BAILBROOK LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 8PB

Company number 01903854
Status Active
Incorporation Date 10 April 1985
Company Type Private Limited Company
Address FLAT 3 4 BRETLAND ROAD, TUNBRIDGE WELLS, KENT, TN4 8PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 102 ; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 102 . The most likely internet sites of BAILBROOK LIMITED are www.bailbrook.co.uk, and www.bailbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Bailbrook Limited is a Private Limited Company. The company registration number is 01903854. Bailbrook Limited has been working since 10 April 1985. The present status of the company is Active. The registered address of Bailbrook Limited is Flat 3 4 Bretland Road Tunbridge Wells Kent Tn4 8pb. . DONELAN, Andrew Martin is a Secretary of the company. DONELAN, Andrew Martin is a Director of the company. DONELAN, Anne Rosella is a Director of the company. DUNTON, Paul Scott is a Director of the company. Secretary BOWYER, Lisa Jane has been resigned. Secretary MARCUS, Naomi Anna has been resigned. Secretary PARKES DAVIS, William George has been resigned. Secretary SEDGWICK, Simon Robert has been resigned. Secretary WRIGHT, Richard Horace has been resigned. Director BOWYER, Lisa Jane has been resigned. Director EDON, Wendy Jenifer has been resigned. Director MARCUS, Naomi Anna has been resigned. Director PARKES DAVIS, William George has been resigned. Director PARKES-DAVIS, Ann Junkin has been resigned. Director SEDGWICK, Simon Robert has been resigned. Director SPACKMAN, Christopher Alan has been resigned. Director WRIGHT, Angela Kathleen has been resigned. Director WRIGHT, Richard Horace has been resigned. The company operates in "Residents property management".


bailbrook Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DONELAN, Andrew Martin
Appointed Date: 20 April 2011

Director
DONELAN, Andrew Martin
Appointed Date: 20 April 2011
74 years old

Director
DONELAN, Anne Rosella
Appointed Date: 10 November 2011
78 years old

Director
DUNTON, Paul Scott
Appointed Date: 21 September 2005
47 years old

Resigned Directors

Secretary
BOWYER, Lisa Jane
Resigned: 21 September 2005
Appointed Date: 01 January 1996

Secretary
MARCUS, Naomi Anna
Resigned: 19 April 2011
Appointed Date: 01 December 2007

Secretary
PARKES DAVIS, William George
Resigned: 30 June 2007
Appointed Date: 05 March 2004

Secretary
SEDGWICK, Simon Robert
Resigned: 01 December 2007
Appointed Date: 01 July 2007

Secretary
WRIGHT, Richard Horace
Resigned: 01 January 1996

Director
BOWYER, Lisa Jane
Resigned: 21 September 2005
Appointed Date: 01 January 1996
56 years old

Director
EDON, Wendy Jenifer
Resigned: 18 March 2005
Appointed Date: 18 January 2000
76 years old

Director
MARCUS, Naomi Anna
Resigned: 10 May 2011
Appointed Date: 01 December 2007
48 years old

Director
PARKES DAVIS, William George
Resigned: 31 March 2011
Appointed Date: 05 March 2004
96 years old

Director
PARKES-DAVIS, Ann Junkin
Resigned: 01 March 2004
Appointed Date: 01 December 1996
85 years old

Director
SEDGWICK, Simon Robert
Resigned: 08 December 2007
Appointed Date: 18 March 2005
50 years old

Director
SPACKMAN, Christopher Alan
Resigned: 29 October 1999
Appointed Date: 01 January 1996
67 years old

Director
WRIGHT, Angela Kathleen
Resigned: 01 January 1996
82 years old

Director
WRIGHT, Richard Horace
Resigned: 01 January 1996
83 years old

BAILBROOK LIMITED Events

07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102

15 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 102

15 Jun 2015
Accounts for a dormant company made up to 31 March 2015
15 Jun 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 91 more events
31 Oct 1988
Return made up to 30/06/87; full list of members

31 Oct 1988
Return made up to 30/06/87; full list of members

22 Oct 1987
Accounts for a dormant company made up to 31 March 1986

22 Oct 1987
Return made up to 31/10/86; full list of members

14 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors