BAILEYS NEWS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAILEYS NEWS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06787115

Incorporation date

09/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Ashmead House Ashmead, Cam, Dursley, Gloucestershire GL11 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon13/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon11/08/2022
Director's details changed for Mr Nicholas Priest on 2022-08-11
dot icon22/02/2022
Micro company accounts made up to 2021-12-31
dot icon09/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon13/05/2020
Micro company accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon11/07/2017
Micro company accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon13/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon11/01/2016
Register inspection address has been changed from C/O Nicholas Priest Hill Court 6 Silver Street Dursley Gloucestershire GL11 4nd England to C/O Mr N Priest Ashmead House Ashmead Cam Dursley Gloucestershire GL11 5EN
dot icon04/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Registered office address changed from Hill Court 6 Silver Street Dursley Glos GL11 4ND to Ashmead House Ashmead Cam Dursley Gloucestershire GL11 5EN on 2015-04-17
dot icon17/04/2015
Appointment of Mrs Sarah Elisabeth Priest as a director on 2015-04-17
dot icon19/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon31/07/2012
Termination of appointment of Robina Bailey as a director
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mrs Robina Clark Bailey on 2011-01-10
dot icon14/09/2010
Appointment of Mr Nicholas Priest as a director
dot icon14/09/2010
Termination of appointment of Peter Bailey as a director
dot icon20/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Peter David Bailey on 2010-01-12
dot icon12/01/2010
Director's details changed for Mrs Robina Clark Bailey on 2010-01-12
dot icon12/03/2009
Registered office changed on 12/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
dot icon12/03/2009
Director appointed robina clark bailey
dot icon12/03/2009
Director appointed peter david bailey
dot icon12/03/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon11/03/2009
Certificate of change of name
dot icon17/02/2009
Appointment terminated director graham stephens
dot icon09/01/2009
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
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.62K
-
0.00
-
-
2022
2
14.34K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priest, Nicholas
Director
01/09/2010 - Present
15
Priest, Sarah Elisabeth
Director
17/04/2015 - Present
2

Persons with Significant Control

0

No PSC data available.

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 BAILEYS NEWS PROPERTIES LIMITED

BAILEYS NEWS PROPERTIES LIMITED is an(a) Active company incorporated on 09/01/2009 with the registered office located at Ashmead House Ashmead, Cam, Dursley, Gloucestershire GL11 5EN. 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 BAILEYS NEWS PROPERTIES LIMITED?

toggle

BAILEYS NEWS PROPERTIES LIMITED is currently Active. It was registered on 09/01/2009 .

Where is BAILEYS NEWS PROPERTIES LIMITED located?

toggle

BAILEYS NEWS PROPERTIES LIMITED is registered at Ashmead House Ashmead, Cam, Dursley, Gloucestershire GL11 5EN.

What does BAILEYS NEWS PROPERTIES LIMITED do?

toggle

BAILEYS NEWS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAILEYS NEWS PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-12-31.