BAILEY & ASSOCIATES LTD

Register to unlock more data on OkredoRegister

BAILEY & ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05891283

Incorporation date

31/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Garden Flat, 74 Mount Ephraim, Tunbridge Wells TN4 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2006)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-11 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-07-11 with updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon16/12/2022
Termination of appointment of Yasmin Bailey as a secretary on 2022-12-15
dot icon15/12/2022
Confirmation statement made on 2022-07-11 with updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Termination of appointment of a secretary
dot icon04/11/2021
Compulsory strike-off action has been discontinued
dot icon03/11/2021
Confirmation statement made on 2021-07-11 with updates
dot icon01/11/2021
Registered office address changed from Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP United Kingdom to Garden Flat 74 Mount Ephraim Tunbridge Wells TN4 8BG on 2021-11-01
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2019
Previous accounting period extended from 2019-03-31 to 2019-04-07
dot icon20/10/2019
Compulsory strike-off action has been discontinued
dot icon18/10/2019
Confirmation statement made on 2019-07-11 with updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon30/04/2018
Termination of appointment of Yasmin Bailey as a director on 2018-04-27
dot icon13/04/2018
Appointment of Ms Yasmin Bailey as a director on 2017-11-08
dot icon01/02/2018
Registered office address changed from 39 Calverley House Calverley Road Tunbridge Wells TN1 2TU to Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP on 2018-02-01
dot icon08/11/2017
Appointment of Yasmin Bailey as a secretary on 2017-11-08
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon29/06/2017
Director's details changed for Mr Matthew Richard Bailey on 2013-11-01
dot icon17/03/2017
Termination of appointment of Claire Onono as a secretary on 2015-09-01
dot icon16/03/2017
Appointment of Claire Onono as a secretary on 2015-09-01
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Director's details changed for Mr Matthew Richard Bailey on 2014-11-21
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon06/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon27/12/2013
Registered office address changed from 39 Calverley House 55 Calverley Road Tunbridge Wells TN1 2TU England on 2013-12-27
dot icon27/12/2013
Registered office address changed from a6 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells TN3 0AQ United Kingdom on 2013-12-27
dot icon27/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon06/06/2012
Certificate of change of name
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/11/2011
Registered office address changed from 50 the Ridgewaye Southborough Tunbridge Wells Kent TN4 0AE United Kingdom on 2011-11-27
dot icon31/08/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon30/08/2011
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon27/08/2011
Director's details changed for Mr Matthew Richard Bailey on 2011-08-27
dot icon12/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr Matthew Richard Bailey on 2009-10-01
dot icon26/08/2010
Registered office address changed from 5 Mount Ephraim Court Molyneux Park Road Tunbridge Wells Kent TN4 8DH on 2010-08-26
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Director appointed mr matthew bailey
dot icon22/12/2008
Appointment terminated director las vegas directors LTD
dot icon22/12/2008
Return made up to 31/07/08; full list of members
dot icon02/06/2008
Appointment terminated secretary las vegas nominees LTD
dot icon20/02/2008
Return made up to 31/07/07; full list of members
dot icon12/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
Secretary resigned
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Secretary resigned
dot icon04/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon07/12/2006
Director's particulars changed
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon13/11/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon31/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+276.92 % *

* during past year

Cash in Bank

£15,484.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
68.89K
-
0.00
1.32K
-
2022
0
58.31K
-
0.00
4.11K
-
2023
0
27.05K
-
0.00
15.48K
-
2023
0
27.05K
-
0.00
15.48K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

27.05K £Descended-53.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.48K £Ascended276.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Yasmin
Director
08/11/2017 - 27/04/2018
-
Onono, Claire
Secretary
01/09/2015 - 01/09/2015
-
Bailey, Matthew Richard
Director
31/07/2006 - 01/12/2006
23
Bailey, Matthew Richard
Director
22/12/2008 - Present
23
Bailey, Yasmin
Secretary
08/11/2017 - 15/12/2022
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEY & ASSOCIATES LTD

BAILEY & ASSOCIATES LTD is an(a) Dissolved company incorporated on 31/07/2006 with the registered office located at Garden Flat, 74 Mount Ephraim, Tunbridge Wells TN4 8BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY & ASSOCIATES LTD?

toggle

BAILEY & ASSOCIATES LTD is currently Dissolved. It was registered on 31/07/2006 and dissolved on 16/12/2025.

Where is BAILEY & ASSOCIATES LTD located?

toggle

BAILEY & ASSOCIATES LTD is registered at Garden Flat, 74 Mount Ephraim, Tunbridge Wells TN4 8BG.

What does BAILEY & ASSOCIATES LTD do?

toggle

BAILEY & ASSOCIATES LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BAILEY & ASSOCIATES LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.