Background WavePink WaveYellow Wave

BAYLANDS MANAGEMENT COMPANY LIMITED (NI037869)

BAYLANDS MANAGEMENT COMPANY LIMITED (NI037869) is an active UK company. incorporated on 9 February 2000. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAYLANDS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI037869
Status
active
Type
ltd
Incorporated
9 February 2000
Age
26 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ESCOTT, Chris Perry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYLANDS MANAGEMENT COMPANY LIMITED

BAYLANDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 2000 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAYLANDS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

NI037869

LTD Company

Age

26 Years

Incorporated 9 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor BT20 5EF Northern Ireland
From: 6 June 2019To: 5 August 2025
, 23 Hamilton Road, Bangor, Co Down, BT20 4AJ
From: 9 February 2000To: 6 June 2019
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Director Left
May 11
Director Left
Jun 11
Director Left
Jan 15
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 22
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 05 Feb 2026

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 09 Feb 2000
Resigned 01 Jun 2019

BARLOW, Sydney Harold

Resigned
57b Crawfordsburn Road, Co DownBT23 4UH
Born March 1947
Director
Appointed 09 Feb 2000
Resigned 17 Feb 2004

BELL, James Robert

Resigned
6 Baylands Court, BangorBT20 5JQ
Born January 1941
Director
Appointed 19 Sept 2002
Resigned 26 Jan 2009

BELL, Margaret

Resigned
6 Baylands Court, BangorBT20 5JQ
Born October 1946
Director
Appointed 04 Mar 2009
Resigned 22 Jun 2010

BOAL, Avril

Resigned
9 Baylands Court, BangorBT20 5JQ
Born April 1944
Director
Appointed 19 Sept 2002
Resigned 26 Jan 2006

CLARK, Julie Margaret

Resigned
29 Fifth Ave, Bangor
Born September 1958
Director
Appointed 26 Jan 2006
Resigned 26 Jan 2015

CRONE, John

Resigned
Lyndhurst Court, BangorBT19 1AP
Born April 1950
Director
Appointed 03 Jul 2020
Resigned 10 Feb 2026

DOUGLAS, John James

Resigned
Lyndhurst Court, BangorBT19 1AP
Born September 1936
Director
Appointed 20 Jan 2006
Resigned 10 Feb 2026

DUNN, Elizabeth

Resigned
Albert Street, BangorBT20 5EF
Born July 1951
Director
Appointed 03 Jul 2020
Resigned 12 Apr 2024

HAWTHORNE, George Norman

Resigned
1 Baylands Court, BangorBT20 5JQ
Born February 1938
Director
Appointed 19 Sept 2002
Resigned 26 Jan 2009

HOLLAND, Ellen

Resigned
16 Baylands Court, BangorBT20 5JQ
Born March 1929
Director
Appointed 13 Jan 2005
Resigned 26 Jan 2006

INGRAM, Robert

Resigned
Albert Street, BangorBT20 5EF
Born January 1953
Director
Appointed 01 Jun 2019
Resigned 04 Oct 2022

MCILHATTON, Norma Frances

Resigned
Lyndhurst Court, BangorBT19 1AP
Born November 1960
Director
Appointed 16 Jul 2024
Resigned 10 Feb 2026

MCMICHAEL, Derek

Resigned
Albert Street, BangorBT20 5EF
Born July 1943
Director
Appointed 01 Jun 2019
Resigned 10 Jun 2020

PEARSON, Cecil Andrew

Resigned
98 Ballybarnes Road, Co DownBT23 4TD
Born February 1944
Director
Appointed 09 Feb 2000
Resigned 17 Feb 2004

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JS
Born September 1941
Director
Appointed 01 Feb 2008
Resigned 01 Jun 2019

WILKINSON, John

Resigned
14 Baylands Court, BangorBT20 5JQ
Born July 1914
Director
Appointed 19 Sept 2002
Resigned 28 Nov 2004
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Administrative Restoration Company
3 April 2019
RT01RT01
Gazette Dissolved Compulsory
21 August 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Administrative Restoration Company
8 June 2017
RT01RT01
Gazette Dissolved Compulsory
18 April 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
21 November 2012
AR01AR01
Gazette Notice Compulsary
8 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Termination Director Company
13 June 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Legacy
9 March 2009
296(NI)296(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
1 December 2008
AC(NI)AC(NI)
Legacy
29 February 2008
AC(NI)AC(NI)
Legacy
29 February 2008
296(NI)296(NI)
Legacy
9 February 2008
371S(NI)371S(NI)
Legacy
13 February 2007
371S(NI)371S(NI)
Legacy
11 January 2007
AC(NI)AC(NI)
Legacy
30 March 2006
296(NI)296(NI)
Legacy
24 March 2006
371S(NI)371S(NI)
Legacy
21 March 2006
296(NI)296(NI)
Legacy
9 March 2005
371S(NI)371S(NI)
Legacy
9 March 2005
296(NI)296(NI)
Legacy
2 April 2004
G98-2(NI)G98-2(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
4 December 2003
AC(NI)AC(NI)
Legacy
2 May 2003
AC(NI)AC(NI)
Legacy
19 February 2003
371S(NI)371S(NI)
Legacy
9 January 2003
AC(NI)AC(NI)
Legacy
12 November 2002
296(NI)296(NI)
Legacy
12 November 2002
296(NI)296(NI)
Legacy
12 November 2002
296(NI)296(NI)
Legacy
12 November 2002
296(NI)296(NI)
Legacy
9 April 2002
295(NI)295(NI)
Legacy
9 April 2002
371S(NI)371S(NI)
Legacy
9 April 2002
296(NI)296(NI)
Legacy
9 February 2000
MEM(NI)MEM(NI)
Legacy
9 February 2000
ARTS(NI)ARTS(NI)
Legacy
9 February 2000
G23(NI)G23(NI)
Legacy
9 February 2000
G21(NI)G21(NI)