Company NamePark & Bailey (Coulsdon) Limited
DirectorsHadley James Lyas and Macolm Jesse Bushell
Company StatusActive
Company Number04785774
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Malcolm Jesse Bushell
NationalityBritish
StatusCurrent
Appointed06 June 2003(3 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Director NameHadley James Lyas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UF
Director NameMacolm Jesse Bushell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Director NameMr Robert Timothy Barber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Stanstead Road
Caterham
CR3 6AA
Director NameNewco Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

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

17.5k at £1Hadley James Lyas
50.00%
Ordinary
17.5k at £1Park & Bailey LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£53,584
Cash£31,222
Current Liabilities£63,961

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 Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
25 June 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
30 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
22 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
13 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
13 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
11 June 2019Confirmation statement made on 3 June 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)
18 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
13 June 2018Notification of Hadley James Lyas as a person with significant control on 13 June 2018 (2 pages)
13 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 35,000
(6 pages)
15 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 35,000
(6 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 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 35,000
(5 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 35,000
(5 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 35,000
(5 pages)
22 June 2015Director's details changed for Hadley James Lyas on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Hadley James Lyas on 22 June 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 35,000
(5 pages)
11 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 35,000
(5 pages)
11 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 35,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 35,000
(5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 35,000
(5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 35,000
(5 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 3 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 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)
24 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Macolm Jesse Bushell on 3 June 2010 (2 pages)
24 August 2010Director's details changed for Hadley James Lyas on 3 June 2010 (2 pages)
24 August 2010Director's details changed for Macolm Jesse Bushell on 3 June 2010 (2 pages)
24 August 2010Director's details changed for Hadley James Lyas on 3 June 2010 (2 pages)
24 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Macolm Jesse Bushell on 3 June 2010 (2 pages)
24 August 2010Director's details changed for Hadley James Lyas on 3 June 2010 (2 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)
30 January 2010Annual return made up to 3 June 2009 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 3 June 2009 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 3 June 2009 with a full list of shareholders (4 pages)
2 November 2008Return made up to 03/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2008Return made up to 03/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 June 2007Return made up to 03/06/07; no change of members (7 pages)
22 June 2007Return made up to 03/06/07; no change of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 August 2006Return made up to 03/06/06; full list of members (7 pages)
3 August 2006Return made up to 03/06/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 July 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 July 2004Return made up to 03/06/04; full list of members (7 pages)
29 July 2004Return made up to 03/06/04; full list of members (7 pages)
17 May 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
17 May 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
9 October 2003Ad 06/06/03--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
9 October 2003Ad 06/06/03--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
13 June 2003Registered office changed on 13/06/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
13 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (17 pages)
3 June 2003Incorporation (17 pages)