Background WavePink WaveYellow Wave

BEN BAILEY HOMES LTD (07488352)

BEN BAILEY HOMES LTD (07488352) is an active UK company. incorporated on 11 January 2011. with registered office in Barnsley. The company operates in the Construction sector, engaged in development of building projects. BEN BAILEY HOMES LTD has been registered for 15 years. Current directors include BAILEY, Benjamin Jonathan, BROOK, Jason Lee, CONROY, Richard.

Company Number
07488352
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
Brook House Barnsley Road, Barnsley, S75 3JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILEY, Benjamin Jonathan, BROOK, Jason Lee, CONROY, Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEN BAILEY HOMES LTD

BEN BAILEY HOMES LTD is an active company incorporated on 11 January 2011 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in development of building projects. BEN BAILEY HOMES LTD was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07488352

LTD Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

CONROY BROOK BAILEY LIMITED
From: 11 January 2011To: 23 December 2016
Contact
Address

Brook House Barnsley Road Dodworth Barnsley, S75 3JT,

Previous Addresses

Burdwell Works 172 New Mill Road Brockholes Holmfirth West Yorkshire HD9 7AZ
From: 11 January 2011To: 30 August 2024
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Loan Secured
Jun 13
Loan Cleared
May 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Apr 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
May 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Feb 23
Loan Secured
Jul 23
Loan Cleared
Dec 23
Loan Cleared
Jan 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Secured
Feb 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BELL, Matthew

Active
Barnsley Road, BarnsleyS75 3JT
Secretary
Appointed 08 Mar 2022

BAILEY, Benjamin Jonathan

Active
Barnsley Road, BarnsleyS75 3JT
Born October 1971
Director
Appointed 11 Jan 2011

BROOK, Jason Lee

Active
Barnsley Road, BarnsleyS75 3JT
Born February 1972
Director
Appointed 11 Jan 2011

CONROY, Richard

Active
Barnsley Road, BarnsleyS75 3JT
Born May 1972
Director
Appointed 11 Jan 2011

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 11 Jan 2011
Resigned 11 Jan 2011

Persons with significant control

4

1 Active
3 Ceased
New Mill Road, HolmfirthHD9 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2017

Mr Jason Lee Brook

Ceased
New Mill Road, HolmfirthHD9 7AZ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017

Mr Richard Conroy

Ceased
New Mill Road, HolmfirthHD9 7AZ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017

Mr Benjamin Jonathan Bailey

Ceased
New Mill Road, HolmfirthHD9 7AZ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Memorandum Articles
12 August 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Legacy
13 March 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Elect To Keep The Directors Register Information On The Public Register
11 January 2017
EH01EH01
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
11 January 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
11 January 2017
EH03EH03
Resolution
23 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Incorporation Company
11 January 2011
NEWINCIncorporation