Baylight Properties Limited LONDON


Baylight Properties started in year 1982 as Private Limited Company with registration number 01609157. The Baylight Properties company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

The company has one director. Crispin K.. There are currently no secretaries appointed. Currently 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.

Baylight Properties Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01609157
Date of Incorporation Fri, 22nd Jan 1982
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Crispin K.

Position: Director

Resigned:

Ian G.

Position: Director

Resigned: 30 September 2022

Christopher S.

Position: Secretary

Appointed: 10 November 2000

Resigned: 31 July 2020

Sophie B.

Position: Secretary

Appointed: 07 August 1998

Resigned: 10 May 2004

Dominic K.

Position: Director

Appointed: 18 July 1994

Resigned: 10 November 2000

Frances K.

Position: Secretary

Appointed: 20 September 1993

Resigned: 10 May 2004

Dominic K.

Position: Secretary

Appointed: 23 July 1992

Resigned: 10 November 2000

Frances K.

Position: Director

Appointed: 01 July 1992

Resigned: 23 June 2011

Crispin K.

Position: Secretary

Appointed: 01 June 1991

Resigned: 23 July 1992

Richard E.

Position: Director

Appointed: 01 June 1991

Resigned: 15 July 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Crispin K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crispin K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth26 691 60321 191 41330 048 326      
Balance Sheet
Cash Bank On Hand  10 059 170237 792293 022597 7191 595 1651 535 420279 500
Current Assets17 057 78713 041 99028 299 40519 657 94920 502 29421 409 84419 810 48225 510 41324 284 395
Debtors16 120 15912 310 88017 880 40317 332 73616 269 39113 875 92817 864 86823 603 71223 628 614
Net Assets Liabilities  29 596 90623 819 80222 565 28421 047 55722 484 52221 097 67025 232 251
Other Debtors  4 090 1695 196 6784 068 8001 855 2202 097 5531 593 700775 460
Property Plant Equipment  1 405 1641 383 6161 371 9901 354 7801 335 7871 319 9631 303 283
Total Inventories  349 3022 087 4213 939 8816 936 197350 449371 281 
Cash Bank In Hand721 266409 09210 059 170      
Stocks Inventory202 413309 415349 302      
Tangible Fixed Assets15 718 19616 915 6737 476 394      
Reserves/Capital
Called Up Share Capital50 00050 00050 000      
Profit Loss Account Reserve16 653 88010 883 55025 768 539      
Shareholder Funds26 691 60321 191 41330 048 326      
Other
Accumulated Depreciation Impairment Property Plant Equipment  97 765120 733144 358166 389187 632208 373228 602
Amounts Owed By Related Parties  13 677 25112 111 48511 886 25512 002 79715 607 96321 950 06022 694 895
Amounts Owed To Group Undertakings  2 205 22625 19025 47130 73931 68732 79233 238
Average Number Employees During Period    66666
Bank Borrowings Overdrafts  4 013 3334 013 3335 900 7748 819 1444 515 0006 500 0006 779 127
Creditors  4 013 3334 013 3335 900 7749 325 6376 123 6766 500 0006 779 127
Current Asset Investments13 94912 60310 530      
Fixed Assets16 604 50417 801 9838 562 5819 522 7199 306 2489 416 6139 242 6279 235 0678 752 784
Future Minimum Lease Payments Under Non-cancellable Operating Leases        93 562
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -786   
Increase From Depreciation Charge For Year Property Plant Equipment   22 96823 62522 03121 24320 74120 229
Investment Property  6 071 2306 532 6606 532 6606 634 4266 634 4266 634 4256 634 425
Investment Property Fair Value Model    6 532 6606 634 4266 634 4256 634 425 
Investments    1 401 5981 427 4071 272 4141 280 679815 076
Investments Fixed Assets886 308886 3101 086 1871 606 4431 401 5981 427 4071 272 4141 280 679815 076
Investments In Group Undertakings Participating Interests    656 031616 635607 361559 68240 896
Net Current Assets Liabilities10 094 6945 871 67423 505 77518 748 75719 572 47612 084 20713 686 80618 961 99823 857 989
Number Shares Issued Fully Paid   50 000     
Other Creditors  563 980654 234722 432368 6311 444 8226 373 714188 136
Other Investments Other Than Loans    745 567810 772665 053720 997774 180
Other Taxation Social Security Payable  7 5577 39632 99713 06745 25220 62613 228
Par Value Share 111     
Property Plant Equipment Gross Cost  1 502 9291 504 3491 516 3481 521 1691 523 4191 528 3361 531 885
Provisions For Liabilities Balance Sheet Subtotal  458 117438 341412 666453 263444 911599 395599 395
Total Additions Including From Business Combinations Property Plant Equipment   1 42011 9994 8212 2504 9173 549
Total Assets Less Current Liabilities26 699 19823 673 65732 068 35628 271 47628 878 72421 500 82022 929 43328 197 06532 610 773
Trade Creditors Trade Payables  15 883101 643145 75594 05686 915121 283191 804
Trade Debtors Trade Receivables  112 98324 573314 33617 911159 35259 952158 259
Creditors Due After One Year 2 474 1912 013 333      
Creditors Due Within One Year6 963 0937 170 3164 793 630      
Number Shares Allotted 50 00050 000      
Other Reserves10 26110 26110 261      
Percentage Associate Held 3333      
Percentage Subsidiary Held 100100      
Provisions For Liabilities Charges7 5958 0536 697      
Revaluation Reserve8 899 7019 169 8413 141 765      
Share Capital Allotted Called Up Paid50 00050 00050 000      
Share Premium Account1 077 7611 077 7611 077 761      
Tangible Fixed Assets Additions 1 840 5831 881 972      
Tangible Fixed Assets Cost Or Valuation15 767 28516 988 8137 574 159      
Tangible Fixed Assets Depreciation49 08973 14097 765      
Tangible Fixed Assets Depreciation Charged In Period 24 05124 626      
Tangible Fixed Assets Disposals 502 13911 296 625      
Tangible Fixed Assets Increase Decrease From Revaluations -116 916       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (15 pages)

Company search

Advertisements