Background WavePink WaveYellow Wave

BAILEYGATE RTM COMPANY LIMITED (13520042)

BAILEYGATE RTM COMPANY LIMITED (13520042) is an active UK company. incorporated on 20 July 2021. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BAILEYGATE RTM COMPANY LIMITED has been registered for 4 years. Current directors include GERRARD, James Paul.

Company Number
13520042
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2021
Age
4 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GERRARD, James Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILEYGATE RTM COMPANY LIMITED

BAILEYGATE RTM COMPANY LIMITED is an active company incorporated on 20 July 2021 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAILEYGATE RTM COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13520042

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 20 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

105 Piccadilly London W1J 7NJ England
From: 9 November 2022To: 24 April 2025
3-5 Rathbone Place London W1T 1HJ England
From: 19 October 2022To: 9 November 2022
Canada House Unit 3C, Broadgate Oldham Broadway Business Park, Chadderton Oldham Greater Manchester OL9 9XA
From: 20 July 2021To: 19 October 2022
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 24 Apr 2025

GERRARD, James Paul

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1990
Director
Appointed 21 Jan 2026

WEST, Alan

Resigned
Piccadilly, LondonW1J 7NJ
Secretary
Appointed 24 Oct 2022
Resigned 09 Nov 2022

LPC SECRETARIES LIMITED

Resigned
Unit 3c, Broadgate, OldhamOL9 9XA
Corporate secretary
Appointed 20 Jul 2021
Resigned 07 Oct 2022

REGENCY ASSET MANAGEMENT LTD

Resigned
Piccadilly, LondonW1J 7NJ
Corporate secretary
Appointed 09 Nov 2022
Resigned 24 Apr 2025

ASHDOWN, Simon Richard

Resigned
Unit 3c, Broadgate, OldhamOL9 9XA
Born October 1974
Director
Appointed 20 Jul 2021
Resigned 07 Oct 2022

LUCAS, Timothy Philip

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born May 1985
Director
Appointed 07 Oct 2022
Resigned 21 Jan 2026

TAYLOR, Ross William Hitchen

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born October 1982
Director
Appointed 07 Oct 2022
Resigned 21 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Significant influence or control
Notified 21 Jan 2026
Rathbone Place, LondonW1T 1HJ

Nature of Control

Significant influence or control
Notified 07 Oct 2022
Ceased 21 Jan 2026

Pervaiz Naviede

Ceased
Unit 3c, Broadgate, OldhamOL9 9XA
Born November 1960

Nature of Control

Significant influence or control
Notified 20 Jul 2021
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

31

Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
24 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 November 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 October 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Incorporation Company
20 July 2021
NEWINCIncorporation