Company NameNorth Bay Management Company Limited
DirectorsChristopher Darren Thompson and Dean Frederick Emmanuel Thompson
Company StatusActive
Company Number04315841
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Darren Thompson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(6 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 3 North Marine Drive
Bridlington
East Yorkshire
YO25 2JF
Director NameMr Dean Frederick Emmanuel Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(6 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bransdale Road
Bridlington
East Yorkshire
YO16 6GU
Secretary NameMr Christopher Darren Thompson
NationalityBritish
StatusCurrent
Appointed08 November 2001(6 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 3 North Marine Drive
Bridlington
East Yorkshire
YO25 2JF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 7a
Bessingby Industrial Estate
Bridlington
East Yorkshire
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Financials

Year2013
Net Worth£1,977
Cash£1,151
Current Liabilities£1,510

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 July 2018Registered office address changed from Unit 4B Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ to Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ on 13 July 2018 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 11
(6 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 11
(6 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 11
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 11
(6 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 11
(6 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 11
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11
(6 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11
(6 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
26 November 2012Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 26 November 2012 (1 page)
3 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Mr Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Christopher Darren Thompson on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages)
21 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Mr Christopher Darren Thompson on 31 October 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Return made up to 02/11/08; full list of members (6 pages)
9 December 2008Return made up to 02/11/08; full list of members (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Return made up to 02/11/07; full list of members (4 pages)
18 December 2007Return made up to 02/11/07; full list of members (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 02/11/06; full list of members (4 pages)
21 December 2006Return made up to 02/11/06; full list of members (4 pages)
21 August 2006Registered office changed on 21/08/06 from: c/o hunter gee & holroyd 21 belle vue street filey north yorkshire YO14 9HU (1 page)
21 August 2006Registered office changed on 21/08/06 from: c/o hunter gee & holroyd 21 belle vue street filey north yorkshire YO14 9HU (1 page)
28 November 2005Return made up to 02/11/05; full list of members (10 pages)
28 November 2005Return made up to 02/11/05; full list of members (10 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 November 2004Return made up to 02/11/04; full list of members (10 pages)
12 November 2004Return made up to 02/11/04; full list of members (10 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 December 2003Return made up to 02/11/03; full list of members (9 pages)
12 December 2003Return made up to 02/11/03; full list of members (9 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 February 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
21 February 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
22 January 2003Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2003Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2002Ad 04/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 February 2002Ad 04/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: 16 churchill way cardiff CF10 2DX (1 page)
1 February 2002Registered office changed on 01/02/02 from: 16 churchill way cardiff CF10 2DX (1 page)
1 February 2002New secretary appointed;new director appointed (2 pages)
1 February 2002New director appointed (2 pages)
27 January 2002Memorandum and Articles of Association (7 pages)
27 January 2002Memorandum and Articles of Association (7 pages)
17 January 2002Company name changed goldroof management company limi ted\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed goldroof management company limi ted\certificate issued on 17/01/02 (2 pages)
2 November 2001Incorporation (14 pages)
2 November 2001Incorporation (14 pages)