Background WavePink WaveYellow Wave

BAILES PLACE MANAGEMENT LIMITED (08059608)

BAILES PLACE MANAGEMENT LIMITED (08059608) is an active UK company. incorporated on 8 May 2012. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. BAILES PLACE MANAGEMENT LIMITED has been registered for 13 years. Current directors include GILFILLAN, Patrick, GOULSTON, John, MOUNT, Michael Jeffrey.

Company Number
08059608
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2012
Age
13 years
Address
C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILFILLAN, Patrick, GOULSTON, John, MOUNT, Michael Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILES PLACE MANAGEMENT LIMITED

BAILES PLACE MANAGEMENT LIMITED is an active company incorporated on 8 May 2012 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAILES PLACE MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08059608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 8 May 2012

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 16 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

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton, BN1 3FE,

Previous Addresses

C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 26 May 2016To: 25 May 2021
1 Jubilee Street Brighton BN1 1GE
From: 25 April 2014To: 26 May 2016
20 St Dunstans Hill London EC3R 8HL
From: 12 April 2013To: 25 April 2014
Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ
From: 18 September 2012To: 12 April 2013
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 8 May 2012To: 18 September 2012
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jan 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Left
Feb 23
Director Left
Jul 25
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Active
Dyke Road, BrightonBN1 3FE
Corporate secretary
Appointed 26 May 2016

GILFILLAN, Patrick

Active
Lees House, BrightonBN1 3FE
Born February 1980
Director
Appointed 01 Apr 2014

GOULSTON, John

Active
Lees House, BrightonBN1 3FE
Born July 1958
Director
Appointed 01 Apr 2014

MOUNT, Michael Jeffrey

Active
Lees House, BrightonBN1 3FE
Born June 1942
Director
Appointed 01 Apr 2014

NEWMAN, Anne Caroline

Resigned
Jubilee Street, BrightonBN1 1GE
Secretary
Appointed 08 May 2012
Resigned 01 Apr 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 08 May 2012
Resigned 08 May 2012

STILES HAROLD WILLIAMS

Resigned
Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 May 2014
Resigned 26 May 2016

CONDON, Barbara Ann

Resigned
St Dunstans Hill, LondonEC3R 8HL
Born May 1944
Director
Appointed 08 May 2012
Resigned 01 Apr 2014

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 08 May 2012
Resigned 08 May 2012

FAITH, John Stephen

Resigned
Jubilee Street, BrightonBN1 1GE
Born March 1948
Director
Appointed 08 May 2012
Resigned 01 Apr 2014

GRLJEVIC, Aljosa

Resigned
Lees House, BrightonBN1 3FE
Born August 1976
Director
Appointed 01 Apr 2014
Resigned 26 Jun 2025

HOLMES, Suzanne Louise Victoria

Resigned
Lees House, BrightonBN1 3FE
Born December 1969
Director
Appointed 20 Apr 2015
Resigned 03 Feb 2023

RAINBOW, Louise Gail

Resigned
Lees House, BrightonBN1 3FE
Born March 1959
Director
Appointed 01 Apr 2014
Resigned 08 Jul 2025

TATTERTON, David Peter

Resigned
St Dunstans Hill, LondonEC3R 8HL
Born December 1962
Director
Appointed 08 May 2012
Resigned 31 Dec 2013
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
16 August 2021
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
14 August 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
26 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
26 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
15 May 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Move Registers To Sail Company
2 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
21 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2012
AP03Appointment of Secretary
Incorporation Company
8 May 2012
NEWINCIncorporation