Price Bailey Group Limited HERTS


Founded in 2002, Price Bailey Group, classified under reg no. 04615377 is an active company. Currently registered at Causeway House, Dane Street CM23 3BT, Herts the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 29, 2012 Price Bailey Group Limited is no longer carrying the name Price Bailey Capital.

At present there are 6 directors in the the company, namely Simon B., Nadia K. and Richard V. and others. In addition one secretary - Paul C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Charles O. who worked with the the company until 3 April 2023.

Price Bailey Group Limited Address / Contact

Office Address Causeway House, Dane Street
Office Address2 Bishops Stortford
Town Herts
Post code CM23 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04615377
Date of Incorporation Thu, 12th Dec 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Paul C.

Position: Secretary

Appointed: 03 April 2023

Simon B.

Position: Director

Appointed: 01 December 2022

Nadia K.

Position: Director

Appointed: 19 September 2019

Richard V.

Position: Director

Appointed: 19 September 2019

Paul C.

Position: Director

Appointed: 13 June 2017

Howard S.

Position: Director

Appointed: 22 December 2011

Martin C.

Position: Director

Appointed: 22 December 2011

Gary M.

Position: Director

Appointed: 09 December 2016

Resigned: 19 September 2019

Daren M.

Position: Director

Appointed: 11 June 2015

Resigned: 27 April 2017

Gary M.

Position: Director

Appointed: 01 April 2012

Resigned: 10 June 2014

Paul C.

Position: Director

Appointed: 21 March 2012

Resigned: 10 June 2014

James K.

Position: Director

Appointed: 21 March 2012

Resigned: 09 December 2016

Nicholas P.

Position: Director

Appointed: 21 March 2012

Resigned: 04 August 2014

Simon B.

Position: Director

Appointed: 21 March 2012

Resigned: 10 June 2014

Paul D.

Position: Director

Appointed: 21 March 2012

Resigned: 24 September 2014

Richard D.

Position: Director

Appointed: 21 March 2012

Resigned: 10 June 2014

Trevor S.

Position: Director

Appointed: 21 March 2012

Resigned: 10 June 2014

Richard V.

Position: Director

Appointed: 21 March 2012

Resigned: 10 June 2014

Paul M.

Position: Director

Appointed: 21 March 2012

Resigned: 30 April 2013

Daren M.

Position: Director

Appointed: 21 March 2012

Resigned: 10 June 2014

Nicholas M.

Position: Director

Appointed: 22 December 2011

Resigned: 10 June 2014

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 12 December 2002

Resigned: 12 December 2002

Charles O.

Position: Director

Appointed: 12 December 2002

Resigned: 03 April 2023

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2002

Resigned: 12 December 2002

Peter G.

Position: Director

Appointed: 12 December 2002

Resigned: 31 July 2014

Charles O.

Position: Secretary

Appointed: 12 December 2002

Resigned: 03 April 2023

Company previous names

Price Bailey Capital February 29, 2012
Price Bailey Consulting January 20, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 29th, December 2023
Free Download (50 pages)

Company search

Advertisements