Background WavePink WaveYellow Wave

BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED (10716206)

BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED (10716206) is an active UK company. incorporated on 8 April 2017. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in residents property management. BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CORDWELL, John, GERRY, David Michael, VERNAM, John Priestley and 2 others.

Company Number
10716206
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2017
Age
8 years
Address
453 High Street, Lincoln, LN5 8JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORDWELL, John, GERRY, David Michael, VERNAM, John Priestley, WARD, William Richard, WHOMES, Anita
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED

BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 April 2017 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10716206

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 8 April 2017

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 30 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

23 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

453 High Street Lincoln, LN5 8JA,

Previous Addresses

10 Nightingale House Ockbrook Drive Nottingham NG3 6AT England
From: 12 February 2024To: 12 December 2025
56 Wetherby Crescent Lincoln LN6 8TD England
From: 27 August 2022To: 12 February 2024
C/O Bridge Park Management 56 Wetherby Crescent Lindoln LN6 8TD England
From: 26 August 2022To: 27 August 2022
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 17 January 2020To: 26 August 2022
C/O Hlm Property Management Oakwood House, 1 Oakwood Road, Doddington Road Lincoln LN6 3LH England
From: 27 September 2019To: 17 January 2020
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY
From: 8 April 2017To: 27 September 2019
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

LEE, Jonathan

Active
High Street, LincolnLN5 8JA
Secretary
Appointed 12 Dec 2025

CORDWELL, John

Active
High Street, LincolnLN5 8JA
Born December 1950
Director
Appointed 15 Jul 2024

GERRY, David Michael

Active
High Street, LincolnLN5 8JA
Born July 1949
Director
Appointed 01 Oct 2021

VERNAM, John Priestley

Active
High Street, LincolnLN5 8JA
Born April 1956
Director
Appointed 01 Oct 2021

WARD, William Richard

Active
High Street, LincolnLN5 8JA
Born December 1954
Director
Appointed 01 Oct 2021

WHOMES, Anita

Active
High Street, LincolnLN5 8JA
Born April 1943
Director
Appointed 07 Apr 2025

HICKS, Alan

Resigned
Wetherby Crescent, LincolnLN6 8TD
Secretary
Appointed 26 Aug 2022
Resigned 12 Feb 2024

WILLIAMS, Christopher

Resigned
High Street, LincolnLN5 8JA
Secretary
Appointed 12 Feb 2024
Resigned 12 Dec 2025

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 16 Jan 2020
Resigned 26 Aug 2022

DRAPER, Dean

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born March 1956
Director
Appointed 08 Apr 2017
Resigned 01 Oct 2021

GOOD, Philip Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born May 1956
Director
Appointed 08 Apr 2017
Resigned 01 Oct 2021

HOLDEN, Colin Bruce

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1965
Director
Appointed 08 Apr 2017
Resigned 01 Oct 2021

LAW, Nicki Charlotte

Resigned
Wetherby Crescent, LincolnLN6 8TD
Born October 1971
Director
Appointed 01 Oct 2021
Resigned 20 Nov 2023

PEARSON, Jonty Sebastian

Resigned
The Maltings, LincolnLN5 7AY
Born February 1982
Director
Appointed 08 Apr 2017
Resigned 08 Apr 2017

SMITH, Sam

Resigned
High Street, LincolnLN5 8JA
Born September 1990
Director
Appointed 01 Oct 2021
Resigned 23 Mar 2026

WHOMES, Daniel Terence

Resigned
Ockbrook Drive, NottinghamNG3 6AT
Born December 1973
Director
Appointed 01 Oct 2021
Resigned 07 Apr 2025

WILSON, Robert Ian

Resigned
Wetherby Crescent, LincolnLN6 8TD
Born June 1958
Director
Appointed 01 Oct 2021
Resigned 20 Nov 2023

Persons with significant control

1

The Maltings, LincolnLN5 7AY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2017
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 August 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 January 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Incorporation Company
8 April 2017
NEWINCIncorporation