Company NameBailey Court Management Company Limited
Company StatusActive
Company Number00718310
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1962(62 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAntony John Fitzpatrick
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(51 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleSoftware Test & Intergration
Country of ResidenceEngland
Correspondence Address6 Bailey Court 29 Castle Avenue
Highams Park
London
E4 9QB
Director NameMs Claire Bernice Hobson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(51 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Falmouth Avenue
London
E4 9QN
Director NameLynn Maria O'Brien
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(51 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Bailey Court 29 Castle Avenue
Highams Park
London
E4 9QB
Director NameMrs Irene Helena Adkins
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(30 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 1995)
RoleRetired
Correspondence Address6 Bailey Court
29 Castle Avenue
London
E4 9QB
Director NameMrs Hilda Patricia Hodgson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(30 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 1998)
RoleRetired
Correspondence Address1 Bailey Court
29 Castle Avenue
London
E4 9QB
Director NameMr Raymond Edward Romeril
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(30 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 May 1993)
RoleRetired
Correspondence Address7 Bailey Court
London
E4 9QB
Director NameMrs Alice Harriet Ross-Turner
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(30 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2000)
RoleRetired
Correspondence Address11 Bailey Court
29 Castle Avenue
London
E4 9QB
Secretary NameMrs Alice Harriet Ross-Turner
NationalityBritish
StatusResigned
Appointed09 July 1992(30 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address11 Bailey Court
29 Castle Avenue
London
E4 9QB
Director NameDoris Eldridge
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(31 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 1997)
RoleRetired
Correspondence Address10 Bailey Court
29 Castle Avenue
London
E4 9QB
Director NameStephen Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(35 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2000)
RoleChef
Correspondence Address12 Bailey Court
29 Castle Avenue
London
E4 9QB
Director NameMona Oliver
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(35 years, 4 months after company formation)
Appointment Duration9 months (resigned 20 April 1998)
RoleRetired
Correspondence Address4 Bailey Court
29 Castle Avenue
London
E4 9QB
Director NameMr David Macaree
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(38 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 February 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Secretary NameJ Nicholson & Son (Corporation)
StatusResigned
Appointed23 April 1998(36 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 13 July 2018)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH

Location

Registered AddressThe Office, 31 Falmouth Avenue The Office
31 Falmouth Avenue
Highams Park
London
E4 9QN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,463
Cash£12,310
Current Liabilities£5,235

