BAKERSGATE COURTYARD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAKERSGATE COURTYARD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05187925

Incorporation date

23/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Barns 2-3 Bakersgate Courtyard, Pirbright, Woking, Surrey GU24 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2004)
dot icon03/03/2026
Registered office address changed from 7 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ England to The Barns 2-3 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ on 2026-03-03
dot icon03/03/2026
Termination of appointment of Michael Gordon Harrison as a director on 2026-02-23
dot icon03/03/2026
Appointment of Mr Stuart Frederick Thomas Harper as a director on 2026-02-23
dot icon03/03/2026
Change of details for Kippertie Limited as a person with significant control on 2025-12-24
dot icon03/11/2025
Micro company accounts made up to 2025-07-31
dot icon26/08/2025
Second filing of Confirmation Statement dated 2025-07-19
dot icon24/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon02/07/2025
Termination of appointment of Alison Conti as a director on 2025-04-24
dot icon02/07/2025
Appointment of Mr Daren Steven Drage as a director on 2025-04-24
dot icon19/09/2024
Micro company accounts made up to 2024-07-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon26/02/2024
Withdrawal of a person with significant control statement on 2024-02-26
dot icon26/02/2024
Notification of Kippertie Limited as a person with significant control on 2020-11-27
dot icon14/11/2023
Director's details changed for Alison Bartle on 2016-06-11
dot icon20/10/2023
Micro company accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon16/06/2023
Micro company accounts made up to 2022-07-31
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon08/06/2023
Termination of appointment of Robert William Horton as a secretary on 2023-05-17
dot icon08/06/2023
Termination of appointment of Robert William Horton as a director on 2023-05-17
dot icon08/06/2023
Appointment of Mr John Barry Marchant as a secretary on 2023-05-17
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-07-31
dot icon12/01/2021
Appointment of Mr John Marchant as a director on 2020-11-27
dot icon12/01/2021
Appointment of Mr Fernando Martinez Caamano as a director on 2020-11-27
dot icon12/01/2021
Termination of appointment of Elizabeth Anne Stephens as a director on 2020-11-27
dot icon12/01/2021
Termination of appointment of Bradley Roy Stephens as a director on 2020-11-27
dot icon12/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon16/04/2020
Micro company accounts made up to 2019-07-31
dot icon14/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon22/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon26/07/2017
Termination of appointment of Robert David Radford as a director on 2017-01-01
dot icon26/07/2017
Appointment of Mr Michael Gordon Harrison as a director on 2017-01-01
dot icon03/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon26/05/2016
Appointment of Mr Claude Justin Pett as a director on 2016-04-01
dot icon17/05/2016
Termination of appointment of Sanjay Shah as a director on 2016-04-01
dot icon17/05/2016
Termination of appointment of Sanjay Shah as a secretary on 2016-04-01
dot icon17/05/2016
Appointment of Mr Robert William Horton as a secretary on 2016-04-01
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/01/2016
Registered office address changed from C/O Robert Horton 7 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ England to 7 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ on 2016-01-22
dot icon22/01/2016
Registered office address changed from 4 Bakersgate Courtyard, Ash Road Pirbright Surrey GU24 0NJ to 7 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ on 2016-01-22
dot icon24/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon24/09/2015
Appointment of Mr Robert William Horton as a director on 2015-09-24
dot icon24/09/2015
Termination of appointment of Paul Michael Mitchell as a director on 2015-09-24
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon12/08/2010
Director's details changed for Bradley Roy Stephens on 2010-06-12
dot icon12/08/2010
Director's details changed for Alison Bartle on 2010-06-12
dot icon12/08/2010
Director's details changed for Elizabeth Anne Stephens on 2010-06-12
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Return made up to 23/07/09; full list of members
dot icon27/07/2009
Director's change of particulars / yvonne eshelby / 27/07/2009
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 23/07/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/10/2007
Return made up to 23/07/07; full list of members
dot icon10/10/2007
Registered office changed on 10/10/07 from: the studio 6 bakersgate courtyard ash road pirbright surrey GU24 0NJ
dot icon10/10/2007
Director's particulars changed
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned
dot icon04/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon28/09/2006
Return made up to 23/07/06; full list of members
dot icon07/09/2006
Secretary resigned
dot icon14/08/2006
Registered office changed on 14/08/06 from: nightinggale house 1-3 brighton road crawley west sussex RH10 6AE
dot icon14/08/2006
Director resigned
dot icon18/05/2006
New secretary appointed;new director appointed
dot icon18/05/2006
New director appointed
dot icon11/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon20/10/2005
Ad 31/05/05--------- £ si 6@1
dot icon20/10/2005
Return made up to 23/07/05; full list of members
dot icon13/08/2004
Registered office changed on 13/08/04 from: 16 st john street london EC1M 4NT
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
New secretary appointed
dot icon13/08/2004
New director appointed
dot icon23/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.96K
-
0.00
-
-
2022
7
7.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marchant, John
Director
27/11/2020 - Present
-
Eshelby, Yvonne Sharon
Director
01/06/2005 - Present
4
Horton, Robert William
Director
24/09/2015 - 17/05/2023
7
Harrison, Michael Gordon
Director
01/01/2017 - 23/02/2026
5
Drage, Daren Steven
Director
24/04/2025 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAKERSGATE COURTYARD MANAGEMENT LIMITED

BAKERSGATE COURTYARD MANAGEMENT LIMITED is an(a) Active company incorporated on 23/07/2004 with the registered office located at The Barns 2-3 Bakersgate Courtyard, Pirbright, Woking, Surrey GU24 0NJ. There are currently 7 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 BAKERSGATE COURTYARD MANAGEMENT LIMITED?

toggle

BAKERSGATE COURTYARD MANAGEMENT LIMITED is currently Active. It was registered on 23/07/2004 .

Where is BAKERSGATE COURTYARD MANAGEMENT LIMITED located?

toggle

BAKERSGATE COURTYARD MANAGEMENT LIMITED is registered at The Barns 2-3 Bakersgate Courtyard, Pirbright, Woking, Surrey GU24 0NJ.

What does BAKERSGATE COURTYARD MANAGEMENT LIMITED do?

toggle

BAKERSGATE COURTYARD 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 BAKERSGATE COURTYARD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from 7 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ England to The Barns 2-3 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ on 2026-03-03.