Background WavePink WaveYellow Wave

SIMON BAILES DEVELOPMENTS LTD (08805981)

SIMON BAILES DEVELOPMENTS LTD (08805981) is an active UK company. incorporated on 6 December 2013. with registered office in Northallerton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIMON BAILES DEVELOPMENTS LTD has been registered for 12 years. Current directors include BAILES, Simon Dominic.

Company Number
08805981
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
2 Tannery Lane, Northallerton, DL7 8DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILES, Simon Dominic
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON BAILES DEVELOPMENTS LTD

SIMON BAILES DEVELOPMENTS LTD is an active company incorporated on 6 December 2013 with the registered office located in Northallerton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIMON BAILES DEVELOPMENTS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08805981

LTD Company

Age

12 Years

Incorporated 6 December 2013

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 26 March 2025 (1 year 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

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

JACKCO 182 LIMITED
From: 6 December 2013To: 2 April 2014
Contact
Address

2 Tannery Lane Northallerton, DL7 8DS,

Previous Addresses

Innovation House Yarm Road Stockton-on-Tees Cleveland TS18 3TN England
From: 6 December 2013To: 1 April 2014
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KIRBY, Julie

Active
Tannery Lane, NorthallertonDL7 8DS
Secretary
Appointed 02 May 2014

BAILES, Simon Dominic

Active
Tannery Lane, NorthallertonDL7 8DS
Born August 1952
Director
Appointed 31 Mar 2014

WENTWORTH, Anthony James

Resigned
Tannery Lane, NorthallertonDL7 8DS
Born September 1963
Director
Appointed 06 Dec 2013
Resigned 31 Mar 2014

Persons with significant control

1

Mr Simon Dominic Bailes

Active
Tannery Lane, NorthallertonDL7 8DS
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Secretary Company With Name
6 May 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Incorporation Company
6 December 2013
NEWINCIncorporation