Company NamePark & Bailey Estate Agents Limited
DirectorMalcolm Jesse Bushell
Company StatusActive
Company Number01975247
CategoryPrivate Limited Company
Incorporation Date6 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Malcolm Jesse Bushell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(12 years, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Secretary NameMr Malcolm Jesse Bushell
NationalityBritish
StatusCurrent
Appointed16 March 1998(12 years, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Director NameMr Bryan Lawrence Whicher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Smitham Bottom Lane
Purley
Surrey
CR8 3DE
Director NameMr Robert Charles Whicher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 1998)
RoleEstate Agent
Correspondence Address67 Lavender Vale
Wallington
Surrey
SM6 9QR
Director NameDiane Whicher-Rees
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 1998)
RoleInsurance Broker
Correspondence Address3 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SX
Secretary NameDiane Whicher-Rees
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address3 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SX
Director NameJennifer Caroline Pull
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1999)
RoleEstate Agent
Correspondence Address84a Harestone Hill
Caterham
Surrey
CR3 6DH
Director NameFrancesco Andrew Ian Stoppani
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2001)
RoleEstate Aagent
Correspondence Address262 Coulsdon Road
Caterham
Surrey
CR3 5QP
Director NameMr Robert Timothy Barber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address12a Stanstead Road
Caterham
CR3 6AA
Director NameHadley James Lyas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(21 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 April 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Croham Close
South Croydon
Surrey
CR2 0DA

Contact

Websiteparkandbailey.co.uk
Telephone01883 342205
Telephone regionCaterham

Location

Registered Address41 High Street
Caterham
CR3 5UF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

80 at £1Park & Bailey LTD
80.00%
Ordinary
20 at £1Robert Timothy Barber
20.00%
Ordinary

Financials

Year2014
Net Worth-£519,504
Cash£8,380
Current Liabilities£561,630

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

11 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
26 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
7 July 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
1 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
3 April 2019Registered office address changed from 41 High Street Caterham Surrey CR3 5YS to 41 High Street Caterham CR3 5UF on 3 April 2019 (1 page)
18 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
10 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 July 2009Return made up to 16/05/09; no change of members (10 pages)
24 July 2009Return made up to 16/05/09; no change of members (10 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 July 2008Return made up to 16/05/08; no change of members (7 pages)
16 July 2008Return made up to 16/05/08; no change of members (7 pages)
4 July 2008Appointment terminated director hadley lyas (1 page)
4 July 2008Appointment terminated director hadley lyas (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
31 May 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 June 2006Return made up to 16/05/06; full list of members (7 pages)
2 June 2006Return made up to 16/05/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 June 2005Return made up to 16/05/05; full list of members (7 pages)
2 June 2005Return made up to 16/05/05; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 July 2004Return made up to 16/05/04; full list of members (7 pages)
29 July 2004Return made up to 16/05/04; full list of members (7 pages)
11 November 2003Return made up to 16/05/03; full list of members (7 pages)
11 November 2003Return made up to 16/05/03; full list of members (7 pages)
4 September 2002Return made up to 16/05/02; full list of members (7 pages)
4 September 2002Return made up to 16/05/02; full list of members (7 pages)
19 April 2002Registered office changed on 19/04/02 from: one the barn pond farm godstone road lingfield surrey RH7 6JG (1 page)
19 April 2002Registered office changed on 19/04/02 from: one the barn pond farm godstone road lingfield surrey RH7 6JG (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
29 January 2002Company name changed valley properties LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed valley properties LIMITED\certificate issued on 29/01/02 (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
20 July 2001Return made up to 16/05/01; full list of members (6 pages)
20 July 2001Return made up to 16/05/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: 150-152 brighton road coulsdon surrey CR5 2YQ (1 page)
21 March 2001Registered office changed on 21/03/01 from: 150-152 brighton road coulsdon surrey CR5 2YQ (1 page)
21 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 October 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 October 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 September 2000Return made up to 16/05/00; full list of members (7 pages)
22 September 2000Return made up to 16/05/00; full list of members (7 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
21 July 1999Return made up to 16/05/99; no change of members (4 pages)
21 July 1999Return made up to 16/05/99; no change of members (4 pages)
4 March 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
4 March 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998Return made up to 16/05/98; full list of members (6 pages)
18 August 1998Director resigned (1 page)
18 August 1998Return made up to 16/05/98; full list of members (6 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
16 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 June 1997Return made up to 16/05/97; no change of members (4 pages)
8 June 1997Return made up to 16/05/97; no change of members (4 pages)
11 August 1996Registered office changed on 11/08/96 from: 187 chipstead valley road coulsdon surrey CR5 3BR (1 page)
11 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 August 1996Registered office changed on 11/08/96 from: 187 chipstead valley road coulsdon surrey CR5 3BR (1 page)
20 May 1996Return made up to 16/05/96; full list of members (6 pages)
20 May 1996Return made up to 16/05/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
8 June 1995Return made up to 16/05/95; no change of members (4 pages)
8 June 1995Return made up to 16/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)