Company NamePark & Bailey Lettings And Management Limited
DirectorMalcolm Jesse Bushell
Company StatusActive
Company Number03874896
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 5 months ago)
Previous Names3

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
Appointed10 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Secretary NameMr Malcolm Jesse Bushell
NationalityBritish
StatusCurrent
Appointed10 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Director NameDamien Jonathan Charles Cave
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Rossetti Gardens
Old Coulsdon
Surrey
CR5 2LR
Director NameNeil Ian Ballard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 June 2008)
RoleCompany Director
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Director NameMr Damien Jonathan Charles Cave
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Badgers Walk
Purley
Surrey
CR8 3PX
Director NameNewco Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed10 November 1999(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

100 at £1Park & Bailey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,088
Cash£9
Current Liabilities£158,053

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

20 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
3 April 2019Registered office address changed from 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham CR3 5UF on 3 April 2019 (1 page)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
16 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 10 November 2016 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)
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • 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)
21 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • 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)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • 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)
29 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (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)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 10 November 2011 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)
28 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 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)
15 March 2010Termination of appointment of Damien Cave as a director (1 page)
15 March 2010Termination of appointment of Damien Cave as a director (1 page)
17 February 2010Director's details changed for Damien Jonathan Charles Cave on 10 November 2009 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Damien Jonathan Charles Cave on 10 November 2009 (2 pages)
24 July 2009Memorandum and Articles of Association (30 pages)
24 July 2009Memorandum and Articles of Association (30 pages)
22 July 2009Company name changed park & bailey lettings and management LIMITED\certificate issued on 23/07/09 (2 pages)
22 July 2009Company name changed park & bailey lettings and management LIMITED\certificate issued on 23/07/09 (2 pages)
21 March 2009Return made up to 10/11/08; full list of members (10 pages)
21 March 2009Return made up to 10/11/08; full list 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)
25 June 2008Appointment terminated director neil ballard (1 page)
25 June 2008Appointment terminated director neil ballard (1 page)
19 June 2008Director appointed damien jonathan charles cave (2 pages)
19 June 2008Director appointed damien jonathan charles cave (2 pages)
7 January 2008Return made up to 10/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2008Return made up to 10/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 March 2007Return made up to 10/11/06; full list of members (7 pages)
14 March 2007Return made up to 10/11/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 June 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)
1 February 2006Return made up to 10/11/05; full list of members (7 pages)
1 February 2006Return made up to 10/11/05; full list of members (7 pages)
27 May 2005Return made up to 10/11/04; full list of members (7 pages)
27 May 2005Return made up to 10/11/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 May 2004Return made up to 10/11/03; full list of members (7 pages)
17 May 2004Return made up to 10/11/03; full list of members (7 pages)
28 October 2003Compulsory strike-off action has been discontinued (1 page)
28 October 2003Compulsory strike-off action has been discontinued (1 page)
24 October 2003Return made up to 10/11/02; full list of members (8 pages)
24 October 2003Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
29 January 2002Company name changed team property management LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed team property management LIMITED\certificate issued on 29/01/02 (2 pages)
3 September 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
3 September 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
31 August 2001Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2001Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
25 January 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
25 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
10 November 1999Incorporation (17 pages)
10 November 1999Incorporation (17 pages)