UKBizDB.co.uk

E F BAYLEY LIMITED

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

This company is commonly known as E F Bayley Limited. The company was founded 62 years ago and was given the registration number 00717673. The firm's registered office is in SURREY. You can find them at 8a Links Road, Epsom, Surrey, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:E F BAYLEY LIMITED
Company Number:00717673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8a Links Road, Epsom, Surrey, KT17 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Stowford, Bradworthy, Holsworthy, England, EX22 7TR

Director01 November 2011Active
31, Greenacres, Preston Park Avenue, Brighton, England, BN1 6HR

Director17 May 2014Active
29, Bidborough Ridge, Bidborough Ridge Bidborough, Tunbridge Wells, England, TN4 0UT

Director11 April 2013Active
Kingswear 2 Broomhall Road, South Croydon, CR2 0PX

Secretary-Active
24 Cavendish House, 138 Kings Road, Brighton, BN1 2JH

Secretary27 February 2007Active
Dorne 2, Broomhall Road, Sanderstead, South Croydon, CR2 0PX

Director01 July 2000Active
Kingswear 2 Broomhall Road, South Croydon, CR2 0PX

Director-Active
24 Cavendish House, 138 Kings Road, Brighton, BN1 2JH

Director16 November 1999Active
52 Westbourne Gardens, Hove, BN3 5PQ

Director-Active
Dorne, 2 Broomhall Road, South Croydon, CR2 0PX

Director-Active

People with Significant Control

Mrs Gloria Margaret Bayley
Notified on:01 November 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:United Kingdom
Address:31, Greenacres, Preston Park Avenue, Brighton, United Kingdom, BN1 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rowan Purkis
Notified on:01 November 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:High Banks, Bidborough Ridge, Tunbridge Wells, United Kingdom, TN4 0UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Derek Bayley
Notified on:01 November 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:8a, Links Road, Epsom, England, KT17 3PS
Nature of control:
  • Ownership of shares 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 (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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Address

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

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-01-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Resolution

Resolution.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Accounts

Change account reference date company current shortened.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.