Company NamePark & Bailey Limited
DirectorMalcolm Jesse Bushell
Company StatusActive
Company Number03056438
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 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
Appointed04 October 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Secretary NameMr Damien Jonathan Charles Cave
StatusCurrent
Appointed01 July 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address41 High Street
Caterham
CR3 5UF
Director NameJennifer Ann Cave
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 days after company formation)
Appointment Duration11 years, 2 months (resigned 26 July 2006)
RoleCompany Director
Correspondence Address24 Rossetti Gardens
Old Coulsdon
Surrey
CR5 2LR
Secretary NameMalcolm Jesse Bushell
NationalityBritish
StatusResigned
Appointed17 May 1995(2 days after company formation)
Appointment Duration11 years, 2 months (resigned 26 July 2006)
RoleCompany Director
Correspondence AddressTekoa 9 Cedar Walk
Kenley
Surrey
CR8 5JL
Director NameDamien Jonathan Charles Cave
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(2 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 October 1997)
RoleEstate Agent
Correspondence AddressCarlton Cottage Carlton Road
South Godstone
Surrey
RH9 8LE
Secretary NamePamela Anne Jenkin
NationalityBritish
StatusResigned
Appointed26 July 2006(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address2a The Crescent
Station Road
Woldingham
Surrey
CR3 7DB
Director NameNewco Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

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

2 at £1Damien Cave
50.00%
Ordinary
2 at £1Malcolm Bushell
50.00%
Ordinary

Financials

Year2014
Net Worth£366,254
Cash£698
Current Liabilities£510,014

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

3 November 2008Delivered on: 11 November 2008
Persons entitled: Grainne Mary Lyas

Classification: Legal charge
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property situate at and known as 2 the crescent woldingham surrey.
Outstanding
8 January 2003Delivered on: 16 January 2003
Persons entitled: Aaroc Limited

Classification: Legal charge
Secured details: The principal sum of £94,000 due or to become due from the company to the chargee.
Particulars: Leagal charge over leasehold property known as 3 station road west oxted surrey RH8 9EE title number SY714382.
Outstanding
29 November 2000Delivered on: 1 December 2000
Persons entitled: Chantal Anne Marie Brace and Vivien Brace

Classification: Charge
Secured details: The sum of £100,000.00 due or to become due from the company to the chargee.
Particulars: The property known as ground floor premises at 2 the crescent woldingham surrey.
Outstanding
30 June 2000Delivered on: 6 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 the crescent woldingham surrey t/n 597298. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 January 2000Delivered on: 24 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as denora's rest meath green horley surrey t/no: SY413123. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 February 1999Delivered on: 5 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 hurlestone road selhurst l/b of croydon t/no: SGL257095. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 February 1999Delivered on: 4 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 39A hurlstone road south norwood london borough of croydon; t/no sgl 303682. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 October 1998Delivered on: 7 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining "threeways" ovingdean road ovingdean brighton east sussex t/no;-ESX226557. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 December 1997Delivered on: 20 December 1997
Satisfied on: 15 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 hurlstone road selhurst croydon greater london by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied

Filing History

3 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
7 July 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
26 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 May 2019Registered office address changed from 41 High Street Caterham Surrey CR3 5YS to 41 High Street Caterham CR3 5UF on 15 May 2019 (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 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 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(3 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(3 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 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(3 pages)
22 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(3 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(3 pages)
11 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(3 pages)
6 August 2014Appointment of Mr Damien Jonathan Charles Cave as a secretary on 1 July 2013 (2 pages)
6 August 2014Appointment of Mr Damien Jonathan Charles Cave as a secretary on 1 July 2013 (2 pages)
6 August 2014Appointment of Mr Damien Jonathan Charles Cave as a secretary on 1 July 2013 (2 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 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 4
(3 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 4
(3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 July 2009Return made up to 15/05/09; change of members (10 pages)
23 July 2009Return made up to 15/05/09; change of members (10 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 9 (3 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 2007 (5 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 2007 (5 pages)
16 July 2008Return made up to 15/05/08; no change of members (6 pages)
16 July 2008Return made up to 15/05/08; no change of members (6 pages)
4 July 2008Appointment terminated secretary pamela jenkin (1 page)
4 July 2008Appointment terminated secretary pamela jenkin (1 page)
31 May 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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)
10 August 2006Return made up to 15/05/06; full list of members (7 pages)
10 August 2006Return made up to 15/05/06; full list of members (7 pages)
3 August 2006Director resigned (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (2 pages)
3 August 2006Secretary resigned (1 page)
1 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 August 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 15/05/05; full list of members (7 pages)
2 June 2005Return made up to 15/05/05; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2002 (5 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 2002 (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 2001 (5 pages)
29 July 2004Return made up to 15/05/04; full list of members (7 pages)
29 July 2004Return made up to 15/05/04; full list of members (7 pages)
27 March 2004Return made up to 15/05/03; full list of members (7 pages)
27 March 2004Return made up to 15/05/03; full list of members (7 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
4 September 2002Return made up to 15/05/02; full list of members (7 pages)
4 September 2002Return made up to 15/05/02; 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)
22 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 March 2001Registered office changed on 06/03/01 from: the villa moor lane dormansland, lingfield surrey RH7 6NX (1 page)
6 March 2001Registered office changed on 06/03/01 from: the villa moor lane dormansland, lingfield surrey RH7 6NX (1 page)
20 February 2001Accounts for a small company made up to 30 April 1999 (5 pages)
20 February 2001Accounts for a small company made up to 30 April 1999 (5 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
10 July 2000Return made up to 15/05/00; full list of members (6 pages)
10 July 2000Return made up to 15/05/00; full list of members (6 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
16 December 1999Full accounts made up to 30 April 1998 (10 pages)
16 December 1999Full accounts made up to 30 April 1998 (10 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 May 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 15/05/98; full list of members (5 pages)
17 June 1998Return made up to 15/05/98; full list of members (5 pages)
12 June 1998Ad 03/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 June 1998Ad 03/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
7 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
23 May 1997Accounts for a small company made up to 30 April 1996 (5 pages)
23 May 1997Return made up to 15/05/97; no change of members (4 pages)
23 May 1997Return made up to 15/05/97; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 September 1996Registered office changed on 04/09/96 from: 73 high street caterham surrey CR3 5UF (1 page)
4 September 1996Registered office changed on 04/09/96 from: 73 high street caterham surrey CR3 5UF (1 page)
21 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1995New secretary appointed (1 page)
7 June 1995Secretary resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995New secretary appointed (1 page)
7 June 1995New director appointed (1 page)
7 June 1995Secretary resigned (2 pages)
7 June 1995New director appointed (1 page)
6 June 1995Registered office changed on 06/06/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page)
6 June 1995Registered office changed on 06/06/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page)
15 May 1995Incorporation (20 pages)
15 May 1995Incorporation (20 pages)