Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAYCROSS DEVELOPMENTS LIMITED
Company Information for

BAYCROSS DEVELOPMENTS LIMITED

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2JX,
Company Registration Number
07412452
Private Limited Company
Active

Company Overview

About Baycross Developments Ltd
BAYCROSS DEVELOPMENTS LIMITED was founded on 2010-10-19 and has its registered office in London. The organisation's status is listed as "Active". Baycross Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAYCROSS DEVELOPMENTS LIMITED
 
Legal Registered Office
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
Other companies in N3
 
Filing Information
Company Number 07412452
Company ID Number 07412452
Date formed 2010-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-09-21
Return next due 2024-10-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-27 15:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYCROSS DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENKELS LIMITED   GREYSOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAYCROSS DEVELOPMENTS LIMITED
The following companies were found which have the same name as BAYCROSS DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAYCROSS DEVELOPMENTS LIMITED 55/56 UPPER O'CONNELL STREET DUBLIN 1, DUBLIN, D01WF43 D01WF43 Active Company formed on the 1997-12-11

Company Officers of BAYCROSS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ADAM FEIZOLLAH DAVIS
Director 2011-01-25
RICHARD STANLEY MAURICE DAVIS
Director 2011-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2010-10-19 2011-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM FEIZOLLAH DAVIS HOLLAND PARK CAPITAL LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
ADAM FEIZOLLAH DAVIS 44 BRUNSWICK ROAD (HOVE) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
ADAM FEIZOLLAH DAVIS BAYROCK DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
ADAM FEIZOLLAH DAVIS 8 BRUNSWICK SQUARE (HOVE) RTM COMPANY LIMITED Director 2015-11-24 CURRENT 2013-09-23 Active
ADAM FEIZOLLAH DAVIS VEBLEN DOT CO LTD Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2016-02-16
ADAM FEIZOLLAH DAVIS BAYMOON PROPERTIES LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
ADAM FEIZOLLAH DAVIS BAYCAP DEVELOPMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
ADAM FEIZOLLAH DAVIS BAYSTAR DEVELOPMENTS LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
ADAM FEIZOLLAH DAVIS SHIRLOCK ROAD PROPERTIES LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
ADAM FEIZOLLAH DAVIS MANILLA ROAD PROPERTIES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
ADAM FEIZOLLAH DAVIS MANSFIELD ROAD DEVELOPMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ADAM FEIZOLLAH DAVIS MERIDIAN ROAD DEVELOPMENTS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
ADAM FEIZOLLAH DAVIS BALEFIELD PROPERTIES LIMITED Director 2012-05-04 CURRENT 2012-03-26 Active
RICHARD STANLEY MAURICE DAVIS HOLLAND PARK CAPITAL LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
RICHARD STANLEY MAURICE DAVIS BAYROCK DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
RICHARD STANLEY MAURICE DAVIS BAYMOON PROPERTIES LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
RICHARD STANLEY MAURICE DAVIS BAYCAP DEVELOPMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
RICHARD STANLEY MAURICE DAVIS BAYSTAR DEVELOPMENTS LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
RICHARD STANLEY MAURICE DAVIS SHIRLOCK ROAD PROPERTIES LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
RICHARD STANLEY MAURICE DAVIS MANILLA ROAD PROPERTIES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
RICHARD STANLEY MAURICE DAVIS MANSFIELD ROAD DEVELOPMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
RICHARD STANLEY MAURICE DAVIS MERIDIAN ROAD DEVELOPMENTS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
RICHARD STANLEY MAURICE DAVIS BALEFIELD PROPERTIES LIMITED Director 2012-05-04 CURRENT 2012-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2024-03-27
2024-03-27Change of details for Mr Adam Feizollah Davis as a person with significant control on 2024-03-27
2024-03-27Director's details changed for Mr Adam Feizollah Davis on 2024-03-27
2024-03-27Director's details changed for Mr Richard Stanley Maurice Davis on 2024-03-27
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-02-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24Compulsory strike-off action has been discontinued
2023-01-23CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2023-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-22Change of details for Mr Adam Feizollah Davis as a person with significant control on 2022-06-17
2022-06-22Director's details changed for Mr Adam Feizollah Davis on 2022-06-17
2022-06-22Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2021-11-18
2022-06-22Director's details changed for Mr Richard Stanley Maurice Davis on 2021-11-18
2022-06-22CH01Director's details changed for Mr Adam Feizollah Davis on 2022-06-17
2022-06-22PSC04Change of details for Mr Adam Feizollah Davis as a person with significant control on 2022-06-17
2022-01-1231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CH01Director's details changed for Mr Adam Feizollah Davis on 2021-09-22
2021-10-11PSC04Change of details for Mr Adam Feizollah Davis as a person with significant control on 2021-09-22
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 074124520010
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 074124520009
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 074124520008
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074124520007
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0121/09/15 ANNUAL RETURN FULL LIST
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM 13 Station Road London N3 2SB
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074124520007
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06CH01Director's details changed for on
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0119/10/13 ANNUAL RETURN FULL LIST
2013-06-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-28AR0119/10/11 FULL LIST
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-10AP01DIRECTOR APPOINTED ADAM DAVIS
2011-02-10AP01DIRECTOR APPOINTED RICCI DAVIS
2011-02-07AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-02-07SH0125/01/11 STATEMENT OF CAPITAL GBP 100
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2010-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BAYCROSS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAYCROSS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-19 Outstanding METRO BANK PLC
2016-01-19 Outstanding METRO BANK PLC
2014-12-03 Satisfied LUNAN PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2012-10-23 Satisfied LUNAN PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2012-03-20 Satisfied LUNAN PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2012-03-10 Satisfied LUNAN PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2012-02-10 Satisfied DAVID ALEXANDER LUNAN AND STUART JOHN LITTLE
LEGAL CHARGE 2011-12-02 Satisfied ONESAVINGS BANK PLC
LEGAL CHARGE 2011-03-08 Satisfied ADELPHI PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAYCROSS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BAYCROSS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYCROSS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BAYCROSS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYCROSS DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BAYCROSS DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BAYCROSS DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYCROSS DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAYCROSS DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.