BAILEY & PASSMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAILEY & PASSMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09161556

Incorporation date

05/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2014)
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon20/06/2023
Director's details changed for Mr Nicholas Iain Passmore on 2023-06-20
dot icon20/06/2023
Director's details changed for Mr Daniel James Bailey on 2023-06-20
dot icon20/06/2023
Change of details for Mr Nicholas Iain Passmore as a person with significant control on 2023-06-20
dot icon13/06/2023
Registered office address changed from C/O Windyridge Amberley Stroud GL5 5AA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-06-13
dot icon20/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/11/2022
Director's details changed for Mr Daniel James Bailey on 2022-11-15
dot icon08/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon24/06/2021
Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 2021-06-24
dot icon22/01/2021
Satisfaction of charge 091615560009 in full
dot icon22/01/2021
Satisfaction of charge 091615560010 in full
dot icon14/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon07/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon01/07/2020
Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to Windyridge Amberley Stroud Gloucestershire GL5 5AA on 2020-07-01
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon24/07/2019
Registration of charge 091615560009, created on 2019-07-24
dot icon24/07/2019
Registration of charge 091615560010, created on 2019-07-24
dot icon08/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/07/2019
Satisfaction of charge 091615560002 in full
dot icon05/07/2019
Satisfaction of charge 091615560007 in full
dot icon05/07/2019
Satisfaction of charge 091615560001 in full
dot icon05/07/2019
Satisfaction of charge 091615560006 in full
dot icon07/06/2019
Satisfaction of charge 091615560005 in full
dot icon01/03/2019
Registration of charge 091615560008, created on 2019-03-01
dot icon14/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/01/2018
Registration of charge 091615560007, created on 2018-01-16
dot icon18/01/2018
Registration of charge 091615560006, created on 2018-01-16
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon21/07/2017
Registration of charge 091615560005, created on 2017-07-14
dot icon07/07/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/07/2017
Satisfaction of charge 091615560004 in full
dot icon22/12/2016
Registration of charge 091615560004, created on 2016-12-21
dot icon22/08/2016
Registration of charge 091615560003, created on 2016-08-19
dot icon12/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/10/2015
Registration of charge 091615560001, created on 2015-10-26
dot icon28/10/2015
Registration of charge 091615560002, created on 2015-10-26
dot icon13/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon05/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
306.64K
-
0.00
4.65K
-
2022
2
284.24K
-
0.00
2.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Passmore, Nicholas Iain
Director
05/08/2014 - Present
23
Bailey, Daniel James
Director
05/08/2014 - Present
7

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 BAILEY & PASSMORE PROPERTIES LIMITED

BAILEY & PASSMORE PROPERTIES LIMITED is an(a) Active company incorporated on 05/08/2014 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 2 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 BAILEY & PASSMORE PROPERTIES LIMITED?

toggle

BAILEY & PASSMORE PROPERTIES LIMITED is currently Active. It was registered on 05/08/2014 .

Where is BAILEY & PASSMORE PROPERTIES LIMITED located?

toggle

BAILEY & PASSMORE PROPERTIES LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does BAILEY & PASSMORE PROPERTIES LIMITED do?

toggle

BAILEY & PASSMORE PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BAILEY & PASSMORE PROPERTIES LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-08-05 with no updates.