BAILEY'S MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAILEY'S MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04730831

Incorporation date

11/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Bailey's Mill, Bentley Brook, Matlock, Derbyshire DE4 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon07/01/2026
Termination of appointment of Paul Howard as a secretary on 2026-01-07
dot icon30/09/2025
Micro company accounts made up to 2025-03-31
dot icon21/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/11/2023
Appointment of Mr Paul Howard as a secretary on 2023-11-01
dot icon18/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon09/03/2023
Appointment of Mr Peter Selwood as a director on 2023-03-08
dot icon08/03/2023
Micro company accounts made up to 2022-03-30
dot icon25/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon25/04/2022
Termination of appointment of Robert Meakin as a director on 2022-04-01
dot icon29/12/2021
Micro company accounts made up to 2021-03-30
dot icon16/12/2021
Appointment of Mr Robert Meakin as a director on 2021-07-31
dot icon24/11/2021
Termination of appointment of Paul Sumedho Howard as a director on 2021-07-31
dot icon24/11/2021
Termination of appointment of Anthony Andrew Goff as a director on 2021-07-31
dot icon06/10/2021
Termination of appointment of Julian Rhys Williams as a director on 2021-10-06
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-30
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-30
dot icon04/12/2019
Appointment of Mr Julian Rhys Williams as a director on 2019-11-29
dot icon04/12/2019
Appointment of Mr Anthony Andrew Goff as a director on 2019-11-29
dot icon23/07/2019
Registered office address changed from Bailey's Mill Bailey's Mill Bentley Brook Matlock Derbyshire DE4 5NR England to Bailey's Mill Bentley Brook Matlock Derbyshire DE4 5NR on 2019-07-23
dot icon23/07/2019
Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP United Kingdom to Bailey's Mill Bailey's Mill Bentley Brook Matlock Derbyshire DE4 5NR on 2019-07-23
dot icon29/05/2019
Confirmation statement made on 2019-04-11 with updates
dot icon29/03/2019
Director's details changed for Mr Paul Sumedho Howard on 2019-03-29
dot icon13/02/2019
Termination of appointment of John Richard Oakley as a director on 2019-02-13
dot icon18/12/2018
Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA England to Newstead House Pelham Road Nottingham NG5 1AP on 2018-12-18
dot icon17/12/2018
Micro company accounts made up to 2018-03-30
dot icon17/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon21/02/2018
Appointment of Mr Paul Sumedho Howard as a director on 2018-02-06
dot icon20/12/2017
Micro company accounts made up to 2017-03-30
dot icon19/05/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-30
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/11/2016
Previous accounting period extended from 2016-04-30 to 2016-05-31
dot icon14/10/2016
Registered office address changed from 49 Queen Street Derby DE1 3DE to 3 Derby Road Ripley Derbyshire DE5 3EA on 2016-10-14
dot icon13/05/2016
Termination of appointment of Anthony Andrew Goff as a director on 2016-05-13
dot icon14/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon02/03/2016
Termination of appointment of Derek Neil Middlemiss as a director on 2016-02-19
dot icon03/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/10/2015
Appointment of Mr John Richard Oakley as a director on 2015-10-02
dot icon05/10/2015
Termination of appointment of Peter James Ainge as a director on 2015-10-02
dot icon08/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon07/11/2013
Current accounting period shortened from 2014-06-30 to 2014-04-30
dot icon22/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/10/2013
Appointment of Anthony Andrew Goff as a director
dot icon15/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon07/06/2011
Appointment of Mr Peter James Ainge as a director
dot icon02/11/2010
Termination of appointment of Hilary Essen as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/08/2010
Compulsory strike-off action has been discontinued
dot icon17/08/2010
Appointment of Mr Robert John Short as a director
dot icon17/08/2010
Appointment of Dr Derek Neil Middlemiss as a director
dot icon17/08/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon17/08/2010
Director's details changed for Hilary Noel Essen on 2010-04-11
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon27/02/2010
Termination of appointment of John Howie as a director
dot icon22/09/2009
Appointment terminated director anne-marie glownia
dot icon02/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Appointment terminated secretary susan smith
dot icon13/06/2009
Return made up to 11/04/09; full list of members
dot icon19/02/2009
Director appointed anne marie glownia
dot icon13/02/2009
Director appointed anne-marie glownia
dot icon16/12/2008
Appointment terminated director geoffrey dean
dot icon17/11/2008
Appointment terminated director amanda sherwin
dot icon31/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/10/2008
Appointment terminated director stuart seddon
dot icon15/07/2008
Secretary appointed susan lynn smith
dot icon04/07/2008
Appointment terminated secretary john howie
dot icon04/07/2008
Registered office changed on 04/07/2008 from 37 balcombe gardens horley surrey RH6 9BY
dot icon28/05/2008
Appointment terminated director philip middlemiss
dot icon14/04/2008
Return made up to 11/04/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/01/2008
Director resigned
dot icon02/01/2008
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon27/06/2007
Return made up to 11/04/07; change of members
dot icon04/06/2007
Director resigned
dot icon31/05/2007
Secretary resigned
dot icon22/05/2007
Registered office changed on 22/05/07 from: gatekeepers cottage mickleover manor mickleover derby derbyshire DE3 0SH
dot icon17/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/06/2006
Return made up to 11/04/06; no change of members
dot icon15/02/2006
Return made up to 11/04/05; full list of members
dot icon10/02/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon12/01/2006
New secretary appointed;new director appointed
dot icon24/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon05/10/2005
Ad 13/11/03-26/09/05 £ si 26@1
dot icon16/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/12/2004
Registered office changed on 22/12/04 from: sterne house lodge lane derby DE1 3WD
dot icon30/11/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon21/05/2004
Return made up to 11/04/04; full list of members
dot icon14/05/2004
Ad 11/04/03--------- £ si 1@1=1 £ ic 7/8
dot icon14/05/2004
Ad 06/02/04--------- £ si 1@1=1 £ ic 6/7
dot icon14/05/2004
Ad 05/04/04--------- £ si 1@1=1 £ ic 5/6
dot icon14/05/2004
Ad 05/12/03--------- £ si 1@1=1 £ ic 4/5
dot icon14/05/2004
Ad 27/02/04--------- £ si 1@1=1 £ ic 3/4
dot icon14/05/2004
Ad 06/02/04--------- £ si 1@1=1 £ ic 2/3
dot icon14/05/2004
Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New secretary appointed
dot icon11/04/2003
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
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00
-
0.00
-
-
2022
0
30.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Robert John
Director
31/03/2010 - Present
4
Selwood, Peter
Director
08/03/2023 - Present
-
Howard, Paul
Secretary
01/11/2023 - 07/01/2026
-

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'S MILL MANAGEMENT COMPANY LIMITED

BAILEY'S MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/04/2003 with the registered office located at Bailey's Mill, Bentley Brook, Matlock, Derbyshire DE4 5NR. 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'S MILL MANAGEMENT COMPANY LIMITED?

toggle

BAILEY'S MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/04/2003 .

Where is BAILEY'S MILL MANAGEMENT COMPANY LIMITED located?

toggle

BAILEY'S MILL MANAGEMENT COMPANY LIMITED is registered at Bailey's Mill, Bentley Brook, Matlock, Derbyshire DE4 5NR.

What does BAILEY'S MILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BAILEY'S MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Paul Howard as a secretary on 2026-01-07.