Company NameThe Bails Management Company Limited
DirectorsJohn Cummins and Anthony Cummins
Company StatusActive
Company Number05670821
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Cummins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed03 November 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address24 Mervue Crescent
Ballyvolane
Cork
Ireland
Director NameAnthony Cummins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed04 November 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClaragh Leighmoneymore
Dunderrow
Kinsale
Co Cork
Ireland
Director NamePauline Jane Straker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Hodge Road
Walkden
Manchester
M28 3AU
Director NameMs Debra Ann Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hodge Road
Walkden
Manchester
Lancashire
M28 3AU
Secretary NamePortland Block Management Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address49 Hodge Road
Worsley
Manchester
M28 3AU

Location

Registered AddressFirst Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£14,216
Cash£14,863
Current Liabilities£10,032

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 10 January 2024 with updates (5 pages)
17 March 2023Micro company accounts made up to 31 January 2023 (3 pages)
28 February 2023Termination of appointment of Anthony Cummins as a director on 5 April 2022 (1 page)
28 February 2023Termination of appointment of John Cummins as a director on 5 April 2022 (1 page)
28 February 2023Appointment of Mr George Cojocaru as a director on 5 April 2022 (2 pages)
6 February 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
27 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 February 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
4 November 2021Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021 (1 page)
26 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
12 October 2020Registered office address changed from 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE to Silk House Park Green Macclesfield Cheshire SK11 7QW on 12 October 2020 (1 page)
14 April 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
9 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
17 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
9 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
26 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 18
(6 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 18
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 February 2015Director's details changed for Anthony Cummins on 1 January 2015 (2 pages)
19 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 18
(6 pages)
19 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 18
(6 pages)
19 February 2015Director's details changed for Anthony Cummins on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Anthony Cummins on 1 January 2015 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 April 2014Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 16 April 2014 (1 page)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 18
(6 pages)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 18
(6 pages)
20 September 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
20 September 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
21 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
9 September 2010Termination of appointment of Portland Block Management Limited as a secretary (2 pages)
9 September 2010Termination of appointment of Debra Ellis as a director (2 pages)
9 September 2010Termination of appointment of Debra Ellis as a director (2 pages)
9 September 2010Termination of appointment of Portland Block Management Limited as a secretary (2 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (10 pages)
22 January 2010Secretary's details changed for Portland Block Management Limited on 10 January 2010 (2 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (10 pages)
22 January 2010Secretary's details changed for Portland Block Management Limited on 10 January 2010 (2 pages)
12 December 2009Appointment of John Cummins as a director (3 pages)
12 December 2009Appointment of John Cummins as a director (3 pages)
12 December 2009Appointment of Anthony Cummins as a director (3 pages)
12 December 2009Appointment of Anthony Cummins as a director (3 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2009Return made up to 10/01/09; full list of members (11 pages)
2 February 2009Return made up to 10/01/09; full list of members (11 pages)
29 March 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 March 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
25 January 2008Return made up to 10/01/08; full list of members (8 pages)
25 January 2008Return made up to 10/01/08; full list of members (8 pages)
16 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
16 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
23 July 2007Ad 11/01/07--------- £ si 17@1=17 £ ic 1/18 (6 pages)
23 July 2007Ad 11/01/07--------- £ si 17@1=17 £ ic 1/18 (6 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 10/01/07; full list of members (2 pages)
2 April 2007Return made up to 10/01/07; full list of members (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
10 January 2006Incorporation (12 pages)
10 January 2006Incorporation (12 pages)