Bakeley Apartments Ltd EAST GRINSTEAD


Bakeley Apartments Ltd is a private limited company that can be found at 10 Scandia-Hus Business Park, Felcourt, East Grinstead RH19 2LP. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-10-19, this 6-year-old company is run by 2 directors.
Director Matthew B., appointed on 19 October 2017. Director Naomi B., appointed on 19 October 2017.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "buying and selling of own real estate" (Standard Industrial Classification: 68100).
The last confirmation statement was sent on 2022-12-22 and the date for the following filing is 2024-01-05. Likewise, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Bakeley Apartments Ltd Address / Contact

Office Address 10 Scandia-hus Business Park
Office Address2 Felcourt
Town East Grinstead
Post code RH19 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11022878
Date of Incorporation Thu, 19th Oct 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Matthew B.

Position: Director

Appointed: 19 October 2017

Naomi B.

Position: Director

Appointed: 19 October 2017

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Matthew B. This PSC and has 25-50% shares. The second one in the PSC register is Naomi B. This PSC owns 25-50% shares.

Matthew B.

Notified on 19 October 2017
Nature of control: 25-50% shares

Naomi B.

Notified on 19 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand3 3582315433
Current Assets 8376 13031 232
Debtors 6065 58731 229
Net Assets Liabilities-9 3844 48716 25934 815
Other Debtors  5 587 
Property Plant Equipment6 0344 5262 514502
Other
Accrued Liabilities1 4401 6032 103 
Accumulated Depreciation Impairment Property Plant Equipment2 0113 5195 5317 543
Additions Other Than Through Business Combinations Investment Property Fair Value Model224 534   
Additions Other Than Through Business Combinations Property Plant Equipment8 045   
Amounts Owed By Related Parties   31 229
Amounts Owed To Group Undertakings  36 11032 163
Amounts Owed To Related Parties 45 53641 710 
Average Number Employees During Period 222
Bank Borrowings 70 35875 834 
Bank Borrowings Overdrafts  229 975277 229
Creditors152 200222 558229 974277 229
Fixed Assets230 568359 527382 514410 602
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  24 99930 000
Increase From Depreciation Charge For Year Property Plant Equipment2 011 2 0122 012
Investment Property224 534355 001380 000410 000
Investment Property Fair Value Model 355 001380 000410 000
Investments Fixed Assets   100
Investments In Group Undertakings Participating Interests   100
Net Current Assets Liabilities-87 752-138 069-132 390-89 954
Number Shares Issued Fully Paid222 
Other Creditors  96 82388 760
Other Remaining Borrowings152 200152 200154 140 
Par Value Share1 1 
Property Plant Equipment Gross Cost8 0458 0458 045 
Provisions For Liabilities Balance Sheet Subtotal -5 5879 4788 604
Total Assets Less Current Liabilities142 816221 458255 711320 648
Total Borrowings152 200222 558229 974 
Trade Creditors Trade Payables 1 660 263
Trade Debtors Trade Receivables 606  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On February 5, 2024 director's details were changed
filed on: 5th, February 2024
Free Download (2 pages)

Company search