Baytor (property Services) Limited NEWTON ABBOT


Founded in 2004, Baytor (property Services), classified under reg no. 05205904 is an active company. Currently registered at Rainbow Restoration 8, King Charles Business Park TQ12 6UT, Newton Abbot the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Stephen L. and Karen L.. In addition one secretary - Stephen L. - is with the firm. 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.

Baytor (property Services) Limited Address / Contact

Office Address Rainbow Restoration 8, King Charles Business Park
Office Address2 Heathfield
Town Newton Abbot
Post code TQ12 6UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05205904
Date of Incorporation Fri, 13th Aug 2004
Industry Combined facilities support activities
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Stephen L.

Position: Director

Appointed: 01 April 2017

Stephen L.

Position: Secretary

Appointed: 01 June 2014

Karen L.

Position: Director

Appointed: 01 November 2006

Karen L.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 June 2014

Your Online Accountants Ltd

Position: Corporate Secretary

Appointed: 21 October 2004

Resigned: 01 January 2009

Andrew S.

Position: Director

Appointed: 15 September 2004

Resigned: 01 August 2005

Stephen L.

Position: Director

Appointed: 15 September 2004

Resigned: 01 May 2014

Andrew S.

Position: Secretary

Appointed: 13 August 2004

Resigned: 21 October 2004

Amanda S.

Position: Director

Appointed: 13 August 2004

Resigned: 22 September 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Stephen L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Karen L. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen L.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Karen L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 624104 632190 384212 147428 017
Current Assets524 765429 987591 194527 209718 060
Debtors498 391320 080395 235306 312280 543
Net Assets Liabilities138 380185 135297 494364 898487 366
Other Debtors3 4982 1151 11426 53116 376
Property Plant Equipment44 71162 529106 854143 703180 757
Total Inventories3 7505 2755 5758 750 
Other
Accumulated Amortisation Impairment Intangible Assets77 62177 62177 62177 621 
Accumulated Depreciation Impairment Property Plant Equipment143 532128 442148 094183 778211 085
Average Number Employees During Period1313131418
Bank Borrowings Overdrafts7 922    
Creditors423 495295 500380 251274 033369 007
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 87549 68335 221114 41372 303
Increase From Depreciation Charge For Year Property Plant Equipment 12 56219 65235 68443 086
Intangible Assets Gross Cost77 62177 62177 62177 621 
Net Current Assets Liabilities101 270134 487210 943253 176349 053
Other Creditors195 380170 93489 136109 307152 600
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 652  15 779
Other Disposals Property Plant Equipment 31 500  17 537
Other Taxation Social Security Payable70 68856 39489 76264 654106 874
Property Plant Equipment Gross Cost188 243190 971254 948327 481391 842
Provisions For Liabilities Balance Sheet Subtotal7 60111 88120 30331 98142 444
Total Additions Including From Business Combinations Property Plant Equipment 34 22863 97772 53381 898
Total Assets Less Current Liabilities145 981197 016317 797396 879529 810
Trade Creditors Trade Payables149 50568 172201 353100 072109 533
Trade Debtors Trade Receivables494 893317 965394 121279 781264 167
Advances Credits Directors   25 607 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search