BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891419

Incorporation date

26/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ossington Chambers, 6-8 Castle Gate, Newark On Trent, Nottinghamshire NG24 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1994)
dot icon16/04/2026
Termination of appointment of James Iain Harris as a director on 2026-04-15
dot icon17/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2026
Termination of appointment of Jeffrey Cartwright as a director on 2026-01-29
dot icon29/01/2026
Appointment of Mr Jeffrey Cartwright as a director on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon31/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Dion Christos Liveras as a director on 2024-09-02
dot icon02/09/2024
Appointment of Mrs Tracy Liveras as a director on 2024-09-02
dot icon26/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon27/02/2023
Director's details changed for Mr Jeffrey Cartwright on 2023-02-27
dot icon27/02/2023
Director's details changed for Valerie Cartwright on 2023-02-27
dot icon27/02/2023
Director's details changed for Mr Jeffrey Cartwright on 2023-02-27
dot icon27/02/2023
Secretary's details changed for Valerie Cartwright on 2023-02-27
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon30/01/2019
Resolutions
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon14/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/04/2016
Director's details changed for Mr Jeffey Cartwright on 2016-04-04
dot icon04/04/2016
Appointment of Mr Jeffey Cartwright as a director on 2016-03-31
dot icon17/02/2016
Termination of appointment of Graeme Lee Pattinson as a director on 2016-02-14
dot icon08/02/2016
Annual return made up to 2016-01-26 no member list
dot icon19/01/2016
Termination of appointment of Paul Christos Liveras as a director on 2016-01-19
dot icon09/12/2015
Appointment of Mr Paul Christos Liveras as a director on 2015-11-26
dot icon09/12/2015
Appointment of Mr Dion Christos Liveras as a director on 2015-11-28
dot icon07/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-26 no member list
dot icon11/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-01-26 no member list
dot icon09/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-01-26 no member list
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-26 no member list
dot icon13/02/2012
Director's details changed for Christopher Andrew Mchale on 2012-01-26
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Termination of appointment of Matthew Burgon as a director
dot icon04/02/2011
Annual return made up to 2011-01-26 no member list
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Appointment of Matthew Burgon as a director
dot icon10/02/2010
Annual return made up to 2010-01-26 no member list
dot icon10/02/2010
Director's details changed for James Iain Harris on 2010-01-26
dot icon10/02/2010
Director's details changed for Christopher Andrew Mchale on 2010-01-26
dot icon10/02/2010
Director's details changed for Valerie Cartwright on 2010-01-26
dot icon25/01/2010
Appointment of Graeme Lee Pattinson as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Appointment terminated director graeme pattinson
dot icon11/02/2009
Annual return made up to 26/01/09
dot icon11/02/2009
Registered office changed on 11/02/2009 from ossington chambers castle gate newark on trent NG24 1AX
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Annual return made up to 26/01/08
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon23/03/2007
Annual return made up to 26/01/07
dot icon16/03/2007
New director appointed
dot icon15/02/2007
Full accounts made up to 2005-12-31
dot icon23/10/2006
Registered office changed on 23/10/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon23/03/2006
New secretary appointed
dot icon22/03/2006
Annual return made up to 26/01/06
dot icon03/02/2006
New director appointed
dot icon16/01/2006
Secretary resigned;director resigned
dot icon10/01/2006
New director appointed
dot icon23/09/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
Annual return made up to 26/01/05
dot icon28/02/2005
Secretary resigned
dot icon05/01/2005
New director appointed
dot icon19/11/2004
New director appointed
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon14/02/2004
Annual return made up to 26/01/04
dot icon27/01/2004
Secretary resigned;director resigned
dot icon24/01/2004
New secretary appointed
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon31/07/2003
New director appointed
dot icon23/06/2003
Secretary's particulars changed
dot icon16/06/2003
Annual return made up to 26/01/03
dot icon20/02/2003
New secretary appointed
dot icon18/12/2002
Secretary resigned;director resigned
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
New director appointed
dot icon07/02/2002
Annual return made up to 26/01/02
dot icon04/11/2001
Director resigned
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon06/04/2001
Annual return made up to 26/01/01
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon15/03/2000
Annual return made up to 26/01/00
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Secretary resigned
dot icon19/04/1999
New secretary appointed;new director appointed
dot icon07/04/1999
Annual return made up to 26/01/99
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon27/03/1998
Annual return made up to 26/01/98
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Annual return made up to 26/01/97
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Secretary resigned;director resigned
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon27/09/1996
New secretary appointed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon17/02/1996
Annual return made up to 26/01/96
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
Annual return made up to 26/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/02/1994
Accounting reference date notified as 31/12
dot icon26/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright, Jeffrey
Director
31/03/2016 - 29/01/2026
4
Cartwright, Jeffrey
Director
29/01/2026 - Present
4
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
26/01/1994 - 05/09/1996
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
26/01/1994 - 05/09/1996
2305
Gillespie, James Ryan
Director
09/11/2004 - 28/11/2005
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED

BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/1994 with the registered office located at Ossington Chambers, 6-8 Castle Gate, Newark On Trent, Nottinghamshire NG24 1AX. There are currently 5 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 BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED?

toggle

BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/1994 .

Where is BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED located?

toggle

BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED is registered at Ossington Chambers, 6-8 Castle Gate, Newark On Trent, Nottinghamshire NG24 1AX.

What does BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED do?

toggle

BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of James Iain Harris as a director on 2026-04-15.