BAILEY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAILEY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00718310

Incorporation date

19/03/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maulak Chambers, The Centre, Halstead, Essex CO9 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-25
dot icon19/03/2026
Termination of appointment of Lynn Maria O'brien as a director on 2025-08-14
dot icon12/08/2025
Director's details changed for Lynn Maria O'brien on 2025-08-12
dot icon12/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon06/08/2025
Termination of appointment of Claire Bernice Hobson as a director on 2025-03-04
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon21/09/2024
Appointment of Paul Anthony Brown as a director on 2024-08-01
dot icon12/08/2024
Appointment of Mr Harry Mccrystal as a director on 2024-08-09
dot icon09/08/2024
Appointment of Mr Peter Shawyer as a director on 2024-08-01
dot icon24/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon11/06/2024
Registered office address changed from The Office, 31 Falmouth Avenue the Office 31 Falmouth Avenue Highams Park London E4 9QN England to Maulak Chambers the Centre Halstead Essex CO9 2AJ on 2024-06-11
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-25
dot icon17/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon26/01/2023
Termination of appointment of Antony John Fitzpatrick as a director on 2023-01-11
dot icon29/10/2022
Micro company accounts made up to 2022-03-25
dot icon12/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon04/12/2021
Micro company accounts made up to 2021-03-25
dot icon04/12/2021
Registered office address changed from 30 the Avenue Highams Park London E4 9LD England to The Office, 31 Falmouth Avenue the Office 31 Falmouth Avenue Highams Park London E4 9QN on 2021-12-04
dot icon25/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-03-25
dot icon11/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon03/07/2020
Director's details changed for Antony John Fitzpatrick on 2020-07-01
dot icon03/07/2020
Registered office address changed from Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES to 30 the Avenue Highams Park London E4 9LD on 2020-07-03
dot icon05/09/2019
Micro company accounts made up to 2019-03-25
dot icon23/08/2019
Registered office address changed from 30 the Avenue (Hobson Property) London E4 9LD England to Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES on 2019-08-23
dot icon20/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon16/07/2018
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 30 the Avenue (Hobson Property) London E4 9LD on 2018-07-16
dot icon15/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon15/07/2018
Termination of appointment of J Nicholson & Son as a secretary on 2018-07-13
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-25
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-25
dot icon19/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-25
dot icon13/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-25
dot icon30/07/2015
Annual return made up to 2015-07-09 no member list
dot icon30/09/2014
Termination of appointment of David Macaree as a director on 2014-02-05
dot icon24/09/2014
Annual return made up to 2014-07-09 no member list
dot icon24/09/2014
Termination of appointment of David Macaree as a director on 2014-02-05
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-25
dot icon07/04/2014
Appointment of Claire Bernice Hobson as a director
dot icon24/03/2014
Appointment of Lynn Maria O'brien as a director
dot icon24/03/2014
Appointment of Antony John Fitzpatrick as a director
dot icon16/08/2013
Annual return made up to 2013-07-09 no member list
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-25
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-25
dot icon05/09/2012
Annual return made up to 2012-07-09 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon01/09/2011
Annual return made up to 2011-07-09 no member list
dot icon01/09/2011
Secretary's details changed for J Nicholson & Son on 2011-07-09
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-25
dot icon09/09/2010
Annual return made up to 2010-07-09 no member list
dot icon19/08/2009
Annual return made up to 09/07/09
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-25
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-25
dot icon14/08/2008
Annual return made up to 09/07/08
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-25
dot icon21/08/2007
Annual return made up to 09/07/07
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-25
dot icon01/09/2006
Annual return made up to 09/07/06
dot icon20/10/2005
Total exemption full accounts made up to 2005-03-25
dot icon09/09/2005
Annual return made up to 09/07/05
dot icon22/09/2004
Total exemption full accounts made up to 2004-03-25
dot icon26/08/2004
Annual return made up to 09/07/04
dot icon05/02/2004
Amended accounts made up to 2003-03-25
dot icon01/10/2003
Total exemption full accounts made up to 2003-03-25
dot icon28/08/2003
Annual return made up to 09/07/03
dot icon13/09/2002
Total exemption full accounts made up to 2002-03-25
dot icon17/07/2002
Annual return made up to 09/07/02
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-25
dot icon17/08/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Annual return made up to 09/07/01
dot icon10/10/2000
Full accounts made up to 2000-03-25
dot icon04/09/2000
Annual return made up to 09/07/00
dot icon19/11/1999
Full accounts made up to 1999-03-25
dot icon25/08/1999
Annual return made up to 09/07/99
dot icon28/08/1998
Full accounts made up to 1998-03-25
dot icon26/08/1998
Annual return made up to 09/07/98
dot icon26/08/1998
Registered office changed on 26/08/98 from: 1 bailey court 29 castle avenue highams park london E4 9QB
dot icon31/07/1998
Director resigned
dot icon31/07/1998
Director resigned
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
New secretary appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
Director resigned
dot icon29/07/1997
Full accounts made up to 1997-03-25
dot icon29/07/1997
Annual return made up to 09/07/97
dot icon12/07/1996
Accounts for a small company made up to 1996-03-25
dot icon02/07/1996
Annual return made up to 09/07/96
dot icon11/07/1995
Resolutions
dot icon29/06/1995
Resolutions
dot icon29/06/1995
Full accounts made up to 1995-03-25
dot icon29/06/1995
Annual return made up to 09/07/95
dot icon18/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Annual return made up to 09/07/94
dot icon27/06/1994
Accounts for a small company made up to 1994-03-25
dot icon12/07/1993
Annual return made up to 09/07/93
dot icon27/06/1993
Full accounts made up to 1993-03-25
dot icon27/06/1993
Director resigned;new director appointed
dot icon15/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1992
Director resigned;new director appointed
dot icon15/07/1992
Full accounts made up to 1992-03-25
dot icon15/07/1992
Annual return made up to 09/07/92
dot icon01/07/1991
Full accounts made up to 1991-03-25
dot icon01/07/1991
Annual return made up to 24/06/91
dot icon10/07/1990
Full accounts made up to 1990-03-25
dot icon10/07/1990
Annual return made up to 28/06/90
dot icon09/07/1990
Director resigned;new director appointed
dot icon23/06/1989
Full accounts made up to 1989-03-25
dot icon23/06/1989
Annual return made up to 15/06/89
dot icon01/07/1988
Full accounts made up to 1988-03-25
dot icon01/07/1988
Annual return made up to 25/06/88
dot icon16/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1987
Full accounts made up to 1987-03-25
dot icon07/08/1987
Annual return made up to 10/07/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Full accounts made up to 1986-03-25
dot icon02/07/1986
Annual return made up to 27/06/86
dot icon02/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
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 icon0 % *

