Bay Watch Management Limited WEYMOUTH


Bay Watch Management started in year 1986 as Private Limited Company with registration number 02007902. The Bay Watch Management company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Weymouth at 11a Chickerell Road. Postal code: DT4 8HX.

The company has 2 directors, namely Janet D., Christopher R.. Of them, Christopher R. has been with the company the longest, being appointed on 6 January 2012 and Janet D. has been with the company for the least time - from 23 November 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bay Watch Management Limited Address / Contact

Office Address 11a Chickerell Road
Town Weymouth
Post code DT4 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02007902
Date of Incorporation Tue, 8th Apr 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Janet D.

Position: Director

Appointed: 23 November 2018

Christopher R.

Position: Director

Appointed: 06 January 2012

Ralph A.

Position: Secretary

Resigned: 14 May 1993

Bns Services Limited

Position: Corporate Secretary

Appointed: 18 September 2018

Resigned: 31 January 2019

Hugh D.

Position: Director

Appointed: 20 June 2018

Resigned: 22 November 2018

Janet D.

Position: Secretary

Appointed: 01 July 2013

Resigned: 01 June 2017

Janet D.

Position: Secretary

Appointed: 21 December 2011

Resigned: 30 June 2013

Barry D.

Position: Director

Appointed: 20 December 2011

Resigned: 18 June 2018

Janet D.

Position: Director

Appointed: 26 July 2011

Resigned: 18 June 2018

Paragon Flat Management Limited

Position: Corporate Secretary

Appointed: 07 July 2010

Resigned: 15 August 2011

Jose A.

Position: Director

Appointed: 04 May 2004

Resigned: 26 July 2011

Ian W.

Position: Secretary

Appointed: 07 May 2003

Resigned: 02 November 2010

Jill B.

Position: Secretary

Appointed: 27 May 2002

Resigned: 07 May 2003

Ivor B.

Position: Director

Appointed: 08 May 2000

Resigned: 25 January 2008

Ralph A.

Position: Director

Appointed: 08 May 2000

Resigned: 23 October 2003

Ivor B.

Position: Secretary

Appointed: 08 May 2000

Resigned: 27 May 2002

Geoffrey R.

Position: Secretary

Appointed: 05 July 1999

Resigned: 08 May 2000

Christian L.

Position: Director

Appointed: 03 June 1998

Resigned: 08 May 2000

Phyllis T.

Position: Secretary

Appointed: 14 May 1993

Resigned: 05 July 1999

Geoffrey R.

Position: Director

Appointed: 30 April 1992

Resigned: 20 July 2010

Ralph A.

Position: Director

Appointed: 30 April 1992

Resigned: 05 July 1999

Ivor B.

Position: Director

Appointed: 30 April 1992

Resigned: 03 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Current Assets13 87215 01218 61211 264
Net Assets Liabilities8888
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal457330330372
Average Number Employees During Period  12
Creditors 1 619  
Fixed Assets470470470470
Net Current Assets Liabilities15 34014 73519 58312 223
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4681 342971959
Provisions For Liabilities Balance Sheet Subtotal15 34514 86719 71512 313
Total Assets Less Current Liabilities15 81015 20520 05212 693

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, July 2023
Free Download (3 pages)

Company search