Bailgate Court Management Company Limited(the) LINCOLN


Founded in 1985, Bailgate Court Management Company (the), classified under reg no. 01876698 is an active company. Currently registered at 26 Westgate LN1 3BD, Lincoln the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Paul M., Heather D. and Martin H.. In addition one secretary - Wendy L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bailgate Court Management Company Limited(the) Address / Contact

Office Address 26 Westgate
Town Lincoln
Post code LN1 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01876698
Date of Incorporation Fri, 11th Jan 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Paul M.

Position: Director

Appointed: 27 June 2016

Heather D.

Position: Director

Appointed: 14 May 2015

Wendy L.

Position: Secretary

Appointed: 17 December 2012

Martin H.

Position: Director

Appointed: 06 February 2003

Simon W.

Position: Director

Appointed: 13 May 2009

Resigned: 30 April 2017

Sharon T.

Position: Secretary

Appointed: 01 August 2006

Resigned: 18 December 2012

Edgar B.

Position: Director

Appointed: 06 February 2003

Resigned: 17 February 2005

Sonya T.

Position: Secretary

Appointed: 04 February 2002

Resigned: 24 August 2006

Patrick H.

Position: Director

Appointed: 10 December 2000

Resigned: 28 November 2003

Julie W.

Position: Secretary

Appointed: 26 September 2000

Resigned: 04 February 2002

Jonathan W.

Position: Director

Appointed: 22 July 1998

Resigned: 14 May 2009

Barbara P.

Position: Director

Appointed: 05 September 1996

Resigned: 05 December 1997

John H.

Position: Director

Appointed: 22 September 1995

Resigned: 01 March 2001

Ann M.

Position: Secretary

Appointed: 23 January 1995

Resigned: 26 September 2000

Ann M.

Position: Director

Appointed: 23 January 1995

Resigned: 04 August 2003

Michael S.

Position: Director

Appointed: 26 September 1994

Resigned: 11 September 2005

Natasha W.

Position: Director

Appointed: 26 September 1994

Resigned: 31 October 1995

Carole W.

Position: Director

Appointed: 07 September 1993

Resigned: 08 May 2001

Neil P.

Position: Director

Appointed: 27 August 1991

Resigned: 30 September 1992

Thomas M.

Position: Director

Appointed: 15 August 1991

Resigned: 02 March 1993

Josephine M.

Position: Secretary

Appointed: 15 August 1991

Resigned: 02 March 1993

Roger B.

Position: Director

Appointed: 15 August 1991

Resigned: 05 September 1996

Charles W.

Position: Director

Appointed: 15 August 1991

Resigned: 04 December 1993

Valerie W.

Position: Director

Appointed: 15 August 1991

Resigned: 23 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1515      
Balance Sheet
Current Assets  151515151515
Cash Bank In Hand1515      
Reserves/Capital
Called Up Share Capital1515      
Shareholder Funds1515      
Other
Average Number Employees During Period  333333
Number Shares Allotted1515      
Par Value Share 1      
Value Shares Allotted1515      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements