Baycross Developments Limited

DataGardener
live
Micro

Baycross Developments Limited

07412452Private Limited With Share Capital

Ground Floor Cooper House, 316 Regents Park Road, London, N32JX
Incorporated

19/10/2010

Company Age

15 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Baycross Developments Limited (07412452) is a private limited with share capital incorporated on 19/10/2010 (15 years old) and registered in london, N32JX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 19/10/2010
N32JX
2 employees

Financial Overview

Total Assets

£350.5K

Liabilities

£114.2K

Net Assets

£236.2K

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

72
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Change Person Director Company
Category:Officers
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Legacy
Category:Mortgage
Date:23-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2012
Legacy
Category:Mortgage
Date:20-03-2012
Legacy
Category:Mortgage
Date:10-03-2012
Legacy
Category:Mortgage
Date:10-02-2012
Legacy
Category:Mortgage
Date:07-12-2011
Legacy
Category:Mortgage
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Legacy
Category:Mortgage
Date:26-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2011
Capital Allotment Shares
Category:Capital
Date:07-02-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-02-2011
Termination Director Company With Name
Category:Officers
Date:27-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2011
Incorporation Company
Category:Incorporation
Date:19-10-2010

Risk Assessment

very low risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date19/01/2026
Latest Accounts31/03/2025

Trading Addresses

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2Jx, N32JXRegistered

Contact

Ground Floor Cooper House, 316 Regents Park Road, London, N32JX