Bailmark Homes Ltd (Companies House Registration Number 12985206) is a private limited company incorporated on 2020-10-30 originating in United Kingdom. This business can be found at The Oakley, Kidderminster Road, Droitwich WR9 9AY. Bailmark Homes Ltd operates SIC: 68209 that means "other letting and operating of own or leased real estate".
Company details
Name
Bailmark Homes Ltd
Number
12985206
Date of Incorporation:
2020/10/30
End of financial year:
31 October
Address:
The Oakley, Kidderminster Road, Droitwich, WR9 9AY
SIC code:
68209 - Other letting and operating of own or leased real estate
Moving on to the 1 managing director that can be found in the aforementioned company, we can name: Mark F. (appointed on 30 October 2020). The official register lists 2 persons of significant control, namely: Mark F. owns over 3/4 of shares, 3/4 to full of voting rights, Bailey F. owns 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2021-10-31
2022-10-31
Current Assets
2,463
9,355
Total Assets Less Current Liabilities
-10,003
-22,778
People with significant control
Mark F.
30 October 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
Bailey F.
30 October 2020 - 26 July 2021
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Accounts
Address
Capital
Confirmation statement
Incorporation
Persons with significant control
Resolution
Download filing
(CS01) Confirmation statement with no updates Saturday 2nd September 2023
filed on: 4th, September 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Saturday 2nd September 2023
filed on: 4th, September 2023
| confirmation statement
Free Download
(3 pages)
(AD01) New registered office address The Oakley Kidderminster Road Droitwich Wrocestershire WR9 9AY. Change occurred on Monday 31st July 2023. Company's previous address: 7 Bell Yard London WC2A 2JR United Kingdom.
filed on: 31st, July 2023
| address
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 17th, July 2023
| accounts
Free Download
(9 pages)
(CS01) Confirmation statement with no updates Friday 2nd September 2022
filed on: 5th, September 2022
| confirmation statement
Free Download
(3 pages)
(AD01) New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on Friday 29th July 2022. Company's previous address: 7 Bell Yard London WC2A 2JR England.
filed on: 29th, July 2022
| address
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
Free Download
(9 pages)
(AD01) New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on Tuesday 1st March 2022. Company's previous address: 15 Edinburgh Road Freshwater PO40 9DL England.
filed on: 1st, March 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates Thursday 2nd September 2021
filed on: 2nd, September 2021
| confirmation statement
Free Download
(5 pages)
(PSC04) Change to a person with significant control Monday 26th July 2021
filed on: 2nd, September 2021
| persons with significant control
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control Monday 26th July 2021
filed on: 2nd, September 2021
| persons with significant control
Free Download
(1 page)
(SH08) Change of share class name or designation
filed on: 25th, August 2021
| capital
Free Download
(2 pages)
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, August 2021
| resolution
Free Download
(1 page)
(NEWINC) Company registration
filed on: 30th, October 2020
| incorporation