY TREE HOMES DEVELOPMENTS LTD is an active company incorporated on 23 September 2015 with the registered office located in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAY TREE HOMES DEVELOPMENTS LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09790579

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 30/3

Overdue

2 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

BAY TREE HOMES HOLDINGS LTD
From: 23 September 2015To: 13 May 2022
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

1 Chaterhouse Mews London EC1M 6BB United Kingdom
From: 23 September 2015To: 14 December 2020
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

QUY, Jonathan

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1964
Director
Appointed 23 Sept 2015

MEANLEY, Rebecca Louise

Resigned
Sandy Drive, CobhamKT11 2ET
Secretary
Appointed 23 Sept 2015
Resigned 20 Aug 2018

MEDNIKOVA QUY, Yulia Vladimirovna

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born October 1979
Director
Appointed 17 Aug 2023
Resigned 07 Jan 2026

THIERRY, Carol Gay

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born September 1943
Director
Appointed 23 Sept 2015
Resigned 04 May 2022

Persons with significant control

3

1 Active
2 Ceased
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2021

Mrs Carol Gay Thierry

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2021

Mr Jonathan Quy

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

46

Dissolved Compulsory Strike Off Suspended
4 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2022
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Incorporation Company
23 September 2015
NEWINCIncorporation