Background WavePink WaveYellow Wave

BAYCLIFF DEVELOPMENTS (BRISTOL) LTD (11839487)

BAYCLIFF DEVELOPMENTS (BRISTOL) LTD (11839487) is an active UK company. incorporated on 21 February 2019. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAYCLIFF DEVELOPMENTS (BRISTOL) LTD has been registered for 7 years. Current directors include O'BRIEN, Paul Dean.

Company Number
11839487
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'BRIEN, Paul Dean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYCLIFF DEVELOPMENTS (BRISTOL) LTD

BAYCLIFF DEVELOPMENTS (BRISTOL) LTD is an active company incorporated on 21 February 2019 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAYCLIFF DEVELOPMENTS (BRISTOL) LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11839487

LTD Company

Age

7 Years

Incorporated 21 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

, Bath House 6-8 Bath Street, Bristol, BS1 6HL, England
From: 21 February 2019To: 28 November 2023
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Jun 20
Loan Secured
Dec 21
Owner Exit
Feb 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'BRIEN, Paul Dean

Active
6-8 Bath Street, BristolBS1 6HL
Born March 1966
Director
Appointed 21 Feb 2019

RUDOLF, Noel De Montjoie, Dr

Resigned
Chiswick Quay, LondonW4 3UR
Born November 1932
Director
Appointed 21 Feb 2019
Resigned 17 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
LondonW4 3UR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2019
Ceased 17 Jun 2020
6-8 Bath Street, RedcliffeBS1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2019
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Incorporation Company
21 February 2019
NEWINCIncorporation