Bailmark Homes Ltd is a private limited company. Situated at The Oakley, Kidderminster Road, Droitwich WR9 9AY, the aforementioned 3 years old enterprise was incorporated on 2020-10-30 and is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). 1 director can be found in this firm: Mark F. (appointed on 30 October 2020).
About
Name: Bailmark Homes Ltd
Number: 12985206
Incorporation date: 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
Company staff
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
Financial 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
The target date for Bailmark Homes Ltd confirmation statement filing is 2024-09-16. The last one was submitted on 2023-09-02. The deadline for the next accounts filing is 31 July 2024. Most recent accounts filing was sent for the time up until 31 October 2022.
2 persons of significant control are indexed in the Companies House, namely: Mark F. who has over 3/4 of shares, 3/4 to full of voting rights. Bailey F. who has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with no updates Saturday 2nd September 2023
filed on: 4th, September 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
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