Background WavePink WaveYellow Wave

THE BAYLEY MANAGEMENT COMPANY LIMITED (04932165)

THE BAYLEY MANAGEMENT COMPANY LIMITED (04932165) is an active UK company. incorporated on 14 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BAYLEY MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BELL, Peter Anthony, O'HEARNS, David, PHILLIPS, Rachael and 1 others.

Company Number
04932165
Status
active
Type
ltd
Incorporated
14 October 2003
Age
22 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Peter Anthony, O'HEARNS, David, PHILLIPS, Rachael, WILLIS, Paul Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BAYLEY MANAGEMENT COMPANY LIMITED

THE BAYLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BAYLEY MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04932165

LTD Company

Age

22 Years

Incorporated 14 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

PEN & WIG MANAGEMENT COMPANY LIMITED
From: 20 October 2003To: 3 November 2003
COBCO 599 LIMITED
From: 14 October 2003To: 20 October 2003
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall & Rittner Ltd., Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom
From: 10 March 2020To: 12 January 2021
C/O C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 6 February 2013To: 10 March 2020
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom
From: 28 February 2012To: 6 February 2013
73 Mosley Street Manchester M2 3JN
From: 14 October 2003To: 28 February 2012
Timeline

14 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Feb 12
Director Left
May 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Director Left
May 16
Director Joined
Jul 21
Director Joined
Oct 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

RENDALL AND RITTNER LIMITED

Active
155-157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 Jan 2013

BELL, Peter Anthony

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1953
Director
Appointed 01 Mar 2021

O'HEARNS, David

Active
155-157 Minories, LondonEC3N 1LJ
Born October 1976
Director
Appointed 01 Jan 2011

PHILLIPS, Rachael

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1984
Director
Appointed 14 Oct 2022

WILLIS, Paul Nicholas

Active
155-157 Minories, LondonEC3N 1LJ
Born September 1957
Director
Appointed 07 Feb 2012

GRIFFITHS, Ian Stuart

Resigned
5 Arncliffe Grove Wheatley Springs, NelsonBB9 8SH
Secretary
Appointed 13 Nov 2003
Resigned 31 Oct 2005

O'BRIEN, Christopher

Resigned
Mosley Street, ManchesterM2 3HR
Secretary
Appointed 31 Oct 2005
Resigned 09 Jan 2013

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 14 Oct 2003
Resigned 13 Nov 2003

CHRISTENSEN, Susan Margaret

Resigned
155-157 Minories, LondonEC3N 1LJ
Born April 1949
Director
Appointed 23 Sept 2010
Resigned 25 Feb 2016

HAWORTH, Clive

Resigned
4 Hill Rise, AltrinchamWA14 4QB
Born March 1958
Director
Appointed 15 Nov 2006
Resigned 30 Jan 2008

HOLMES, Jeff

Resigned
Mosley Street, ManchesterM2 3HR
Born August 1967
Director
Appointed 11 Nov 2010
Resigned 22 May 2012

IVES, Christopher Michael

Resigned
4 Eaton Road, IlkleyLS29 9PU
Born February 1968
Director
Appointed 27 Jul 2004
Resigned 03 Nov 2006

MILLS, John Nicholas

Resigned
Mosley Street, ManchesterM2 3HR
Born April 1955
Director
Appointed 30 Jan 2008
Resigned 09 Jan 2013

O'BRIEN, Christopher

Resigned
Mosley Street, ManchesterM2 3HR
Born November 1963
Director
Appointed 19 Apr 2004
Resigned 09 Jan 2013

SMITH, Gareth Andrew

Resigned
Mosley Street, ManchesterM2 3HR
Born February 1973
Director
Appointed 11 Nov 2010
Resigned 31 Dec 2011

WHITE, Jamie

Resigned
4 Meadowfield Close, WhalleyBB7 9UJ
Born April 1970
Director
Appointed 13 Nov 2003
Resigned 31 Oct 2005

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 14 Oct 2003
Resigned 13 Nov 2003
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 March 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 February 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
18 November 2008
287Change of Registered Office
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
13 June 2008
288cChange of Particulars
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
287Change of Registered Office
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288cChange of Particulars
Legacy
16 January 2006
287Change of Registered Office
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
22 January 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 November 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2003
NEWINCIncorporation