Baileywood Close Management Company Limited SELBY


Baileywood Close Management Company started in year 2007 as Private Limited Company with registration number 06113523. The Baileywood Close Management Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Selby at 20-24 Park Street. Postal code: YO8 4PW. Since 2007-04-05 Baileywood Close Management Company Limited is no longer carrying the name Rolco 267.

The company has 10 directors, namely Sarah C., Hannah F. and Cecilia B. and others. Of them, Margaret T., Anne G., Jeffrey G. have been with the company the longest, being appointed on 22 December 2010 and Sarah C. has been with the company for the least time - from 29 March 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Louise G. who worked with the the company until 22 December 2010.

Baileywood Close Management Company Limited Address / Contact

Office Address 20-24 Park Street
Town Selby
Post code YO8 4PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06113523
Date of Incorporation Mon, 19th Feb 2007
Industry Non-trading company
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Sarah C.

Position: Director

Appointed: 29 March 2023

Hannah F.

Position: Director

Appointed: 19 June 2021

Cecilia B.

Position: Director

Appointed: 06 August 2019

Heather S.

Position: Director

Appointed: 02 January 2019

Gary C.

Position: Director

Appointed: 19 December 2017

Walter B.

Position: Director

Appointed: 15 December 2014

Derek L.

Position: Director

Appointed: 02 December 2014

Margaret T.

Position: Director

Appointed: 22 December 2010

Anne G.

Position: Director

Appointed: 22 December 2010

Jeffrey G.

Position: Director

Appointed: 22 December 2010

Kirsty P.

Position: Director

Appointed: 05 December 2014

Resigned: 12 June 2021

Abigail M.

Position: Director

Appointed: 04 December 2014

Resigned: 29 March 2023

Karl H.

Position: Director

Appointed: 01 January 2011

Resigned: 23 May 2011

Royston R.

Position: Director

Appointed: 22 December 2010

Resigned: 02 January 2019

Robert H.

Position: Director

Appointed: 22 December 2010

Resigned: 27 February 2019

Paul H.

Position: Director

Appointed: 22 December 2010

Resigned: 01 December 2014

Gemma W.

Position: Director

Appointed: 22 December 2010

Resigned: 19 December 2017

Louise G.

Position: Secretary

Appointed: 12 July 2007

Resigned: 22 December 2010

Robert G.

Position: Director

Appointed: 13 June 2007

Resigned: 22 December 2010

John N.

Position: Director

Appointed: 13 April 2007

Resigned: 12 July 2007

Rollits Company Formations Limited

Position: Director

Appointed: 19 February 2007

Resigned: 13 April 2007

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2007

Resigned: 12 July 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Robert H. This PSC has significiant influence or control over the company,.

Robert H.

Notified on 7 April 2016
Ceased on 27 February 2019
Nature of control: significiant influence or control

Company previous names

Rolco 267 April 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312021-07-312022-07-312023-07-31
Balance Sheet
Debtors  101010
Other Debtors  101010
Net Assets Liabilities1010   
Other
Average Number Employees During Period  101010
Net Current Assets Liabilities  101010
Called Up Share Capital Not Paid Not Expressed As Current Asset1010   
Number Shares Allotted 10   
Par Value Share 1   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from C/O Jwpcreers 20-24 Park Street Selby North Yorkshire YO8 4PW to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 2024-01-31
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements