PARK & BAILEY LIMITED
SURREY

Hellopages » Surrey » Tandridge » CR3 5YS

Company number 03056438
Status Active
Incorporation Date 15 May 1995
Company Type Private Limited Company
Address 41 HIGH STREET, CATERHAM, SURREY, CR3 5YS
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PARK & BAILEY LIMITED are www.parkbailey.co.uk, and www.park-bailey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Park Bailey Limited is a Private Limited Company. The company registration number is 03056438. Park Bailey Limited has been working since 15 May 1995. The present status of the company is Active. The registered address of Park Bailey Limited is 41 High Street Caterham Surrey Cr3 5ys. . CAVE, Damien Jonathan Charles is a Secretary of the company. BUSHELL, Malcolm Jesse is a Director of the company. Secretary BUSHELL, Malcolm Jesse has been resigned. Secretary JENKIN, Pamela Anne has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Director CAVE, Damien Jonathan Charles has been resigned. Director CAVE, Jennifer Ann has been resigned. Nominee Director NEWCO LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CAVE, Damien Jonathan Charles
Appointed Date: 01 July 2013

Director
BUSHELL, Malcolm Jesse
Appointed Date: 04 October 1997
65 years old

Resigned Directors

Secretary
BUSHELL, Malcolm Jesse
Resigned: 26 July 2006
Appointed Date: 17 May 1995

Secretary
JENKIN, Pamela Anne
Resigned: 30 April 2008
Appointed Date: 26 July 2006

Nominee Secretary
STARTCO LIMITED
Resigned: 17 May 1995
Appointed Date: 15 May 1995

Director
CAVE, Damien Jonathan Charles
Resigned: 10 October 1997
Appointed Date: 22 September 1997
60 years old

Director
CAVE, Jennifer Ann
Resigned: 26 July 2006
Appointed Date: 17 May 1995
64 years old

Nominee Director
NEWCO LIMITED
Resigned: 17 May 1995
Appointed Date: 15 May 1995

PARK & BAILEY LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4

10 Jul 2015
Total exemption small company accounts made up to 30 April 2015
22 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4

26 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 65 more events
07 Jun 1995
New secretary appointed
07 Jun 1995
Secretary resigned
07 Jun 1995
Director resigned
06 Jun 1995
Registered office changed on 06/06/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT
15 May 1995
Incorporation

PARK & BAILEY LIMITED Charges

3 November 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Grainne Mary Lyas
Description: Freehold property situate at and known as 2 the crescent…
8 January 2003
Legal charge
Delivered: 16 January 2003
Status: Outstanding
Persons entitled: Aaroc Limited
Description: Leagal charge over leasehold property known as 3 station…
29 November 2000
Charge
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Chantal Anne Marie Brace and Vivien Brace
Description: The property known as ground floor premises at 2 the…
30 June 2000
Legal mortgage
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 the crescent woldingham surrey t/n…
7 January 2000
Legal mortgage
Delivered: 24 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as denora's rest meath green…
20 February 1999
Legal mortgage
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 39 hurlestone road selhurst l/b of croydon…
20 February 1999
Legal mortgage
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 39A hurlstone road south norwood…
1 October 1998
Legal mortgage
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining "threeways" ovingdean road…
15 December 1997
Legal charge
Delivered: 20 December 1997
Status: Satisfied on 15 June 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 hurlstone road selhurst croydon greater london by way of…