BAILIE GROUP PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BAILIE GROUP PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038670

Incorporation date

26/05/2000

Size

Dormant

Contacts

Registered address

Registered address

The Baird Group Ltd, Caulside Drive, Antrim BT41 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2000)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon26/03/2026
Certificate of change of name
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/01/2025
Termination of appointment of Jorja-Leigh Knight as a secretary on 2025-01-31
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon22/05/2024
Termination of appointment of Philip Graham Walter as a director on 2024-04-05
dot icon22/05/2024
Appointment of Mrs Jorja-Leigh Knight as a secretary on 2024-05-22
dot icon17/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon08/06/2021
Change of details for The Baird Group as a person with significant control on 2020-06-25
dot icon26/03/2021
Director's details changed for Mr Philip Graham Walter on 2020-10-01
dot icon26/03/2021
Director's details changed for Mr Fergus Robert Bailie on 2020-10-01
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon02/01/2020
Termination of appointment of Guy Van Lopik as a secretary on 2019-12-30
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon04/12/2017
Termination of appointment of Kenneth George Lindsay as a director on 2017-12-01
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon28/06/2017
Notification of The Baird Group as a person with significant control on 2016-04-06
dot icon29/11/2016
Satisfaction of charge 1 in full
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon04/01/2016
Appointment of Mr Guy Van Lopik as a secretary on 2016-01-04
dot icon04/01/2016
Termination of appointment of Samuel David Dobbin as a secretary on 2016-01-04
dot icon05/10/2015
Appointment of Mr Philip Graham Walter as a director on 2015-10-01
dot icon05/10/2015
Appointment of Mr Fergus Robert Bailie as a director on 2015-10-01
dot icon29/09/2015
Accounts for a small company made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon17/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Gary Boyce as a director
dot icon02/06/2014
Appointment of Mr Gary James Boyce as a director
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon10/06/2013
Appointment of Mr Laurence Paul Mawhinney as a director
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon21/05/2012
Director's details changed for Mr Robert Ernest Bailie on 2011-12-01
dot icon21/05/2012
Director's details changed for Caoibhe Patricia Bailie on 2011-12-01
dot icon22/11/2011
Director's details changed for Caoibhe Patricia Bailie on 2011-11-22
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon23/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon01/06/2010
Director's details changed for Robert Ernest Bailie on 2010-05-01
dot icon01/06/2010
Secretary's details changed for Samuel David Dobbin on 2010-05-01
dot icon01/06/2010
Director's details changed for Kenneth George Lindsay on 2010-05-01
dot icon13/05/2010
Appointment of Caoibhe Patricia Bailie as a director
dot icon29/09/2009
31/12/08 annual accts
dot icon11/06/2009
26/05/09 annual return shuttle
dot icon11/01/2009
Updated mem and arts
dot icon11/01/2009
Resolutions
dot icon05/11/2008
31/12/07 annual accts
dot icon17/10/2008
Particulars of a mortgage charge
dot icon17/07/2008
26/05/08 annual return shuttle
dot icon02/11/2007
31/12/06 annual accts
dot icon25/05/2007
26/05/07 annual return shuttle
dot icon23/09/2006
31/12/05 annual accts
dot icon23/08/2006
Updated mem and arts
dot icon25/06/2006
Updated mem and arts
dot icon16/06/2006
Resolution to change name
dot icon16/06/2006
Cert change
dot icon15/06/2006
26/05/06 annual return shuttle
dot icon12/04/2006
Change of dirs/sec
dot icon18/11/2005
31/12/04 annual accts
dot icon27/05/2005
26/05/05 annual return shuttle
dot icon28/10/2004
31/12/03 annual accts
dot icon11/06/2004
26/05/04 annual return shuttle
dot icon13/10/2003
31/12/02 annual accts
dot icon04/06/2003
26/05/03 annual return shuttle
dot icon24/09/2002
31/12/01 annual accts
dot icon22/05/2002
26/05/02 annual return shuttle
dot icon07/11/2001
Change of ARD
dot icon07/11/2001
31/12/00 annual accts
dot icon28/09/2001
Change of dirs/sec
dot icon08/06/2001
26/05/01 annual return shuttle
dot icon03/01/2001
Particulars of a mortgage charge
dot icon15/12/2000
Updated mem and arts
dot icon18/09/2000
Resolution to change name
dot icon12/09/2000
Change of dirs/sec
dot icon12/09/2000
Change of dirs/sec
dot icon07/09/2000
Change of dirs/sec
dot icon31/08/2000
Change in sit reg add
dot icon29/08/2000
Change of dirs/sec
dot icon29/08/2000
Change of dirs/sec
dot icon29/08/2000
Change of dirs/sec
dot icon10/06/2000
Change of dirs/sec
dot icon26/05/2000
Pars re dirs/sit reg off
dot icon26/05/2000
Decln complnce reg new co
dot icon26/05/2000
Articles
dot icon26/05/2000
Memorandum
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2021
-
2.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailie, Robert Ernest
Director
09/08/2000 - Present
30
Boyce, Gary James
Director
01/05/2014 - 01/05/2014
8
Lindsay, Kenneth George
Director
09/08/2000 - 01/12/2017
11
Yates, Peter
Director
12/09/2001 - 31/03/2006
11
Walter, Philip Graham
Director
01/10/2015 - 05/04/2024
11

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 BAILIE GROUP PROPERTY LIMITED

BAILIE GROUP PROPERTY LIMITED is an(a) Active company incorporated on 26/05/2000 with the registered office located at The Baird Group Ltd, Caulside Drive, Antrim BT41 2RS. There are currently 4 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 BAILIE GROUP PROPERTY LIMITED?

toggle

BAILIE GROUP PROPERTY LIMITED is currently Active. It was registered on 26/05/2000 .

Where is BAILIE GROUP PROPERTY LIMITED located?

toggle

BAILIE GROUP PROPERTY LIMITED is registered at The Baird Group Ltd, Caulside Drive, Antrim BT41 2RS.

What does BAILIE GROUP PROPERTY LIMITED do?

toggle

BAILIE GROUP PROPERTY 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 BAILIE GROUP PROPERTY LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-12-31.