UKBizDB.co.uk

PRICE BAILEY GROUP LIMITED

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

This company is commonly known as Price Bailey Group Limited. The company was founded 21 years ago and was given the registration number 04615377. The firm's registered office is in HERTS. You can find them at Causeway House, Dane Street, Bishops Stortford, Herts, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PRICE BAILEY GROUP LIMITED
Company Number:04615377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Secretary03 April 2023Active
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Director01 December 2022Active
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Director22 December 2011Active
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Director13 June 2017Active
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Director19 September 2019Active
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Director22 December 2011Active
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Director19 September 2019Active
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Secretary12 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 December 2002Active
17, Beaumont Crescent, Cambridge, England, CB1 8QA

Director21 March 2012Active
22, Hillside Meadow, Fordham, Ely, England, CB7 5PJ

Director21 March 2012Active
Causeway House, 1 Dane Street, Bishop's Stortford, England, CM23 3BT

Director21 March 2012Active
Causeway House, 1 Dane Street, Bishop's Stortford, England, CM23 3BT

Director21 March 2012Active
21 Mill Lane, Saffron Walden, CB10 2AS

Director12 December 2002Active
34b, Station Road, Willington, England, MK44 3QL

Director21 March 2012Active
Hewitt House, 2a The High Street, Harston, Cambridge, England, CB2 5PX

Director21 March 2012Active
6, The Stewarts, Bishop's Stortford, United Kingdom, CM23 2NT

Director22 December 2011Active
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Director09 December 2016Active
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Director01 April 2012Active
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Director11 June 2015Active
Hall Farm, Loddon Road, Mundham, England, NR14 6EJ

Director21 March 2012Active
Causeway House, Dane Street, Bishops Stortford, Herts, CM23 3BT

Director12 December 2002Active
Richmond House, 16-18 Broad Street, Ely, England, CB7 4AH

Director21 March 2012Active
77, Ely Road, Little Downham, Ely, England, CB6 2SN

Director21 March 2012Active
5, Quilp Drive, Chelmsford, England, CM1 4YA

Director21 March 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director12 December 2002Active

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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-06-06Capital

Capital cancellation shares.

Download
2023-06-06Capital

Capital return purchase own shares.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-04-12Accounts

Accounts with accounts type group.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Accounts

Accounts with accounts type group.

Download
2021-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-23Incorporation

Memorandum articles.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type group.

Download
2020-04-22Officers

Change person director company with change date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

Move registers to sail company with new address.

Download
2019-12-02Address

Change sail address company with new address.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.