ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Baystar Developments Limited

Baystar Developments Limited is an active company incorporated on 27 January 2015 with the registered office located in London, Greater London. Baystar Developments Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09408968
Private limited company
Age
10 years
Incorporated 27 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (8 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 27 Mar 2024 (1 year 5 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Telephone
01293 851459
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1987
Director • British • Lives in England • Born in Oct 1944
Mr Adam Feizollah Davis
PSC • British • Lives in England • Born in Jul 1987
Mr Richard Stanley Maurice Davis
PSC • British • Lives in England • Born in Oct 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baycross Developments Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Meridian Road Developments Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Mansfield Road Developments Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Manilla Road Properties Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Shirlock Road Properties Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Baycap Developments Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Baymoon Properties Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Bayrock Developments Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£85
Increased by £81 (+2025%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£204.74K
Decreased by £1.22K (-1%)
Total Liabilities
-£172.53K
Decreased by £222 (-0%)
Net Assets
£32.22K
Decreased by £997 (-3%)
Debt Ratio (%)
84%
Increased by 0.39% (0%)
Latest Activity
Confirmation Submitted
8 Months Ago on 14 Jan 2025
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 27 Mar 2024
Mr Richard Stanley Maurice Davis (PSC) Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Mr Adam Feizollah Davis (PSC) Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Mr Adam Feizollah Davis Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Mr Richard Stanley Maurice Davis Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 14 Dec 2023
Full Accounts Submitted
2 Years 6 Months Ago on 27 Feb 2023
Get Credit Report
Discover Baystar Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 January 2025 with no updates
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Director's details changed for Mr Richard Stanley Maurice Davis on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Adam Feizollah Davis on 27 March 2024
Submitted on 27 Mar 2024
Change of details for Mr Adam Feizollah Davis as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024
Submitted on 27 Mar 2024
Confirmation statement made on 28 January 2024 with updates
Submitted on 29 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 27 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year