BAILEY-KENNEDY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAILEY-KENNEDY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06257671

Incorporation date

23/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meadow View Westfield Road, Long Crendon, Aylesbury HP18 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2007)
dot icon07/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-22
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon22/03/2023
Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to Meadow View Westfield Road Long Crendon Aylesbury HP18 9EG on 2023-03-22
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon26/05/2021
Change of details for Mrs Sally Ann Bailey Kennedy as a person with significant control on 2021-05-21
dot icon25/05/2021
Change of details for Mr Stephen Michael Bailey-Kennedy as a person with significant control on 2021-05-21
dot icon25/05/2021
Director's details changed for Mr Stephen Michael Bailey-Kennedy on 2021-05-21
dot icon25/05/2021
Director's details changed for Mrs Sally Ann Bailey Kennedy on 2021-05-21
dot icon25/05/2021
Secretary's details changed for Mr Stephen Michael Bailey-Kennedy on 2021-05-21
dot icon24/05/2021
Change of details for Mr Stephen Michael Bailey-Kennedy as a person with significant control on 2021-05-21
dot icon24/05/2021
Director's details changed for Mr Stephen Michael Bailey-Kennedy on 2021-05-21
dot icon24/05/2021
Change of details for Mrs Sally Ann Bailey Kennedy as a person with significant control on 2021-05-21
dot icon24/05/2021
Director's details changed for Mrs Sally Ann Bailey Kennedy on 2021-05-21
dot icon11/01/2021
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon02/06/2020
Change of details for Mr Stephen Michael Bailey-Kennedy as a person with significant control on 2020-05-23
dot icon02/06/2020
Change of details for Mrs Sally Ann Bailey Kennedy as a person with significant control on 2020-05-23
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon23/02/2017
Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2017-02-23
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon28/10/2010
Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Bucks HP11 2NF on 2010-10-28
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Stephen Michael Bailey-Kennedy on 2009-10-01
dot icon02/06/2010
Director's details changed for Sally Ann Bailey Kennedy on 2009-10-01
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2009
Return made up to 23/05/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from leabank, wycombe road stokenchurch high wycombe buckinghamshire HP14 3RJ
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 23/05/08; full list of members
dot icon15/02/2008
Particulars of mortgage/charge
dot icon20/11/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon23/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£22,396.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
221.58K
-
0.00
-
-
2022
2
253.22K
-
0.00
-
-
2023
0
264.54K
-
0.00
22.40K
-
2023
0
264.54K
-
0.00
22.40K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

264.54K £Ascended4.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey Kennedy, Sally Ann
Director
23/05/2007 - Present
2
Bailey-Kennedy, Stephen Michael
Director
23/05/2007 - Present
4
Bailey-Kennedy, Stephen Michael
Secretary
23/05/2007 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEY-KENNEDY PROPERTIES LIMITED

BAILEY-KENNEDY PROPERTIES LIMITED is an(a) Active company incorporated on 23/05/2007 with the registered office located at Meadow View Westfield Road, Long Crendon, Aylesbury HP18 9EG. 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-KENNEDY PROPERTIES LIMITED?

toggle

BAILEY-KENNEDY PROPERTIES LIMITED is currently Active. It was registered on 23/05/2007 .

Where is BAILEY-KENNEDY PROPERTIES LIMITED located?

toggle

BAILEY-KENNEDY PROPERTIES LIMITED is registered at Meadow View Westfield Road, Long Crendon, Aylesbury HP18 9EG.

What does BAILEY-KENNEDY PROPERTIES LIMITED do?

toggle

BAILEY-KENNEDY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAILEY-KENNEDY PROPERTIES LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-28 with updates.