BAILEY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAILEY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233021

Incorporation date

02/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Cample Haye, Low Worsall, Yarm TS15 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon05/09/2025
Confirmation statement made on 2025-08-02 with updates
dot icon15/04/2025
Micro company accounts made up to 2024-08-31
dot icon05/09/2024
Confirmation statement made on 2024-08-02 with updates
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon07/02/2024
Micro company accounts made up to 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-08-31
dot icon05/10/2022
Director's details changed for Mr David Bailey Thompson on 2022-10-04
dot icon05/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon05/08/2020
Secretary's details changed for Ms Jacqueline Morrison on 2020-02-29
dot icon27/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon30/07/2019
Registered office address changed from 22 Richmond Road Durham DH1 5NT England to Cample Haye Low Worsall Yarm TS15 9PL on 2019-07-30
dot icon30/07/2019
Change of details for Mr David Bailey Thompson as a person with significant control on 2019-07-19
dot icon29/07/2019
Secretary's details changed for Ms Jacqueline Morrison on 2019-07-19
dot icon29/07/2019
Change of details for Mr David Bailey Thompson as a person with significant control on 2019-07-19
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon06/09/2017
Director's details changed for David Bailey Thompson on 2017-09-01
dot icon06/09/2017
Registered office address changed from C/O D B Thompson & Co 2G Durham Workspace Abbey Road Durham City DH1 5JZ to 22 Richmond Road Durham DH1 5NT on 2017-09-06
dot icon08/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon01/09/2014
Registered office address changed from C/O D B Thompson & Co 2G Durham Workspace Abbey Road Durham DH1 5JZ England to C/O D B Thompson & Co 2G Durham Workspace Abbey Road Durham City DH1 5JZ on 2014-09-01
dot icon01/09/2014
Registered office address changed from Suite a Elddis Business Park Finchale Road Pity Me Durham City County Durham DH1 5HE to C/O D B Thompson & Co 2G Durham Workspace Abbey Road Durham City DH1 5JZ on 2014-09-01
dot icon19/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/10/2013
Total exemption full accounts made up to 2012-08-31
dot icon02/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon28/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon24/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon23/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon03/09/2009
Return made up to 02/08/09; full list of members
dot icon25/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 02/08/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/08/2007
Return made up to 02/08/07; no change of members
dot icon27/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon11/08/2006
Return made up to 02/08/06; full list of members
dot icon06/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon01/09/2005
Return made up to 02/08/05; full list of members
dot icon01/09/2005
New director appointed
dot icon28/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon21/10/2004
Registered office changed on 21/10/04 from: 14 market place durham city DH1 3NE
dot icon24/08/2004
Return made up to 02/08/04; full list of members
dot icon07/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/08/2003
Return made up to 02/08/03; full list of members
dot icon16/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon09/08/2002
Return made up to 02/08/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon24/08/2001
Return made up to 02/08/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-08-31
dot icon16/08/2000
Return made up to 02/08/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-08-31
dot icon25/08/1999
Return made up to 02/08/99; no change of members
dot icon24/03/1999
Full accounts made up to 1998-08-31
dot icon03/08/1998
Return made up to 02/08/98; no change of members
dot icon10/02/1998
Full accounts made up to 1997-08-31
dot icon19/08/1997
Return made up to 02/08/97; full list of members
dot icon09/08/1996
New director appointed
dot icon09/08/1996
Registered office changed on 09/08/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon09/08/1996
Secretary resigned;director resigned
dot icon09/08/1996
Director resigned
dot icon09/08/1996
New secretary appointed
dot icon02/08/1996
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
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
1
128.50K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/08/1996 - 01/08/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/08/1996 - 01/08/1996
16826
Thompson, David Bailey
Director
02/08/1996 - Present
2
Combined Nominees Limited
Nominee Director
01/08/1996 - 01/08/1996
7286
Thompson, Jacqueline
Secretary
01/08/1996 - Present
-

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 PROPERTY MANAGEMENT LIMITED

BAILEY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at Cample Haye, Low Worsall, Yarm TS15 9PL. 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 PROPERTY MANAGEMENT LIMITED?

toggle

BAILEY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 02/08/1996 .

Where is BAILEY PROPERTY MANAGEMENT LIMITED located?

toggle

BAILEY PROPERTY MANAGEMENT LIMITED is registered at Cample Haye, Low Worsall, Yarm TS15 9PL.

What does BAILEY PROPERTY MANAGEMENT LIMITED do?

toggle

BAILEY PROPERTY MANAGEMENT LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BAILEY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-02 with updates.