UKBizDB.co.uk

BAINES FOLD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Baines Fold Management Company Limited. The company was founded 13 years ago and was given the registration number 07504469. The firm's registered office is in THORNTON CLEVELEYS. You can find them at 5 Crescent East, , Thornton Cleveleys, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BAINES FOLD MANAGEMENT COMPANY LIMITED
Company Number:07504469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Crescent East, Thornton Cleveleys, FY5 3LJ

Director04 July 2013Active
5, Crescent East, Thornton-Cleveleys, United Kingdom, FY5 3LJ

Director05 September 2011Active
5, Crescent East, Thornton Cleveleys, FY5 3LJ

Director06 April 2016Active
Baxter Homes Limited, Marquis Street, Kirkham, Preston, United Kingdom, PR4 2HY

Director25 January 2011Active
Baxter Homes Limited, Marquis Street, Kirkham, Preston, United Kingdom, PR4 2HY

Director25 January 2011Active
5, Crescent East, Thornton Cleveleys, FY5 3LJ

Director04 July 2013Active
5, Crescent East, Thornton Cleveleys, FY5 3LJ

Director05 September 2011Active
5, Crescent East, Thornton Cleveleys, FY5 3LJ

Director23 April 2019Active

People with Significant Control

Mr Derrick Bentley
Notified on:25 January 2017
Status:Active
Date of birth:March 1942
Nationality:British
Address:5, Crescent East, Thornton Cleveleys, FY5 3LJ
Nature of control:
  • Significant influence or control
Mr Thomas Steven Howarth
Notified on:25 January 2017
Status:Active
Date of birth:October 1960
Nationality:British
Address:5, Crescent East, Thornton Cleveleys, FY5 3LJ
Nature of control:
  • Significant influence or control
Mr John Welsh
Notified on:25 January 2017
Status:Active
Date of birth:April 1952
Nationality:British
Address:5, Crescent East, Thornton Cleveleys, FY5 3LJ
Nature of control:
  • Significant influence or control
Mr Philip Da Costa
Notified on:25 January 2017
Status:Active
Date of birth:December 1947
Nationality:British
Address:5, Crescent East, Thornton Cleveleys, FY5 3LJ
Nature of control:
  • Significant influence or control

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 (7 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Officers

Change person director company with change date.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Officers

Appoint person director company with name date.

Download
2016-02-01Annual return

Annual return company with made up date no member list.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date no member list.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.