UKBizDB.co.uk

OCKLESTON BAILEY LIMITED

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

This company is commonly known as Ockleston Bailey Limited. The company was founded 23 years ago and was given the registration number 04075403. The firm's registered office is in WARRINGTON. You can find them at Jackson Stephen Llp Yew Tree Way, Golborne, Warrington, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:OCKLESTON BAILEY LIMITED
Company Number:04075403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Jackson Stephen Llp Yew Tree Way, Golborne, Warrington, England, WA3 3JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Needham Drive, Cranage, Crewe, CW4 8FB

Secretary21 September 2000Active
28 Needham Drive, Cranage, Crewe, CW4 8FB

Director21 September 2000Active
The Lower Rectory, Church Street, Malpas, England, SY14 8PD

Director21 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 September 2000Active

People with Significant Control

Mb Estates Cranage
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:James House, Yew Tree Way, Warrington, England, WA3 3JD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs. Jill Bailey
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Jackson Stephen Llp, Yew Tree Way, Warrington, England, WA3 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katharine Jemima Ockleston
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Jackson Stephen Llp, Yew Tree Way, Warrington, England, WA3 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Wynne Ockleston
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Jackson Stephen Llp, Yew Tree Way, Warrington, England, WA3 3JD
Nature of control:
  • Significant influence or control
Mr. Alan Philip Bailey
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Jackson Stephen Llp, Yew Tree Way, Warrington, England, WA3 3JD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Accounts

Change account reference date company current extended.

Download
2019-12-02Capital

Capital alter shares subdivision.

Download
2019-12-01Resolution

Resolution.

Download
2019-11-29Capital

Capital name of class of shares.

Download
2019-11-29Capital

Capital variation of rights attached to shares.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Address

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

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.