BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10716206

Incorporation date

08/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

453 High Street, Lincoln LN5 8JACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2017)
dot icon04/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon23/03/2026
Termination of appointment of Sam Smith as a director on 2026-03-23
dot icon29/01/2026
Change of details for Bailgate Court Ltd as a person with significant control on 2026-01-28
dot icon12/12/2025
Registered office address changed from 10 Nightingale House Ockbrook Drive Nottingham NG3 6AT England to 453 High Street Lincoln LN5 8JA on 2025-12-12
dot icon12/12/2025
Termination of appointment of Christopher Williams as a secretary on 2025-12-12
dot icon12/12/2025
Appointment of Mr Jonathan Lee as a secretary on 2025-12-12
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/05/2025
Appointment of Mrs Anita Whomes as a director on 2025-04-07
dot icon07/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon10/04/2025
Termination of appointment of Daniel Terence Whomes as a director on 2025-04-07
dot icon31/07/2024
Appointment of Mr John Cordwell as a director on 2024-07-15
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon13/02/2024
Appointment of Mr Christopher Williams as a secretary on 2024-02-12
dot icon12/02/2024
Termination of appointment of Alan Hicks as a secretary on 2024-02-12
dot icon12/02/2024
Registered office address changed from 56 Wetherby Crescent Lincoln LN6 8TD England to 10 Nightingale House Ockbrook Drive Nottingham NG3 6AT on 2024-02-12
dot icon27/11/2023
Termination of appointment of Robert Ian Wilson as a director on 2023-11-20
dot icon27/11/2023
Termination of appointment of Nicki Charlotte Law as a director on 2023-11-20
dot icon13/04/2023
Micro company accounts made up to 2022-12-31
dot icon10/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon08/09/2022
Current accounting period shortened from 2023-04-30 to 2022-12-31
dot icon27/08/2022
Registered office address changed from C/O Bridge Park Management 56 Wetherby Crescent Lindoln LN6 8TD England to 56 Wetherby Crescent Lincoln LN6 8TD on 2022-08-27
dot icon26/08/2022
Appointment of Mr Alan Hicks as a secretary on 2022-08-26
dot icon26/08/2022
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Bridge Park Management 56 Wetherby Crescent Lindoln LN6 8TD on 2022-08-26
dot icon26/08/2022
Termination of appointment of Cosec Management Services Limited as a secretary on 2022-08-26
dot icon22/06/2022
Micro company accounts made up to 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-04-30
dot icon04/10/2021
Director's details changed for Daniel Terence Whomes on 2021-10-04
dot icon01/10/2021
Appointment of David Michael Gerry as a director on 2021-10-01
dot icon01/10/2021
Appointment of Sam Smith as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Philip Martin Good as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Colin Bruce Holden as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Dean Draper as a director on 2021-10-01
dot icon01/10/2021
Appointment of Robert Ian Wilson as a director on 2021-10-01
dot icon01/10/2021
Appointment of Daniel Terence Whomes as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr William Richard Ward as a director on 2021-10-01
dot icon01/10/2021
Appointment of John Priestley Vernam as a director on 2021-10-01
dot icon01/10/2021
Appointment of Nicki Charlotte Law as a director on 2021-10-01
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/01/2020
Registered office address changed from C/O Hlm Property Management Oakwood House, 1 Oakwood Road, Doddington Road Lincoln LN6 3LH England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2020-01-17
dot icon16/01/2020
Appointment of Cosec Management Services Limited as a secretary on 2020-01-16
dot icon27/09/2019
Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY to C/O Hlm Property Management Oakwood House, 1 Oakwood Road, Doddington Road Lincoln LN6 3LH on 2019-09-27
dot icon10/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon27/04/2017
Termination of appointment of Jonty Sebastian Pearson as a director on 2017-04-08
dot icon27/04/2017
Appointment of Mr Philip Martin Good as a director on 2017-04-08
dot icon27/04/2017
Appointment of Mr Dean Draper as a director on 2017-04-08
dot icon27/04/2017
Appointment of Mr Colin Bruce Holden as a director on 2017-04-08
dot icon08/04/2017
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
07/04/2026
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
0
-
-
0.00
-
-
2022
0
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, William Richard
Director
01/10/2021 - Present
10
Draper, Dean
Director
08/04/2017 - 01/10/2021
18
Pearson, Jonty Sebastian
Director
08/04/2017 - 08/04/2017
4
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
16/01/2020 - 26/08/2022
16
Gerry, David Michael
Director
01/10/2021 - Present
3

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 BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED

BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/04/2017 with the registered office located at 453 High Street, Lincoln LN5 8JA. There are currently 6 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 BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED?

toggle

BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/04/2017 .

Where is BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED located?

toggle

BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED is registered at 453 High Street, Lincoln LN5 8JA.

What does BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED do?

toggle

BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-04-02 with no updates.