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

22 January 2021Micro company accounts made up to 25 March 2020 (3 pages)
11 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
3 July 2020Registered office address changed from Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES to 30 the Avenue Highams Park London E4 9LD on 3 July 2020 (1 page)
3 July 2020Director's details changed for Antony John Fitzpatrick on 1 July 2020 (2 pages)
5 September 2019Micro company accounts made up to 25 March 2019 (2 pages)
23 August 2019Registered office address changed from 30 the Avenue (Hobson Property) London E4 9LD England to Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES on 23 August 2019 (2 pages)
20 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
16 July 2018Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 30 the Avenue (Hobson Property) London E4 9LD on 16 July 2018 (1 page)
15 July 2018Termination of appointment of J Nicholson & Son as a secretary on 13 July 2018 (1 page)
15 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 25 March 2018 (4 pages)
4 September 2017Total exemption full accounts made up to 25 March 2017 (4 pages)
4 September 2017Total exemption full accounts made up to 25 March 2017 (4 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
18 July 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
4 August 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
30 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
30 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
30 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
30 September 2014Termination of appointment of David Macaree as a director on 5 February 2014 (2 pages)
30 September 2014Termination of appointment of David Macaree as a director on 5 February 2014 (2 pages)
30 September 2014Termination of appointment of David Macaree as a director on 5 February 2014 (2 pages)
24 September 2014Termination of appointment of David Macaree as a director on 5 February 2014 (1 page)
24 September 2014Annual return made up to 9 July 2014 no member list (4 pages)
24 September 2014Termination of appointment of David Macaree as a director on 5 February 2014 (1 page)
24 September 2014Annual return made up to 9 July 2014 no member list (4 pages)
24 September 2014Termination of appointment of David Macaree as a director on 5 February 2014 (1 page)
24 September 2014Annual return made up to 9 July 2014 no member list (4 pages)
11 July 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
11 July 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
7 April 2014Appointment of Claire Bernice Hobson as a director (3 pages)
7 April 2014Appointment of Claire Bernice Hobson as a director (3 pages)
24 March 2014Appointment of Lynn Maria O'brien as a director (3 pages)
24 March 2014Appointment of Lynn Maria O'brien as a director (3 pages)
24 March 2014Appointment of Antony John Fitzpatrick as a director (3 pages)
24 March 2014Appointment of Antony John Fitzpatrick as a director (3 pages)
16 August 2013Annual return made up to 9 July 2013 no member list (3 pages)
16 August 2013Annual return made up to 9 July 2013 no member list (3 pages)
16 August 2013Annual return made up to 9 July 2013 no member list (3 pages)
18 July 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
21 November 2012Total exemption small company accounts made up to 25 March 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 25 March 2012 (3 pages)
5 September 2012Annual return made up to 9 July 2012 no member list (3 pages)
5 September 2012Annual return made up to 9 July 2012 no member list (3 pages)
5 September 2012Annual return made up to 9 July 2012 no member list (3 pages)
29 December 2011Total exemption small company accounts made up to 25 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 25 March 2011 (3 pages)
1 September 2011Secretary's details changed for J Nicholson & Son on 9 July 2011 (2 pages)
1 September 2011Annual return made up to 9 July 2011 no member list (3 pages)
1 September 2011Secretary's details changed for J Nicholson & Son on 9 July 2011 (2 pages)
1 September 2011Annual return made up to 9 July 2011 no member list (3 pages)
1 September 2011Secretary's details changed for J Nicholson & Son on 9 July 2011 (2 pages)
1 September 2011Annual return made up to 9 July 2011 no member list (3 pages)
10 November 2010Total exemption small company accounts made up to 25 March 2010 (3 pages)
10 November 2010Total exemption small company accounts made up to 25 March 2010 (3 pages)
9 September 2010Annual return made up to 9 July 2010 no member list (3 pages)
9 September 2010Annual return made up to 9 July 2010 no member list (3 pages)
9 September 2010Annual return made up to 9 July 2010 no member list (3 pages)
19 August 2009Annual return made up to 09/07/09 (2 pages)
19 August 2009Annual return made up to 09/07/09 (2 pages)
29 July 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
29 July 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
16 October 2008Total exemption small company accounts made up to 25 March 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 25 March 2008 (3 pages)
14 August 2008Annual return made up to 09/07/08 (2 pages)
14 August 2008Annual return made up to 09/07/08 (2 pages)
16 January 2008Total exemption full accounts made up to 25 March 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 25 March 2007 (7 pages)
21 August 2007Annual return made up to 09/07/07 (3 pages)
21 August 2007Annual return made up to 09/07/07 (3 pages)
8 January 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
8 January 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
1 September 2006Annual return made up to 09/07/06 (3 pages)
1 September 2006Annual return made up to 09/07/06 (3 pages)
20 October 2005Total exemption full accounts made up to 25 March 2005 (7 pages)
20 October 2005Total exemption full accounts made up to 25 March 2005 (7 pages)
9 September 2005Annual return made up to 09/07/05 (3 pages)
9 September 2005Annual return made up to 09/07/05 (3 pages)
22 September 2004Total exemption full accounts made up to 25 March 2004 (7 pages)
22 September 2004Total exemption full accounts made up to 25 March 2004 (7 pages)
26 August 2004Annual return made up to 09/07/04 (4 pages)
26 August 2004Annual return made up to 09/07/04 (4 pages)
5 February 2004Amended accounts made up to 25 March 2003 (8 pages)
5 February 2004Amended accounts made up to 25 March 2003 (8 pages)
1 October 2003Total exemption full accounts made up to 25 March 2003 (7 pages)
1 October 2003Total exemption full accounts made up to 25 March 2003 (7 pages)
28 August 2003Annual return made up to 09/07/03 (4 pages)
28 August 2003Annual return made up to 09/07/03 (4 pages)
13 September 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
13 September 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
17 July 2002Annual return made up to 09/07/02 (3 pages)
17 July 2002Annual return made up to 09/07/02 (3 pages)
16 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
16 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
17 August 2001Director resigned (2 pages)
17 August 2001Director resigned (2 pages)
17 August 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director resigned
(4 pages)
17 August 2001Director resigned (2 pages)
17 August 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director resigned
(4 pages)
17 August 2001Director resigned (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
10 October 2000Full accounts made up to 25 March 2000 (7 pages)
10 October 2000Full accounts made up to 25 March 2000 (7 pages)
4 September 2000Annual return made up to 09/07/00 (3 pages)
4 September 2000Annual return made up to 09/07/00 (3 pages)
19 November 1999Full accounts made up to 25 March 1999 (7 pages)
19 November 1999Full accounts made up to 25 March 1999 (7 pages)
25 August 1999Annual return made up to 09/07/99 (4 pages)
25 August 1999Annual return made up to 09/07/99 (4 pages)
28 August 1998Full accounts made up to 25 March 1998 (9 pages)
28 August 1998Full accounts made up to 25 March 1998 (9 pages)
26 August 1998Annual return made up to 09/07/98 (4 pages)
26 August 1998Registered office changed on 26/08/98 from: 1 bailey court 29 castle avenue highams park london E4 9QB (1 page)
26 August 1998Registered office changed on 26/08/98 from: 1 bailey court 29 castle avenue highams park london E4 9QB (1 page)
26 August 1998Annual return made up to 09/07/98 (4 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
29 July 1997Full accounts made up to 25 March 1997 (9 pages)
29 July 1997Annual return made up to 09/07/97 (4 pages)
29 July 1997Full accounts made up to 25 March 1997 (9 pages)
29 July 1997Annual return made up to 09/07/97 (4 pages)
12 July 1996Accounts for a small company made up to 25 March 1996 (8 pages)
12 July 1996Accounts for a small company made up to 25 March 1996 (8 pages)
2 July 1996Annual return made up to 09/07/96 (4 pages)
2 July 1996Annual return made up to 09/07/96 (4 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
29 June 1995Annual return made up to 09/07/95 (4 pages)
29 June 1995Annual return made up to 09/07/95 (4 pages)
29 June 1995Full accounts made up to 25 March 1995 (8 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 June 1995Full accounts made up to 25 March 1995 (8 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)