UKBizDB.co.uk

BAILY PROPERTIES LIMITED

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

This company is commonly known as Baily Properties Limited. The company was founded 70 years ago and was given the registration number 00521226. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BAILY PROPERTIES LIMITED
Company Number:00521226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1953
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kintyre House, 70 High Street, Fareham, Hampshire, England, PO16 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director04 May 2020Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director26 June 2019Active
7 Albert Road, Bishops Waltham, Southampton, SO32 1DL

Secretary24 April 2007Active
Mullion, 39 Manor Way, Lee On Solent, PO13 9JQ

Secretary-Active
39 Manor Way, Lee On The Solent, PO13 9JQ

Director-Active
Curdridge Court, Curdridge, Southampton, SO32 2BH

Director-Active
Curdridge Court, Curdridge, Southampton, SO32 2BH

Director-Active
C/O Alliotts Friary Court, High Street, Guildford, England, GU1 3DL

Director26 June 2019Active
Mullion, 39 Manor Way, Lee On Solent, PO13 9JQ

Director-Active

People with Significant Control

Passfield Estates Limited
Notified on:26 June 2019
Status:Active
Country of residence:England
Address:C/O Alliotts Friary Court, 13-21 High Street, Guildford, England, GU1 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger James Baily
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:United Kingdom
Address:Curdridge Court, Curdridge, Southampton, United Kingdom, SO32 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-10-05Change of name

Certificate change of name company.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Change account reference date company current extended.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-09Address

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

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination secretary company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.