Background WavePink WaveYellow Wave

BAILGATE COURT LTD (10097470)

BAILGATE COURT LTD (10097470) is an active UK company. incorporated on 1 April 2016. with registered office in Lincoln. The company operates in the Construction sector, engaged in development of building projects. BAILGATE COURT LTD has been registered for 10 years. Current directors include DRAPER, Dean, GOOD, Philip Martin, HOLDEN, Colin Bruce.

Company Number
10097470
Status
active
Type
ltd
Incorporated
1 April 2016
Age
10 years
Address
Reepham Manor The Green, Lincoln, LN3 4DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DRAPER, Dean, GOOD, Philip Martin, HOLDEN, Colin Bruce
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILGATE COURT LTD

BAILGATE COURT LTD is an active company incorporated on 1 April 2016 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in development of building projects. BAILGATE COURT LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10097470

LTD Company

Age

10 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

BRAYFORD FORMATIONS CDP LIMITED
From: 1 April 2016To: 29 April 2016
Contact
Address

Reepham Manor The Green Reepham Lincoln, LN3 4DH,

Previous Addresses

C/O Hlm Property Management Oakwood House 1 Oakwood Road, Doddington Road Lincoln LN6 3LH England
From: 27 September 2019To: 13 January 2021
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 1 April 2016To: 27 September 2019
Timeline

15 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DRAPER, Dean

Active
The Green, LincolnLN3 4DH
Born March 1956
Director
Appointed 01 Apr 2016

GOOD, Philip Martin

Active
The Green, LincolnLN3 4DH
Born May 1956
Director
Appointed 01 Apr 2016

HOLDEN, Colin Bruce

Active
The Green, LincolnLN3 4DH
Born September 1965
Director
Appointed 01 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Certificate Change Of Name Company
29 April 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 2016
NEWINCIncorporation