BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03656477

Incorporation date

26/10/1998

Size

Dormant

Contacts

Registered address

Registered address

5 Woodland Croft, Horsforth, Leeds LS18 5NECopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1998)
dot icon03/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon25/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon10/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon20/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon27/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon21/09/2023
Termination of appointment of Paul Justin Clarke as a director on 2023-09-15
dot icon21/09/2023
Termination of appointment of Maria Ester San Jose Garcia as a director on 2023-09-15
dot icon21/09/2023
Termination of appointment of Evelyn Joan Myhill as a director on 2023-09-15
dot icon15/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon26/09/2022
Appointment of Miss Maria Ester San Jose Garcia as a director on 2022-09-26
dot icon01/12/2021
Accounts for a dormant company made up to 2021-10-31
dot icon01/12/2021
Termination of appointment of Andres Redondo as a director on 2021-12-01
dot icon22/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon02/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon25/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon16/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-10-31
dot icon28/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon08/12/2016
Accounts for a dormant company made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon13/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon04/10/2014
Director's details changed for Mr Paul Justin Clarke on 2014-10-04
dot icon04/10/2014
Director's details changed for Miss Evelyn Joan Myhill on 2014-10-04
dot icon04/10/2014
Termination of appointment of Eve Myhill as a secretary on 2014-09-30
dot icon24/09/2014
Appointment of Mr Andres Redondo as a director on 2013-10-24
dot icon24/09/2014
Appointment of Mr Simon David Jackson as a secretary on 2014-09-24
dot icon18/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon18/09/2014
Registered office address changed from 5 Woodland Croft Horsforth Leeds LS18 5NE England to 5 Woodland Croft Horsforth Leeds LS18 5NE on 2014-09-18
dot icon18/09/2014
Registered office address changed from 124 Bailiff Street Flat 4 Northampton NN1 3EA England to 5 Woodland Croft Horsforth Leeds LS18 5NE on 2014-09-18
dot icon18/09/2014
Accounts for a dormant company made up to 2013-10-31
dot icon23/10/2013
Appointment of Miss Eve Myhill as a secretary
dot icon23/10/2013
Registered office address changed from Flat 2 124 Bailiff Street Northampton NN1 3EA on 2013-10-23
dot icon23/10/2013
Termination of appointment of Miranda Hodgson as a director
dot icon23/10/2013
Termination of appointment of Miranda Hodgson as a secretary
dot icon23/10/2013
Appointment of Mr Simon David Jackson as a director
dot icon23/10/2013
Appointment of Mr Paul Justin Clarke as a director
dot icon21/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon22/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon05/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon05/08/2011
Termination of appointment of Eloise Antoine as a director
dot icon26/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/09/2010
Accounts for a dormant company made up to 2009-10-31
dot icon03/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon20/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon20/01/2010
Director's details changed for Eloise Anne-Marie Antoine on 2009-10-01
dot icon20/01/2010
Director's details changed for Miss Evelyn Joan Myhill on 2009-10-01
dot icon20/01/2010
Director's details changed for Miranda Elizabeth Hodgson on 2009-10-01
dot icon11/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon19/12/2008
Return made up to 26/10/08; full list of members
dot icon19/12/2008
Director appointed miss evelyn joan myhill
dot icon01/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon28/12/2007
Director resigned
dot icon12/12/2007
Registered office changed on 12/12/07 from: the priory priory close northampton NN3 3LQ
dot icon16/11/2007
Return made up to 26/10/07; full list of members
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Secretary resigned
dot icon08/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon23/11/2006
Return made up to 26/10/06; full list of members
dot icon17/11/2006
Director resigned
dot icon04/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon14/08/2006
Director resigned
dot icon07/12/2005
Director's particulars changed
dot icon27/10/2005
Return made up to 26/10/05; full list of members
dot icon18/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon06/07/2005
Director resigned
dot icon06/07/2005
New director appointed
dot icon09/11/2004
Return made up to 26/10/04; full list of members
dot icon23/09/2004
Director's particulars changed
dot icon20/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon22/12/2003
New director appointed
dot icon24/11/2003
Return made up to 26/10/03; full list of members
dot icon10/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon09/02/2003
Return made up to 26/10/02; full list of members
dot icon09/02/2003
New director appointed
dot icon30/01/2003
Director resigned
dot icon26/11/2002
Registered office changed on 26/11/02 from: flat 1 124 bailiffe street northampton northamptonshire NN1 3EA
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/08/2002
New secretary appointed
dot icon10/05/2002
Secretary resigned
dot icon23/11/2001
Return made up to 26/10/01; full list of members
dot icon23/11/2001
New director appointed
dot icon08/02/2001
Accounts for a dormant company made up to 2000-10-26
dot icon08/02/2001
Return made up to 26/10/00; full list of members
dot icon29/02/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
New secretary appointed;new director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Registered office changed on 15/02/00 from: 134 main road wilby wellingborough northamptonshire NN8 2UE
dot icon12/01/2000
Return made up to 26/10/99; full list of members
dot icon26/11/1998
New director appointed
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
Registered office changed on 16/11/98 from: 16 st john street london EC1M 4AY
dot icon26/10/1998
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
31/10/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myhill, Evelyn Joan
Director
20/12/2007 - 15/09/2023
4
Garcia, Maria Ester San Jose
Director
26/09/2022 - 15/09/2023
-
Jackson, Simon David
Director
23/10/2013 - Present
4
Clarke, Paul Justin
Director
23/10/2013 - 15/09/2023
2

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 BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED

BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/1998 with the registered office located at 5 Woodland Croft, Horsforth, Leeds LS18 5NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED?

toggle

BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/1998 .

Where is BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED is registered at 5 Woodland Croft, Horsforth, Leeds LS18 5NE.

What does BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED do?

toggle

BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a dormant company made up to 2025-10-31.