* during past year

Cash in Bank

£32,664.00

Confirmation

dot iconLast made up date
25/03/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
25/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
25/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
432.00
-
0.00
-
-
2022
0
402.00
-
0.00
-
-
2023
0
-
-
0.00
32.66K
-
2023
0
-
-
0.00
32.66K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.66K £Ascended- *

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
Macaree, David
Director
31/10/2000 - 05/02/2014
34
Hobson, Claire Bernice
Director
05/02/2014 - 04/03/2025
2
Brown, Paul Anthony
Director
01/08/2024 - Present
-
Fitzpatrick, Antony John
Director
04/02/2014 - 10/01/2023
-
O'brien, Lynn Maria
Director
05/02/2014 - 14/08/2025
-

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 COURT MANAGEMENT COMPANY LIMITED

BAILEY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/03/1962 with the registered office located at Maulak Chambers, The Centre, Halstead, Essex CO9 2AJ. There are currently 3 active directors 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 COURT MANAGEMENT COMPANY LIMITED?

toggle

BAILEY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/03/1962 .

Where is BAILEY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BAILEY COURT MANAGEMENT COMPANY LIMITED is registered at Maulak Chambers, The Centre, Halstead, Essex CO9 2AJ.

What does BAILEY COURT MANAGEMENT COMPANY LIMITED do?

toggle

BAILEY COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAILEY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-25.