Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK & BAILEY LIMITED
Company Information for

PARK & BAILEY LIMITED

41 HIGH STREET, CATERHAM, CR3 5UF,
Company Registration Number
03056438
Private Limited Company
Active

Company Overview

About Park & Bailey Ltd
PARK & BAILEY LIMITED was founded on 1995-05-15 and has its registered office in Caterham. The organisation's status is listed as "Active". Park & Bailey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARK & BAILEY LIMITED
 
Legal Registered Office
41 HIGH STREET
CATERHAM
CR3 5UF
Other companies in CR3
 
Filing Information
Company Number 03056438
Company ID Number 03056438
Date formed 1995-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB707415841  
Last Datalog update: 2023-09-05 11:56:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK & BAILEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARK & BAILEY LIMITED
The following companies were found which have the same name as PARK & BAILEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK & BAILEY LETTINGS AND MANAGEMENT LIMITED 41 HIGH STREET CATERHAM CR3 5UF Active Company formed on the 1999-11-10
PARK & BAILEY (COMMERCIAL) LIMITED LIABILITY PARTNERSHIP KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX Active - Proposal to Strike off Company formed on the 2001-07-02
PARK & BAILEY (COULSDON) LIMITED 41 HIGH STREET CATERHAM CR3 5UF Active Company formed on the 2003-06-03
PARK & BAILEY SOUTHERN LIMITED 41 HIGH STREET CATERHAM CR3 5UF Active Company formed on the 2011-03-31
PARK & BAILEY (SUSSEX) LIMITED 41 HIGH STREET CATERHAM CR3 5UF Active - Proposal to Strike off Company formed on the 2003-08-18
PARK & BAILEY (WOLDINGHAM) LIMITED 41 HIGH STREET CATERHAM CR3 5UF Active Company formed on the 2011-03-31
PARK & BAILEY ESTATE AGENTS LIMITED 41 HIGH STREET CATERHAM CR3 5UF Active Company formed on the 1986-01-06

Company Officers of PARK & BAILEY LIMITED

Current Directors
Officer Role Date Appointed
DAMIEN JONATHAN CHARLES CAVE
Company Secretary 2013-07-01
MALCOLM JESSE BUSHELL
Director 1997-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ANNE JENKIN
Company Secretary 2006-07-26 2008-04-30
MALCOLM JESSE BUSHELL
Company Secretary 1995-05-17 2006-07-26
JENNIFER ANN CAVE
Director 1995-05-17 2006-07-26
DAMIEN JONATHAN CHARLES CAVE
Director 1997-09-22 1997-10-10
STARTCO LIMITED
Nominated Secretary 1995-05-15 1995-05-17
NEWCO LIMITED
Nominated Director 1995-05-15 1995-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JESSE BUSHELL WICKEN GREEN LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
MALCOLM JESSE BUSHELL PARK & BAILEY (SUSSEX) LIMITED Director 2004-04-28 CURRENT 2003-08-18 Active - Proposal to Strike off
MALCOLM JESSE BUSHELL PARK & BAILEY LETTINGS AND MANAGEMENT LIMITED Director 1999-11-10 CURRENT 1999-11-10 Active
MALCOLM JESSE BUSHELL PARK & BAILEY ESTATE AGENTS LIMITED Director 1998-03-16 CURRENT 1986-01-06 Active
MALCOLM JESSE BUSHELL THE CREST PROPERTY COMPANY LIMITED Director 1998-02-24 CURRENT 1997-12-17 Active
MALCOLM JESSE BUSHELL SAVILLE CONSTRUCTION LIMITED Director 1997-02-14 CURRENT 1996-11-21 Active
MALCOLM JESSE BUSHELL MILLCROFT PROPERTIES LIMITED Director 1997-02-14 CURRENT 1996-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-12-01AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-10-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-04-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM 41 High Street Caterham Surrey CR3 5YS
2018-07-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-08-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-08-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-08AR0115/05/16 ANNUAL RETURN FULL LIST
2015-07-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-22AR0115/05/15 ANNUAL RETURN FULL LIST
2014-09-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-11AR0115/05/14 ANNUAL RETURN FULL LIST
2014-08-06AP03Appointment of Mr Damien Jonathan Charles Cave as company secretary on 2013-07-01
2013-09-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0115/05/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0115/05/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0115/05/11 ANNUAL RETURN FULL LIST
2010-09-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-27AR0115/05/10 ANNUAL RETURN FULL LIST
2010-03-23AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-23363aReturn made up to 15/05/09; change of members
2008-11-11395Particulars of a mortgage or charge / charge no: 9
2008-09-29AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-07-16363sRETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY PAMELA JENKIN
2007-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-31363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-10363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-08-03288aNEW SECRETARY APPOINTED
2006-08-03288bDIRECTOR RESIGNED
2006-08-03288bSECRETARY RESIGNED
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-06-02363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2004-07-29363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-03-27363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: ONE THE BARN POND FARM GODSTONE ROAD LINGFIELD SURREY RH7 6JG
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: THE VILLA MOOR LANE DORMANSLAND, LINGFIELD SURREY RH7 6NX
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-12-01395PARTICULARS OF MORTGAGE/CHARGE
2000-07-10363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-01-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-25363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-25363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1999-04-27288cDIRECTOR'S PARTICULARS CHANGED
1999-03-05395PARTICULARS OF MORTGAGE/CHARGE
1999-03-04395PARTICULARS OF MORTGAGE/CHARGE
1998-10-07395PARTICULARS OF MORTGAGE/CHARGE
1998-06-17363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-06-1288(2)RAD 03/01/98--------- £ SI 2@1=2 £ IC 2/4
1998-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-20395PARTICULARS OF MORTGAGE/CHARGE
1997-11-06288aNEW DIRECTOR APPOINTED
1997-11-05288bDIRECTOR RESIGNED
1997-10-07288aNEW DIRECTOR APPOINTED
1997-05-23363sRETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS
1997-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-09-04287REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 73 HIGH STREET CATERHAM SURREY CR3 5UF
1996-06-21363(288)SECRETARY'S PARTICULARS CHANGED
1996-06-21363sRETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PARK & BAILEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK & BAILEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-11 Outstanding GRAINNE MARY LYAS
LEGAL CHARGE 2003-01-16 Outstanding AAROC LIMITED
CHARGE 2000-12-01 Outstanding CHANTAL ANNE MARIE BRACE AND VIVIEN BRACE
LEGAL MORTGAGE 2000-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PARK & BAILEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK & BAILEY LIMITED
Trademarks
We have not found any records of PARK & BAILEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK & BAILEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PARK & BAILEY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PARK & BAILEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK & BAILEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK & BAILEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.