Background WavePink WaveYellow Wave

ABOVE THE BAY HOLDINGS LIMITED (13544541)

ABOVE THE BAY HOLDINGS LIMITED (13544541) is an active UK company. incorporated on 3 August 2021. with registered office in Norwich. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. ABOVE THE BAY HOLDINGS LIMITED has been registered for 4 years. Current directors include LANCASTER, Ian Michael.

Company Number
13544541
Status
active
Type
ltd
Incorporated
3 August 2021
Age
4 years
Address
High Park Common Road, Norwich, NR16 1HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LANCASTER, Ian Michael
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABOVE THE BAY HOLDINGS LIMITED

ABOVE THE BAY HOLDINGS LIMITED is an active company incorporated on 3 August 2021 with the registered office located in Norwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. ABOVE THE BAY HOLDINGS LIMITED was registered 4 years ago.(SIC: 56210)

Status

active

Active since 4 years ago

Company No

13544541

LTD Company

Age

4 Years

Incorporated 3 August 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

SANTO PROPERTIES LIMITED
From: 3 August 2021To: 16 January 2024
Contact
Address

High Park Common Road Tacolneston Norwich, NR16 1HH,

Previous Addresses

Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ England
From: 3 August 2021To: 2 September 2021
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Loan Secured
Dec 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LANCASTER, Ian Michael

Active
Common Road, NorwichNR16 1HH
Born April 1962
Director
Appointed 02 Sept 2021

WALMSLEY, Brian Ronald

Resigned
Todd St, BuryBL9 5BJ
Born November 1961
Director
Appointed 03 Aug 2021
Resigned 02 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Michael Lancaster

Active
Common Road, NorwichNR16 1HH
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2021
Todd Street, BuryBL9 5BJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 03 Aug 2021
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 January 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Incorporation Company
3 August 2021
NEWINCIncorporation