Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAY TREE HOMES HOLDINGS LTD
Company Information for

BAY TREE HOMES HOLDINGS LTD

CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
Company Registration Number
03082456
Private Limited Company
Active

Company Overview

About Bay Tree Homes Holdings Ltd
BAY TREE HOMES HOLDINGS LTD was founded on 1995-07-21 and has its registered office in Canterbury. The organisation's status is listed as "Active". Bay Tree Homes Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAY TREE HOMES HOLDINGS LTD
 
Legal Registered Office
CAMBURGH HOUSE
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN
Other companies in EC1M
 
Previous Names
BAY TREE HOMES DEVELOPMENTS LTD13/05/2022
ONE STOP CONVERSIONS LIMITED23/11/2007
Filing Information
Company Number 03082456
Company ID Number 03082456
Date formed 1995-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792250327  
Last Datalog update: 2024-04-06 20:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAY TREE HOMES HOLDINGS LTD
The accountancy firm based at this address is BURGESS HODGSON CANTERBURY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAY TREE HOMES HOLDINGS LTD

Current Directors
Officer Role Date Appointed
REBECCA LOUSIE MEANLEY
Company Secretary 1998-03-23
JONATHAN QUY
Director 2002-04-01
CAROL GAY THIERRY
Director 1995-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THIERRY
Company Secretary 1995-07-21 1998-03-28
PETER THIERRY
Director 1995-07-21 1998-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-21 1995-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL GAY THIERRY BAY TREE HOMES DEVELOPMENTS LTD Director 2015-09-23 CURRENT 2015-09-23 Active
CAROL GAY THIERRY BTHC MANAGEMENT LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
CAROL GAY THIERRY BAY TREE HOMES MANAGEMENT LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active - Proposal to Strike off
CAROL GAY THIERRY BAY TREE HOMES PROJECTS LTD Director 2014-10-20 CURRENT 2014-10-20 Active
CAROL GAY THIERRY BAY TREE HOMES INVESTMENTS LTD Director 2014-10-20 CURRENT 2014-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-18DIRECTOR APPOINTED MRS YULIA VLADIMIROVNA MEDNIKOVA QUY
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-08CESSATION OF CAROL GAY THIERRY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08Change of details for Mr Jonathan Quy as a person with significant control on 2022-07-27
2022-08-08PSC04Change of details for Mr Jonathan Quy as a person with significant control on 2022-07-27
2022-08-08PSC07CESSATION OF CAROL GAY THIERRY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROL GAY THIERRY
2022-05-13CERTNMCompany name changed bay tree homes developments LTD\certificate issued on 13/05/22
2022-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-24AA01Current accounting period shortened from 30/06/22 TO 31/03/22
2022-01-1330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07SH0129/11/21 STATEMENT OF CAPITAL GBP 100300
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20DISS40Compulsory strike-off action has been discontinued
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2021-01-19PSC04Change of details for Mrs Carol Gay Thierry as a person with significant control on 2016-10-21
2021-01-19CH01Director's details changed for Jonathan Quy on 2020-07-28
2021-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN QUY
2020-12-16DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 1 Charterhouse Mews London EC1M 6BB
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030824560020
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030824560021
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030824560024
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030824560021
2018-08-21TM02Termination of appointment of Rebecca Lousie Meanley on 2018-08-20
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-07-04CH01Director's details changed for Mrs Carol Gay Thierry on 2018-07-04
2018-02-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 100000
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-01-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030824560020
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-02-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030824560016
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030824560015
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-10-15ANNOTATIONOther
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030824560019
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030824560018
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030824560017
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-29AR0121/07/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-15AA30/06/13 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-19AR0121/07/14 FULL LIST
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM
2014-06-23AA01PREVSHO FROM 31/10/2013 TO 30/06/2013
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030824560016
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030824560015
2013-07-30AR0121/07/13 FULL LIST
2013-06-14AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE THIERRY / 19/10/2012
2012-07-31AR0121/07/12 FULL LIST
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-31AR0121/07/11 FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-21AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-08-16AR0121/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL GAY THIERRY / 01/10/2009
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN QUY / 01/10/2009
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-04RES13RECLASSIFIED
2009-11-04RES01ALTER MEMORANDUM
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM C/O C/O GRIFFINS WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE RG7 1WY
2009-09-11363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-12-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN QUY / 01/04/2008
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM KING & COMPANY 31 HORN LANE LONDON W3 9NJ
2008-10-22363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-23CERTNMCOMPANY NAME CHANGED ONE STOP CONVERSIONS LIMITED CERTIFICATE ISSUED ON 23/11/07
2007-08-08363sRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-11363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-11363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-20363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-21363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-05-27123NC INC ALREADY ADJUSTED 01/05/02
2002-05-27RES04£ NC 1000/100000 01/05
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BAY TREE HOMES HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAY TREE HOMES HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-27 Outstanding STRATA RESIDENTIAL FINANCE PLC
2015-10-02 Outstanding UNITED TRUST BANK LIMITED
2015-10-02 Outstanding UNITED TRUST BANK LIMITED
2015-10-02 Outstanding UNITED TRUST BANK LIMITED
2013-11-21 Satisfied UNITED TRUST BANK LIMITED
2013-11-20 Satisfied STRATA RESIDENTIAL LLP
SECOND LEGAL CHARGE 2012-07-06 Satisfied STRATA RESIDENTIAL LLP
LEGAL MORTGAGE 2012-07-05 Satisfied UNITED TRUST BANK LIMITED
CHARGE OVER DEPOSIT ACCOUNT 2012-07-05 Satisfied UNITED TRUST BANK LIMITED
DEBENTURE 2010-02-16 Satisfied UNITED TRUST BANK LIMITED
CHARGE OVER DEPOSIT ACCOUNT 2010-02-16 Satisfied UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 2010-02-12 Satisfied UNITED TRUST BANK LIMITED
LEGAL CHARGE 2008-10-01 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2008-10-01 Satisfied HSBC BANK PLC
LEGAL CHARGE 2007-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2004-07-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-10-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-02-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-04-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-06-30 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 1,242,226
Creditors Due Within One Year 2011-10-31 £ 258,105

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAY TREE HOMES HOLDINGS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 100,000
Called Up Share Capital 2011-10-31 £ 100,000
Cash Bank In Hand 2012-10-31 £ 218,853
Cash Bank In Hand 2011-10-31 £ 303,164
Current Assets 2012-10-31 £ 1,379,312
Current Assets 2011-10-31 £ 374,664
Debtors 2012-10-31 £ 76,986
Debtors 2011-10-31 £ 53,500
Shareholder Funds 2012-10-31 £ 137,735
Shareholder Funds 2011-10-31 £ 116,994
Stocks Inventory 2012-10-31 £ 1,083,473
Stocks Inventory 2011-10-31 £ 18,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAY TREE HOMES HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BAY TREE HOMES HOLDINGS LTD
Trademarks
We have not found any records of BAY TREE HOMES HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAY TREE HOMES HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BAY TREE HOMES HOLDINGS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BAY TREE HOMES HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAY TREE HOMES HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAY TREE HOMES HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.