BAILEY PROPERTY LAW LIMITED

Register to unlock more data on OkredoRegister

BAILEY PROPERTY LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12351883

Incorporation date

06/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 12351883 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2019)
dot icon18/11/2025
Voluntary strike-off action has been suspended
dot icon04/11/2025
Termination of appointment of Jonathan Bucknall as a director on 2025-09-30
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon04/10/2025
Application to strike the company off the register
dot icon26/09/2025
Termination of appointment of Nicholas Simon Segal as a director on 2025-09-26
dot icon22/09/2025
Address of person with significant control Mr Nicholas Simon Segal changed to 12351883 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-22
dot icon22/09/2025
Address of officer Mr Nicholas Simon Segal changed to 12351883 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-22
dot icon22/09/2025
Address of officer Mr Jonathan Bucknall changed to 12351883 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-22
dot icon22/09/2025
Registered office address changed to PO Box 4385, 12351883 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-22
dot icon06/08/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon05/08/2025
Confirmation statement made on 2024-05-15 with no updates
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon15/05/2023
Change of details for Mr Nicholas Simon Segal as a person with significant control on 2023-05-15
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon21/02/2023
Change of details for Mr Nicholas Simon Segal as a person with significant control on 2023-02-20
dot icon21/02/2023
Cessation of Lauren Joy Bailey as a person with significant control on 2023-02-20
dot icon13/02/2023
Appointment of Mr Jonathan Bucknall as a director on 2023-02-13
dot icon13/02/2023
Termination of appointment of Lauren Joy Bailey as a director on 2023-02-13
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Certificate of change of name
dot icon25/02/2022
Change of details for Ms Lauren Joy Bailey as a person with significant control on 2021-11-09
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon24/02/2022
Notification of Nicholas Simon Segal as a person with significant control on 2021-11-09
dot icon24/02/2022
Appointment of Mr Nicholas Simon Segal as a director on 2021-11-09
dot icon30/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon22/12/2021
Sub-division of shares on 2021-11-09
dot icon09/11/2021
Director's details changed for Ms Lauren Joy Bailey on 2021-11-09
dot icon09/11/2021
Director's details changed for Ms Lauren Joy Bailey on 2021-11-09
dot icon09/11/2021
Change of details for Ms Lauren Joy Bailey as a person with significant control on 2021-11-09
dot icon09/11/2021
Director's details changed for Ms Lauren Joy Bailey on 2021-11-09
dot icon14/06/2021
Resolutions
dot icon10/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon27/07/2020
Registered office address changed from 18 Burgess Road Welshpool Powys SY21 7GY Wales to Eagle House 25 Severn Street Welshpool Powys SY21 7AD on 2020-07-27
dot icon06/12/2019
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
31/03/2024
dot iconNext confirmation date
15/05/2026
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
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.53K
-
0.00
15.64K
-
2022
2
494.00
-
0.00
6.65K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Lauren Joy
Director
06/12/2019 - 13/02/2023
8
Segal, Nicholas Simon
Director
09/11/2021 - 26/09/2025
14
Mr Jonathan Bucknall
Director
13/02/2023 - 30/09/2025
4

Persons with Significant Control

5
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 PROPERTY LAW LIMITED

BAILEY PROPERTY LAW LIMITED is an(a) Active company incorporated on 06/12/2019 with the registered office located at 4385, 12351883 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 PROPERTY LAW LIMITED?

toggle

BAILEY PROPERTY LAW LIMITED is currently Active. It was registered on 06/12/2019 .

Where is BAILEY PROPERTY LAW LIMITED located?

toggle

BAILEY PROPERTY LAW LIMITED is registered at 4385, 12351883 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BAILEY PROPERTY LAW LIMITED do?

toggle

BAILEY PROPERTY LAW LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for BAILEY PROPERTY LAW LIMITED?

toggle

The latest filing was on 18/11/2025: Voluntary strike-off action has been suspended.