UKBizDB.co.uk

BAILEY & ASSOCIATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bailey & Associates Ltd. The company was founded 17 years ago and was given the registration number 05891283. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Pantiles Chambers, 85 High Street, Tunbridge Wells, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BAILEY & ASSOCIATES LTD
Company Number:05891283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Flat, 74 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BG

Director22 December 2008Active
5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, TN4 8DH

Secretary28 August 2007Active
6b Grove Hill Gardens, Tunbridge Wells, TN1 1SS

Secretary31 July 2006Active
Garden Flat, 74 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BG

Secretary08 November 2017Active
39, Calverley House, Calverley Road, Tunbridge Wells, TN1 2TU

Secretary01 September 2015Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary28 August 2007Active
5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, TN4 8DH

Director28 August 2007Active
5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, TN4 8DH

Director31 July 2006Active
Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP

Director08 November 2017Active
2nd Floor, 145-157 St.John Street, London, EC1V 4PY

Corporate Director11 February 2008Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director01 December 2006Active

People with Significant Control

Mr Matthew Richard Bailey
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Garden Flat, 74 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-12-16Gazette

Gazette filings brought up to date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Termination secretary company.

Download
2021-11-04Gazette

Gazette filings brought up to date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Change account reference date company previous extended.

Download
2019-10-20Gazette

Gazette filings brought up to date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-02-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.