BAILEY ESTATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1EH

Company number 03066503
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address ADVANTAGE BUSINESS AGENCY, 39 LUDGATE HILL, BIRMINGHAM, B3 1EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BAILEY ESTATES LIMITED are www.baileyestates.co.uk, and www.bailey-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bailey Estates Limited is a Private Limited Company. The company registration number is 03066503. Bailey Estates Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Bailey Estates Limited is Advantage Business Agency 39 Ludgate Hill Birmingham B3 1eh. . BAILEY, Graham is a Director of the company. Secretary BUSWELL, Judith Cathrine has been resigned. Secretary MORLEY, Violet Peggy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BAILEY, Graham
Appointed Date: 09 June 1995
62 years old

Resigned Directors

Secretary
BUSWELL, Judith Cathrine
Resigned: 03 June 1996
Appointed Date: 09 June 1995

Secretary
MORLEY, Violet Peggy
Resigned: 01 September 2009
Appointed Date: 06 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

BAILEY ESTATES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 99 more events
20 Mar 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Aug 1996
Return made up to 09/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed

20 Mar 1996
New secretary appointed
14 Jun 1995
Secretary resigned
09 Jun 1995
Incorporation

BAILEY ESTATES LIMITED Charges

29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 88 newlands grove sheffield t/no SYK128181 by way of first…
29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 2 lock row torksey lock lincoln t/no LL50787 by way of…
29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 2 mayflower court sheffield t/no SYK427306 by way of first…
29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 156 mansfield road sheffield t/no YWE34664 by way of first…
29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 174 mansfield road sheffield t/no SYK7568 by way of first…
29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 148 mansfield road sheffield t/no SYK196918 by way of first…
29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 25 oakes park view sheffield t/no SYK200530 by way of first…
29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 14 glenmore croft sheffield t/no SYK251945 by way of first…
29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 29 wainfleet road skegness lincolnshire t/no LL198261 by…
29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 146 mansfield road sheffield t/no SYK135437 by way of first…
29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 144 mansfield road sheffield t/no…
29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 47 woodhouse road sheffield t/no SYK215941…
23 March 2007
Legal charge
Delivered: 27 March 2007
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 lock row torksey lincoln t/n LL50787. Fixed charge all…
12 February 2007
Legal charge
Delivered: 14 February 2007
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 glenmore croft, sheffield, t/no SYK251945. Fixed charge…
2 February 2007
Legal charge
Delivered: 8 February 2007
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 wainfleet road skegness lincolnshire t/n LL198261,…
18 January 2007
Legal charge
Delivered: 20 January 2007
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the property k/a 88 newlands grove intake sheffield t/n…
22 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the property k/a 47 woodhouse road sheffield t/n…
15 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 mayflower court intake sheffield. Fixed charge all…
17 November 2005
Legal charge
Delivered: 30 November 2005
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 mansfield road,sheffield.t/n SYK7568. Fixed charge all…
2 March 2005
Legal charge
Delivered: 5 March 2005
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 11 lathgill road, sheffield. Fixed charge…
10 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 25 oakes park view, gleadless valley…
10 August 2004
Debenture
Delivered: 25 August 2004
Status: Satisfied on 10 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 144 mansfield road, sheffield, t/no…
10 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 146 mansfield road, sheffield, t/no…
10 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 148 mansfield road, sheffield, t/no…
10 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 156 mansfield road, sheffield t/no…