Baybridge Estates Limited BIRMINGHAM


Baybridge Estates started in year 1999 as Private Limited Company with registration number 03777825. The Baybridge Estates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Birmingham at 26 George Road. Postal code: B15 1PJ.

There is a single director in the firm at the moment - Raovarinder K., appointed on 6 February 2000. In addition, a secretary was appointed - Rajdip K., appointed on 10 November 2006. Currenlty, the firm lists one former director, whose name is Sanjeet G. and who left the the firm on 9 March 2007. In addition, there is one former secretary - Darshan K. who worked with the the firm until 10 November 2006.

Baybridge Estates Limited Address / Contact

Office Address 26 George Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777825
Date of Incorporation Wed, 26th May 1999
Industry Hotels and similar accommodation
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Rajdip K.

Position: Secretary

Appointed: 10 November 2006

Raovarinder K.

Position: Director

Appointed: 06 February 2000

Darshan K.

Position: Secretary

Appointed: 07 June 1999

Resigned: 10 November 2006

Sanjeet G.

Position: Director

Appointed: 07 June 1999

Resigned: 09 March 2007

Dorothy G.

Position: Nominee Secretary

Appointed: 26 May 1999

Resigned: 07 June 1999

Lesley G.

Position: Nominee Director

Appointed: 26 May 1999

Resigned: 07 June 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Rajdip K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Rajdip K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rajdip K.

Notified on 16 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Rajdip K.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-31
Net Worth1 206 6931 215 6651 274 9851 320 2711 393 9431 415 179  
Balance Sheet
Cash Bank In Hand63 10153 18293 30553 19657 657156 161  
Cash Bank On Hand     156 161215 38590 726
Current Assets353 653335 906376 705345 486221 557221 656290 052168 027
Debtors277 661268 082270 119277 853145 83050 15157 70058 686
Intangible Fixed Assets111111  
Net Assets Liabilities     1 415 1791 411 3841 368 902
Net Assets Liabilities Including Pension Asset Liability1 206 6931 215 6651 274 9851 320 2711 393 9431 415 179  
Other Debtors     10 86010 25016 210
Property Plant Equipment     2 451 8852 385 7462 328 197
Stocks Inventory12 89114 64213 28114 43718 07015 344  
Tangible Fixed Assets2 722 7082 666 9432 607 0412 561 5132 502 1812 451 885  
Total Inventories     15 34416 96718 615
Reserves/Capital
Called Up Share Capital404040404040  
Profit Loss Account Reserve2 322 1432 331 1152 390 4352 435 7212 509 3932 530 629  
Shareholder Funds1 206 6931 215 6651 274 9851 320 2711 393 9431 415 179  
Other
Accrued Liabilities Deferred Income     4 7509 0653 700
Accumulated Depreciation Impairment Property Plant Equipment     732 911808 568857 070
Average Number Employees During Period      1010
Bank Borrowings     1 050 0001 007 057942 202
Bank Borrowings Overdrafts     140 000140 000140 000
Capital Redemption Reserve-1 115 490-1 115 490-1 115 490-1 115 490-1 115 490-1 115 490  
Corporation Tax Payable     25 57029 97710 935
Creditors     980 000937 057872 202
Creditors Due After One Year1 532 9051 385 2631 235 0361 082 280926 739980 000  
Creditors Due Within One Year336 764401 922473 726504 449403 057278 363  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       23 530
Disposals Property Plant Equipment       24 048
Finished Goods     15 34416 96718 615
Fixed Assets2 722 7092 666 9442 607 0422 561 5142 502 1822 451 8862 385 7472 328 198
Increase From Depreciation Charge For Year Property Plant Equipment      75 65772 032
Intangible Assets     111
Intangible Assets Gross Cost     11 
Intangible Fixed Assets Cost Or Valuation11111   
Net Current Assets Liabilities16 889-66 016-97 021-158 963-181 500-56 707-37 306-87 094
Number Shares Allotted 4040404040  
Other Creditors     1 3611 1231 021
Other Taxation Social Security Payable     2 7604 0003 501
Par Value Share 11111  
Prepayments     23 12823 65724 019
Property Plant Equipment Gross Cost     3 184 7963 194 3143 185 267
Secured Debts1 692 8281 545 1861 394 9591 242 2031 086 6621 050 000  
Share Capital Allotted Called Up Paid404040404040  
Tangible Fixed Assets Additions 5 00070020 0998 56722 984  
Tangible Fixed Assets Cost Or Valuation3 127 4463 132 4463 133 1463 153 2453 161 8123 184 796  
Tangible Fixed Assets Depreciation404 738465 503526 105591 732659 631732 911  
Tangible Fixed Assets Depreciation Charged In Period 60 76560 60265 62767 89973 280  
Total Additions Including From Business Combinations Property Plant Equipment      9 51815 001
Total Assets Less Current Liabilities2 739 5982 600 9282 510 0212 402 5512 320 6822 395 1792 348 4412 241 104
Trade Creditors Trade Payables     136 954110 367124 660
Trade Debtors Trade Receivables     16 16323 79318 457

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 25th, April 2023
Free Download (8 pages)

Company search