Background WavePink WaveYellow Wave

BAILGATE COURT MANAGEMENT COMPANY LIMITED(THE) (01876698)

BAILGATE COURT MANAGEMENT COMPANY LIMITED(THE) (01876698) is an active UK company. incorporated on 11 January 1985. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAILGATE COURT MANAGEMENT COMPANY LIMITED(THE) has been registered for 41 years. Current directors include DOWSON, Heather Letitia, HODGKINSON, Martin Peter, MORRIS, Paul.

Company Number
01876698
Status
active
Type
ltd
Incorporated
11 January 1985
Age
41 years
Address
26 Westgate, Lincoln, LN1 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOWSON, Heather Letitia, HODGKINSON, Martin Peter, MORRIS, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILGATE COURT MANAGEMENT COMPANY LIMITED(THE)

BAILGATE COURT MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 11 January 1985 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAILGATE COURT MANAGEMENT COMPANY LIMITED(THE) was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01876698

LTD Company

Age

41 Years

Incorporated 11 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

26 Westgate Lincoln, LN1 3BD,

Previous Addresses

Banks Long & Co 15 st Marys Street Lincoln LN5 7EQ
From: 11 January 1985To: 11 May 2017
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Director Joined
May 15
Director Left
May 17
Director Joined
May 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

LESTER, Wendy

Active
Westgate, LincolnLN1 3BD
Secretary
Appointed 17 Dec 2012

DOWSON, Heather Letitia

Active
Pelham Lane, LincolnLN4 2RR
Born September 1951
Director
Appointed 14 May 2015

HODGKINSON, Martin Peter

Active
Carlton House 37 High Street, Carlton Le MoorlandLN5 9HL
Born November 1948
Director
Appointed 06 Feb 2003

MORRIS, Paul

Active
Westgate, LincolnLN1 3BD
Born January 1967
Director
Appointed 27 Jun 2016

MCKERNAN, Josephine Pamela

Resigned
Flat 12 Newport Court, LincolnLN1 3DB
Secretary
Appointed N/A
Resigned 02 Mar 1993

MOORE, Ann

Resigned
11 Newport Court, LincolnLN1 3DB
Secretary
Appointed 23 Jan 1995
Resigned 26 Sept 2000

TAYLOR, Sharon Lynn

Resigned
119 Boultham Park Road, LincolnLN6 7SE
Secretary
Appointed 01 Aug 2006
Resigned 18 Dec 2012

TAYLOR, Sonya

Resigned
13 St Andrew's Drive, LincolnLN6 7UG
Secretary
Appointed 04 Feb 2002
Resigned 24 Aug 2006

WILKINS, Julie Nicola

Resigned
10 Newport Court, LincolnLN1 3DB
Secretary
Appointed 26 Sept 2000
Resigned 04 Feb 2002

WRIGHT, Valerie Ann

Resigned
4 High Street, LincolnLN3 4AQ
Secretary
Appointed N/A
Resigned 23 Jan 1995

BAINES, Edgar

Resigned
14 Newport Court, LincolnLN1 3DB
Born December 1950
Director
Appointed 06 Feb 2003
Resigned 17 Feb 2005

BAYES, Roger Thomas

Resigned
Flat 15 Newport Court, LincolnLN1 3DB
Born December 1961
Director
Appointed N/A
Resigned 05 Sept 1996

HILL, John Robert

Resigned
4 Newport Court, LincolnLN1 3DB
Born February 1964
Director
Appointed 22 Sept 1995
Resigned 01 Mar 2001

HOGAN, Patrick Andrew

Resigned
61 Romans Wharf, LincolnLN1 1SN
Born January 1968
Director
Appointed 10 Dec 2000
Resigned 28 Nov 2003

MCKERNAN, Thomas Norrie

Resigned
Flat 12 Newport Court, LincolnLN1 3DB
Born May 1927
Director
Appointed N/A
Resigned 02 Mar 1993

MOORE, Ann

Resigned
11 Newport Court, LincolnLN1 3DB
Born July 1922
Director
Appointed 23 Jan 1995
Resigned 04 Aug 2003

PARKER, Barbara Elizabeth

Resigned
2 Newport Court, LincolnLN1 3DB
Born December 1953
Director
Appointed 05 Sept 1996
Resigned 05 Dec 1997

PATTON, Neil

Resigned
4 Newport Court, LincolnLN1 3DB
Born February 1961
Director
Appointed 27 Aug 1991
Resigned 30 Sept 1992

STOCKS, Michael Andrew

Resigned
19 Stuart Court, PeterboroughPE1 4EF
Born June 1970
Director
Appointed 26 Sept 1994
Resigned 11 Sept 2005

WAITE, Natasha Elizabeth

Resigned
3 Newport Court, LincolnLN1 3DB
Born June 1971
Director
Appointed 26 Sept 1994
Resigned 31 Oct 1995

WELLS, Charles Fred

Resigned
Flat 8 Newport Court, LincolnLN1 3DB
Born May 1901
Director
Appointed N/A
Resigned 04 Dec 1993

WESTCOTT, Carole Elizabeth

Resigned
High Garth, TealbyLN8 3XL
Born May 1950
Director
Appointed 07 Sept 1993
Resigned 08 May 2001

WOOD, Jonathan Francis Milnes

Resigned
25 Arundel Drive, RetfordDN22 8PG
Born March 1961
Director
Appointed 22 Jul 1998
Resigned 14 May 2009

WRIGHT, Valerie Ann

Resigned
4 High Street, LincolnLN3 4AQ
Born July 1939
Director
Appointed N/A
Resigned 23 Jan 1995

WYATT, Simon Charles

Resigned
5 Foxhall Close, NewarkNG23 6GZ
Born November 1948
Director
Appointed 13 May 2009
Resigned 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Secretary Company With Name Date
18 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type
8 September 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type
23 September 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type
15 August 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
287Change of Registered Office
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Accounts With Accounts Type
12 October 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
6 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
287Change of Registered Office
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type
5 October 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Accounts With Accounts Type
18 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Accounts With Accounts Type
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
16 November 1989
288288
Accounts With Accounts Type
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
6 November 1989
288288
Legacy
31 October 1989
287Change of Registered Office
Legacy
6 October 1989
288288
Legacy
28 July 1988
288288
Legacy
15 July 1988
363363
Accounts With Accounts Type
16 June 1988
AAAnnual Accounts
Accounts With Accounts Type
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
27 January 1987
288288
Legacy
27 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type
24 June 1986
AAAnnual Accounts
Legacy
13 May 1986
288288