Caterham
Surrey
CR3 5UE
Secretary Name | Mr Malcolm Jesse Bushell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Caterham Surrey CR3 5UE |
Director Name | Damien Jonathan Charles Cave |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Rossetti Gardens Old Coulsdon Surrey CR5 2LR |
Director Name | Neil Ian Ballard |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 41 High Street Caterham Surrey CR3 5UE |
Director Name | Mr Damien Jonathan Charles Cave |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Badgers Walk Purley Surrey CR8 3PX |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Website | parkandbailey.co.uk |
---|---|
Telephone | 01883 342205 |
Telephone region | Caterham |
Registered Address | 41 High Street Caterham CR3 5UF |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Park & Bailey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,088 |
Cash | £9 |
Current Liabilities | £158,053 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
20 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
3 April 2019 | Registered 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 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
16 January 2018 | Resolutions
|
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
10 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 March 2010 | Termination of appointment of Damien Cave as a director (1 page) |
15 March 2010 | Termination of appointment of Damien Cave as a director (1 page) |
17 February 2010 | Director's details changed for Damien Jonathan Charles Cave on 10 November 2009 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Damien Jonathan Charles Cave on 10 November 2009 (2 pages) |
24 July 2009 | Memorandum and Articles of Association (30 pages) |
24 July 2009 | Memorandum and Articles of Association (30 pages) |
22 July 2009 | Company name changed park & bailey lettings and management LIMITED\certificate issued on 23/07/09 (2 pages) |
22 July 2009 | Company name changed park & bailey lettings and management LIMITED\certificate issued on 23/07/09 (2 pages) |
21 March 2009 | Return made up to 10/11/08; full list of members (10 pages) |
21 March 2009 | Return made up to 10/11/08; full list of members (10 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 June 2008 | Appointment terminated director neil ballard (1 page) |
25 June 2008 | Appointment terminated director neil ballard (1 page) |
19 June 2008 | Director appointed damien jonathan charles cave (2 pages) |
19 June 2008 | Director appointed damien jonathan charles cave (2 pages) |
7 January 2008 | Return made up to 10/11/07; full list of members
|
7 January 2008 | Return made up to 10/11/07; full list of members
|
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 March 2007 | Return made up to 10/11/06; full list of members (7 pages) |
14 March 2007 | Return made up to 10/11/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 February 2006 | Return made up to 10/11/05; full list of members (7 pages) |
1 February 2006 | Return made up to 10/11/05; full list of members (7 pages) |
27 May 2005 | Return made up to 10/11/04; full list of members (7 pages) |
27 May 2005 | Return made up to 10/11/04; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 May 2004 | Return made up to 10/11/03; full list of members (7 pages) |
17 May 2004 | Return made up to 10/11/03; full list of members (7 pages) |
28 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2003 | Return made up to 10/11/02; full list of members (8 pages) |
24 October 2003 | Return made up to 10/11/01; full list of members
|
24 October 2003 | Return made up to 10/11/01; full list of members
|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2002 | Company name changed team property management LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed team property management LIMITED\certificate issued on 29/01/02 (2 pages) |
3 September 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
3 September 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
31 August 2001 | Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 2001 | Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
25 January 2001 | Return made up to 10/11/00; full list of members
|
25 January 2001 | Return made up to 10/11/00; full list of members
|
25 January 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Incorporation (17 pages) |
10 November 1999 | Incorporation (17 pages) |