Background WavePink WaveYellow Wave

THE OLD BAKERY (CLAYGATE) MANAGEMENT COMPANY LIMITED (03769164)

THE OLD BAKERY (CLAYGATE) MANAGEMENT COMPANY LIMITED (03769164) is an active UK company. incorporated on 12 May 1999. with registered office in Claygate. The company operates in the Administrative and Support Service Activities sector, engaged in other building and industrial cleaning activities n.e.c.. THE OLD BAKERY (CLAYGATE) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include JONES, Mark Paul.

Company Number
03769164
Status
active
Type
ltd
Incorporated
12 May 1999
Age
26 years
Address
The Old Bakery, Claygate, KT10 0JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other building and industrial cleaning activities n.e.c.
Directors
JONES, Mark Paul
SIC Codes
81229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD BAKERY (CLAYGATE) MANAGEMENT COMPANY LIMITED

THE OLD BAKERY (CLAYGATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 1999 with the registered office located in Claygate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other building and industrial cleaning activities n.e.c.. THE OLD BAKERY (CLAYGATE) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 81229)

Status

active

Active since 26 years ago

Company No

03769164

LTD Company

Age

26 Years

Incorporated 12 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

The Old Bakery 10 High Street Claygate, KT10 0JN,

Timeline

7 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
May 99
Director Joined
May 12
Director Left
May 12
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PARRY, Neale

Active
10 High Street, ClaygateKT10 0JN
Secretary
Appointed 17 Oct 2004

JONES, Mark Paul

Active
High Street, EsherKT10 0JN
Born June 1965
Director
Appointed 22 Jun 2021

CRAWLEY, Jonathan Matthew

Resigned
11 High Street, ClaygateKT10 0JN
Secretary
Appointed 14 Jan 2003
Resigned 17 Oct 2004

PALMER, Philip Maurice

Resigned
Puddenhole Copse Reigate Road, BetchworthRH3 7ET
Secretary
Appointed 12 May 1999
Resigned 15 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 May 1999
Resigned 12 May 1999

ALBERT, David Edward Peter

Resigned
The Driveway Ruxley Crescent, EsherKT10 0TZ
Born July 1944
Director
Appointed 14 Jan 2003
Resigned 14 Nov 2007

BABB, Toby Benjamin

Resigned
7 High Street, ClaygateKT10 0JN
Born August 1976
Director
Appointed 14 Nov 2007
Resigned 01 Mar 2012

BAYLIS, Adam

Resigned
High Street, EsherKT10 0JN
Born March 1988
Director
Appointed 19 Aug 2019
Resigned 22 Jun 2021

JURY, William Arthur

Resigned
Lynwood, EpsomKT17 4LQ
Born November 1936
Director
Appointed 12 May 1999
Resigned 15 Jan 2003

MAGEE, Janet

Resigned
High Street, EsherKT10 0JN
Born October 1958
Director
Appointed 01 Mar 2012
Resigned 19 Aug 2019

PALMER, Philip Maurice

Resigned
Puddenhole Copse Reigate Road, BetchworthRH3 7ET
Born March 1939
Director
Appointed 12 May 1999
Resigned 15 Jan 2003

Persons with significant control

1

Mr Neale Parry

Active
The Old Bakery, ClaygateKT10 0JN
Born November 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name Date
22 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
287Change of Registered Office
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
23 January 2003
287Change of Registered Office
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
17 May 1999
288bResignation of Director or Secretary
Incorporation Company
12 May 1999
NEWINCIncorporation