BAILIFFSCOURT LIMITED

Register to unlock more data on OkredoRegister

BAILIFFSCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02798202

Incorporation date

10/03/1993

Size

Full

Contacts

Registered address

Registered address

Fourteen Acre Barn Climping Street, Climping, Littlehampton, West Sussex BN17 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1993)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon18/08/2025
Full accounts made up to 2024-11-24
dot icon18/08/2024
Full accounts made up to 2023-11-26
dot icon13/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon21/07/2023
Full accounts made up to 2022-11-27
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon18/08/2022
Full accounts made up to 2021-11-28
dot icon17/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon20/08/2021
Full accounts made up to 2020-11-29
dot icon15/04/2021
Termination of appointment of John Stephen Sixsmith as a director on 2021-04-09
dot icon11/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon18/11/2020
Full accounts made up to 2019-11-24
dot icon17/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon11/06/2019
Full accounts made up to 2018-11-25
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon19/02/2019
Appointment of Mr Lars Ivar Pontus Carminger as a secretary on 2019-02-19
dot icon19/02/2019
Termination of appointment of John Stephen Sixsmith as a secretary on 2019-02-19
dot icon25/07/2018
Full accounts made up to 2017-11-26
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon21/07/2017
Termination of appointment of Howard Neville Alexander Goodman as a director on 2017-06-27
dot icon05/07/2017
Resolutions
dot icon03/07/2017
Satisfaction of charge 4 in full
dot icon03/07/2017
Registration of charge 027982020005, created on 2017-06-26
dot icon03/07/2017
Registration of charge 027982020006, created on 2017-06-26
dot icon29/06/2017
Full accounts made up to 2016-11-27
dot icon19/06/2017
Satisfaction of charge 2 in full
dot icon15/06/2017
Satisfaction of charge 1 in full
dot icon15/06/2017
Satisfaction of charge 3 in full
dot icon15/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon29/07/2016
Full accounts made up to 2015-11-29
dot icon17/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-11-30
dot icon02/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon25/02/2015
Registered office address changed from 3 Albourne Court Henfield Road Albourne Hassocks West Sussex BN6 9FF to Fourteen Acre Barn Climping Street Climping Littlehampton West Sussex BN17 5TG on 2015-02-25
dot icon31/07/2014
Full accounts made up to 2013-11-24
dot icon19/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-11-25
dot icon18/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon06/09/2012
Certificate of change of name
dot icon16/08/2012
Full accounts made up to 2011-11-27
dot icon16/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2010-11-28
dot icon06/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2009-11-29
dot icon07/05/2010
Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA on 2010-05-07
dot icon19/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon26/09/2009
Full accounts made up to 2008-11-30
dot icon13/03/2009
Return made up to 10/03/09; full list of members
dot icon17/09/2008
Full accounts made up to 2007-11-25
dot icon28/04/2008
Return made up to 10/03/08; full list of members
dot icon21/09/2007
Full accounts made up to 2006-11-26
dot icon23/03/2007
Return made up to 10/03/07; full list of members
dot icon04/10/2006
Full accounts made up to 2005-11-27
dot icon14/06/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon03/10/2005
Full accounts made up to 2004-11-28
dot icon12/04/2005
Return made up to 10/03/05; full list of members
dot icon27/09/2004
Full accounts made up to 2003-11-30
dot icon19/03/2004
Return made up to 10/03/04; full list of members
dot icon29/09/2003
Full accounts made up to 2002-11-24
dot icon02/07/2003
Particulars of mortgage/charge
dot icon24/03/2003
Return made up to 10/03/03; full list of members
dot icon02/09/2002
Full accounts made up to 2001-11-25
dot icon11/03/2002
Return made up to 10/03/02; full list of members
dot icon16/08/2001
Full accounts made up to 2000-11-26
dot icon21/03/2001
Return made up to 10/03/01; full list of members
dot icon21/08/2000
Full accounts made up to 1999-11-28
dot icon16/03/2000
Return made up to 10/03/00; full list of members
dot icon27/08/1999
Full accounts made up to 1998-11-29
dot icon03/04/1999
Return made up to 10/03/99; no change of members
dot icon10/03/1999
New director appointed
dot icon16/07/1998
Accounting reference date extended from 12/06/98 to 29/11/98
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon05/05/1998
Return made up to 10/03/98; full list of members
dot icon06/02/1998
Full accounts made up to 1997-06-08
dot icon24/04/1997
Resolutions
dot icon08/04/1997
Return made up to 10/03/97; full list of members
dot icon08/04/1997
Full accounts made up to 1996-06-09
dot icon08/04/1997
Director resigned
dot icon12/04/1996
Full accounts made up to 1995-06-11
dot icon11/03/1996
Return made up to 10/03/96; no change of members
dot icon16/03/1995
Return made up to 10/03/95; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-06-12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon20/04/1994
Return made up to 10/03/94; full list of members
dot icon13/03/1994
New director appointed
dot icon03/03/1994
Ad 10/02/94--------- £ si 69@1=69 £ ic 2/71
dot icon02/03/1994
New director appointed
dot icon02/03/1994
New director appointed
dot icon18/08/1993
Accounting reference date notified as 12/06
dot icon04/06/1993
New director appointed
dot icon04/06/1993
New director appointed
dot icon04/06/1993
Secretary resigned;new secretary appointed
dot icon04/06/1993
Registered office changed on 04/06/93 from: 31 corsham street london N1 6DR
dot icon10/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/11/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
24/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carminger, Miranda Anne
Director
27/02/1998 - Present
6
Carminger, Lars Ivar Pontus
Director
27/02/1998 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BAILIFFSCOURT LIMITED

BAILIFFSCOURT LIMITED is an(a) Active company incorporated on 10/03/1993 with the registered office located at Fourteen Acre Barn Climping Street, Climping, Littlehampton, West Sussex BN17 5TG. 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 BAILIFFSCOURT LIMITED?

toggle

BAILIFFSCOURT LIMITED is currently Active. It was registered on 10/03/1993 .

Where is BAILIFFSCOURT LIMITED located?

toggle

BAILIFFSCOURT LIMITED is registered at Fourteen Acre Barn Climping Street, Climping, Littlehampton, West Sussex BN17 5TG.

What does BAILIFFSCOURT LIMITED do?

toggle

BAILIFFSCOURT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BAILIFFSCOURT LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.