Background WavePink WaveYellow Wave

BAWTRY HALL MANAGEMENT LIMITED (09096725)

BAWTRY HALL MANAGEMENT LIMITED (09096725) is an active UK company. incorporated on 23 June 2014. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAWTRY HALL MANAGEMENT LIMITED has been registered for 11 years. Current directors include COOPER, Jason Peter.

Company Number
09096725
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
Bawtry Hall South Parade, Doncaster, DN10 6JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Jason Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAWTRY HALL MANAGEMENT LIMITED

BAWTRY HALL MANAGEMENT LIMITED is an active company incorporated on 23 June 2014 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAWTRY HALL MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09096725

LTD Company

Age

11 Years

Incorporated 23 June 2014

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Bawtry Hall South Parade Bawtry Doncaster, DN10 6JH,

Previous Addresses

Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England
From: 22 December 2021To: 29 August 2025
Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH
From: 28 May 2015To: 22 December 2021
St Christophers House, Ridge Road, Letchworth Garden City, Herts. SG6 1PT United Kingdom
From: 23 June 2014To: 28 May 2015
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jul 17
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Left
Jan 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 23 Jun 2014

PAIN, David Nicholas, Mr.

Resigned
South Parade, DoncasterDN10 6JH
Born June 1965
Director
Appointed 23 Jun 2014
Resigned 19 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
South Parade, DoncasterDN10 6JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2020

Mr. David Nicholas Pain

Ceased
Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2020

Mr Jason Peter Cooper

Ceased
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 March 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2016
AR01AR01
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2014
NEWINCIncorporation