BAILRIGG CHASE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAILRIGG CHASE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04456781

Incorporation date

07/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Badgers Lodge Bailrigg Lane, Bailrigg, Lancaster LA1 4XPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2002)
dot icon04/03/2026
Micro company accounts made up to 2026-02-28
dot icon30/09/2025
Micro company accounts made up to 2025-02-28
dot icon29/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon22/07/2025
Previous accounting period shortened from 2025-06-30 to 2025-02-28
dot icon20/09/2024
Micro company accounts made up to 2024-06-30
dot icon10/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon22/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon13/07/2023
Micro company accounts made up to 2023-06-30
dot icon03/08/2022
Micro company accounts made up to 2022-06-30
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon30/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon27/01/2022
Termination of appointment of Richard Sumner as a director on 2022-01-27
dot icon02/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/05/2021
Termination of appointment of Alan Dick as a director on 2021-04-30
dot icon05/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon17/02/2021
Appointment of Mr Paul Christopher Holland as a secretary on 2021-02-16
dot icon16/02/2021
Termination of appointment of Andrew Michael Duce as a secretary on 2021-02-16
dot icon03/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon10/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/07/2019
Registered office address changed from Willow House Bailrigg Chase Bailrigg Lane Lancaster LA1 4XP to Badgers Lodge Bailrigg Lane Bailrigg Lancaster LA1 4XP on 2019-07-22
dot icon22/07/2019
Appointment of Mr Paul Christopher Holland as a director on 2019-07-08
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon18/07/2016
Total exemption full accounts made up to 2016-06-30
dot icon04/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon17/09/2015
Total exemption full accounts made up to 2015-06-30
dot icon04/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon28/07/2014
Total exemption full accounts made up to 2014-06-30
dot icon04/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/04/2014
Register(s) moved to registered office address
dot icon19/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon03/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon19/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon04/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon03/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon21/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon21/04/2010
Director's details changed for Alan Dick on 2010-04-04
dot icon21/04/2010
Director's details changed for Richard Sumner on 2010-04-04
dot icon25/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon16/04/2009
Return made up to 04/04/09; full list of members
dot icon10/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon06/05/2008
Return made up to 04/04/08; change of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/04/2007
Return made up to 04/04/07; change of members
dot icon19/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/04/2006
Return made up to 04/04/06; full list of members
dot icon08/02/2006
Ad 22/04/04--------- £ si 7@1
dot icon11/10/2005
Return made up to 07/06/05; full list of members
dot icon23/09/2005
Registered office changed on 23/09/05 from: 76 church street lancaster lancashire LA1 1ET
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Secretary resigned
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New secretary appointed;new director appointed
dot icon29/04/2005
New director appointed
dot icon08/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon13/09/2004
Return made up to 07/06/04; full list of members
dot icon04/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon24/09/2003
Return made up to 07/06/03; full list of members
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Secretary resigned
dot icon07/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.78K
-
0.00
-
-
2023
0
6.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginson, Martin James
Director
06/06/2002 - 05/04/2005
78
Dick, Alan
Director
05/04/2005 - 29/04/2021
4
Duce, Andrew Michael
Director
06/04/2005 - Present
9
London Law Services Limited
Nominee Director
06/06/2002 - 06/06/2002
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/06/2002 - 06/06/2002
16011

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 BAILRIGG CHASE MANAGEMENT LIMITED

BAILRIGG CHASE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/06/2002 with the registered office located at Badgers Lodge Bailrigg Lane, Bailrigg, Lancaster LA1 4XP. There are currently 3 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 BAILRIGG CHASE MANAGEMENT LIMITED?

toggle

BAILRIGG CHASE MANAGEMENT LIMITED is currently Active. It was registered on 07/06/2002 .

Where is BAILRIGG CHASE MANAGEMENT LIMITED located?

toggle

BAILRIGG CHASE MANAGEMENT LIMITED is registered at Badgers Lodge Bailrigg Lane, Bailrigg, Lancaster LA1 4XP.

What does BAILRIGG CHASE MANAGEMENT LIMITED do?

toggle

BAILRIGG CHASE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BAILRIGG CHASE MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2026-02-28.