BAILES PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAILES PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08059608

Incorporation date

08/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2012)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2025
Termination of appointment of Aljosa Grljevic as a director on 2025-06-26
dot icon09/07/2025
Termination of appointment of Louise Gail Rainbow as a director on 2025-07-08
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-12-31
dot icon16/02/2023
Termination of appointment of Suzanne Louise Victoria Holmes as a director on 2023-02-03
dot icon01/10/2022
Micro company accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon22/12/2021
Compulsory strike-off action has been discontinued
dot icon21/12/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon16/08/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-08-01
dot icon14/08/2021
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Chantry House Upperton Road Eastbourne BN21 1BF
dot icon25/05/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-05-25
dot icon25/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Registered office address changed from 1 Jubilee Street Brighton BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-05-26
dot icon26/05/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon26/05/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-05-26
dot icon26/05/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-05-26
dot icon26/05/2016
Annual return made up to 2016-05-08 no member list
dot icon05/04/2016
Compulsory strike-off action has been discontinued
dot icon03/04/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon15/05/2015
Annual return made up to 2015-05-08 no member list
dot icon15/05/2015
Secretary's details changed for Stiles Harold Williams on 2014-07-01
dot icon28/04/2015
Appointment of Ms Suzanne Louise Victoria Holmes as a director on 2015-04-20
dot icon03/03/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/08/2014
Appointment of Mr Aljosa Grljevic as a director on 2014-04-01
dot icon02/06/2014
Appointment of Mr Michael Jeffrey Mount as a director
dot icon02/06/2014
Appointment of Ms Louise Gail Rainbow as a director
dot icon02/06/2014
Appointment of Mr John Goulston as a director
dot icon02/06/2014
Appointment of Mr Patrick Gilfillan as a director
dot icon02/06/2014
Annual return made up to 2014-05-08 no member list
dot icon02/06/2014
Register(s) moved to registered inspection location
dot icon02/06/2014
Register inspection address has been changed
dot icon21/05/2014
Appointment of Stiles Harold Williams as a secretary
dot icon25/04/2014
Termination of appointment of Barbara Condon as a director
dot icon25/04/2014
Termination of appointment of John Faith as a director
dot icon25/04/2014
Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2014-04-25
dot icon25/04/2014
Termination of appointment of Anne Newman as a secretary
dot icon10/01/2014
Termination of appointment of David Tatterton as a director
dot icon07/11/2013
Total exemption full accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-08 no member list
dot icon12/04/2013
Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 2013-04-12
dot icon10/04/2013
Secretary's details changed for Anne Caroline Newman on 2013-04-08
dot icon24/01/2013
Termination of appointment of John Cowdry as a director
dot icon24/01/2013
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon18/09/2012
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2012-09-18
dot icon23/05/2012
Appointment of John Stephen Faith as a director
dot icon23/05/2012
Appointment of Anne Caroline Newman as a secretary
dot icon23/05/2012
Appointment of Mrs Barbara Ann Condon as a director
dot icon23/05/2012
Appointment of David Peter Tatterton as a director
dot icon08/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD AND WILLIAMS PARTNERSHIP LLP
Corporate Secretary
26/05/2016 - Present
72
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
01/05/2014 - 26/05/2016
88
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
08/05/2012 - 08/05/2012
1148
Grljevic, Aljosa
Director
01/04/2014 - 26/06/2025
2
Cowdry, John Jeremy Arthur
Director
08/05/2012 - 08/05/2012
1755

Persons with Significant Control

1
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 BAILES PLACE MANAGEMENT LIMITED

BAILES PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 08/05/2012 with the registered office located at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE. There are currently 4 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 BAILES PLACE MANAGEMENT LIMITED?

toggle

BAILES PLACE MANAGEMENT LIMITED is currently Active. It was registered on 08/05/2012 .

Where is BAILES PLACE MANAGEMENT LIMITED located?

toggle

BAILES PLACE MANAGEMENT LIMITED is registered at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE.

What does BAILES PLACE MANAGEMENT LIMITED do?

toggle

BAILES PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAILES PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with no updates.