Background WavePink WaveYellow Wave

ROBERT BAILEY PROPERTY LIMITED (05604513)

ROBERT BAILEY PROPERTY LIMITED (05604513) is an active UK company. incorporated on 27 October 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ROBERT BAILEY PROPERTY LIMITED has been registered for 20 years. Current directors include BAILEY, Robert James, WATERS, John David.

Company Number
05604513
Status
active
Type
ltd
Incorporated
27 October 2005
Age
20 years
Address
17 Pennine Parade, London, NW2 1NT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BAILEY, Robert James, WATERS, John David
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT BAILEY PROPERTY LIMITED

ROBERT BAILEY PROPERTY LIMITED is an active company incorporated on 27 October 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ROBERT BAILEY PROPERTY LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05604513

LTD Company

Age

20 Years

Incorporated 27 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

17 Pennine Parade Pennine Drive London, NW2 1NT,

Previous Addresses

15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW
From: 27 October 2005To: 8 November 2016
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Apr 19
New Owner
Oct 19
Owner Exit
May 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAILEY, Robert James

Active
Pennine Parade, LondonNW2 1NT
Born March 1964
Director
Appointed 27 Oct 2005

WATERS, John David

Active
Shakespeare Road, LondonSE24 0LA
Born September 1977
Director
Appointed 08 Mar 2019

DAVIES, Gwilym Michael

Resigned
15 Warwick Road, WarwickshireCV37 6YW
Secretary
Appointed 27 Oct 2005
Resigned 28 Jan 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Oct 2005
Resigned 27 Oct 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

Persons with significant control

2

1 Active
1 Ceased

Mr John David Waters

Ceased
Shakespeare Road, LondonSE24 0LA
Born September 1977

Nature of Control

Right to appoint and remove directors
Notified 08 Mar 2019
Ceased 02 May 2025

Mr Robert James Bailey

Active
Pennine Parade, Pennine Drive, LondonNW2 1NT
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
6 December 2005
88(2)R88(2)R
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Incorporation Company
27 October 2005
NEWINCIncorporation