BAILE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BAILE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10520431

Incorporation date

12/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Number 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire BD23 2UECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2016)
dot icon26/03/2026
Confirmation statement made on 2025-12-11 with updates
dot icon20/03/2026
Correction of a date of birth incorrectly stated on incorporation / michael francis duffy
dot icon19/03/2026
Change of details for Mrs Angela Margaret Forde as a person with significant control on 2026-03-17
dot icon19/03/2026
Change of details for Mr Peter Gerard Duffy as a person with significant control on 2026-03-17
dot icon19/03/2026
Change of details for Mr Kevin Joseph Duffy as a person with significant control on 2026-03-17
dot icon19/03/2026
Change of details for Mrs Helen Elizabeth Webb as a person with significant control on 2026-03-17
dot icon19/03/2026
Director's details changed for Michael Francis Duffy on 2026-03-17
dot icon19/03/2026
Registered office address changed from Connaught House Park View Lofthouse Wakefield West Yorkshire WF3 3HA United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Kevin Joseph Duffy on 2026-03-17
dot icon19/03/2026
Director's details changed for Mr Peter Gerard Duffy on 2026-03-17
dot icon28/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/05/2025
Satisfaction of charge 105204310001 in full
dot icon22/05/2025
Satisfaction of charge 105204310002 in full
dot icon17/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon21/10/2024
Termination of appointment of Neil Martin Duffy as a director on 2024-10-06
dot icon10/04/2024
Cessation of Paul Mervyn Clarke as a person with significant control on 2024-03-31
dot icon04/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/02/2023
Cessation of Mary Carmel Duffy as a person with significant control on 2023-02-09
dot icon10/02/2023
Notification of Peter Gerard Duffy as a person with significant control on 2023-02-09
dot icon10/02/2023
Notification of Angela Margaret Forde as a person with significant control on 2023-02-09
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon24/08/2022
Termination of appointment of Robert John Hudson as a director on 2022-05-26
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon13/11/2017
Notification of Helen Elizabeth Webb as a person with significant control on 2017-05-09
dot icon13/11/2017
Notification of Kevin Joseph Duffy as a person with significant control on 2017-05-09
dot icon13/11/2017
Notification of Paul Mervyn Clarke as a person with significant control on 2017-03-20
dot icon13/11/2017
Change of details for Mary Carmel Duffy as a person with significant control on 2017-05-09
dot icon14/03/2017
Current accounting period extended from 2017-12-31 to 2018-05-31
dot icon23/12/2016
Registration of charge 105204310002, created on 2016-12-16
dot icon23/12/2016
Registration of charge 105204310001, created on 2016-12-16
dot icon12/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Robert John
Director
12/12/2016 - 26/05/2022
11
Duffy, Peter Gerard
Director
12/12/2016 - Present
16
Duffy, Kevin Joseph
Director
12/12/2016 - Present
13
Duffy, Michael Francis
Director
12/12/2016 - Present
7
Duffy, Neil Martin
Director
12/12/2016 - 06/10/2024
8

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILE DEVELOPMENTS LIMITED

BAILE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 12/12/2016 with the registered office located at Number 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire BD23 2UE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILE DEVELOPMENTS LIMITED?

toggle

BAILE DEVELOPMENTS LIMITED is currently Active. It was registered on 12/12/2016 .

Where is BAILE DEVELOPMENTS LIMITED located?

toggle

BAILE DEVELOPMENTS LIMITED is registered at Number 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire BD23 2UE.

What does BAILE DEVELOPMENTS LIMITED do?

toggle

BAILE DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BAILE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-12-11 with updates.