BAILE DEVELOPMENTS LIMITED

  • Company statusactive
  • Company No10520431
  • Age8 years 7 months Incorporated 12 December 2016
  • Officers3

Address

Connaught House Park View, Lofthouse, Wakefield, West Yorkshire, WF3 3HA, United Kingdom

BAILE DEVELOPMENTS LIMITED is an active company incorporated on 12 December 2016 and based in Wakefield, West Yorkshire, United Kingdom. The company was registered 9 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41201 Construction of commercial buildings, 41202 Construction of domestic buildings

  • Accounts

    Available to 31 May 2025. Next accounts due by 28 February 2026

See filing history on Companies House


Monitor

Latest Activity

Mortgage Satisfy Charge Full

2 Months Ago on 22 May 2025

Mortgage Satisfy Charge Full

2 Months Ago on 22 May 2025

Confirmation Statement With No Updates

7 Months Ago on 17 Dec 2024

Accounts With Accounts Type Total Exemption Full

8 Months Ago on 25 Nov 2024

Termination Director Company With Name Termination Date

9 Months Ago on 21 Oct 2024

Cessation Of A Person With Significant Control

1 Year Ago on 10 Apr 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 04 Mar 2024

Confirmation Statement With Updates

1 Year Ago on 11 Dec 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 06 Mar 2023

Notification Of A Person With Significant Control

2 Years Ago on 10 Feb 2023

Notification Of A Person With Significant Control

2 Years Ago on 10 Feb 2023

Cessation Of A Person With Significant Control

2 Years Ago on 10 Feb 2023

Confirmation Statement With No Updates

2 Years Ago on 12 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 24 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 28 Feb 2022

Confirmation Statement With No Updates

3 Years Ago on 14 Dec 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 14 May 2021

Confirmation Statement With No Updates

4 Years Ago on 11 Dec 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 09 Jan 2020

Confirmation Statement With No Updates

5 Years Ago on 13 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 11 Dec 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 12 Sep 2018

Confirmation Statement With Updates

7 Years Ago on 11 Dec 2017

Notification Of A Person With Significant Control

7 Years Ago on 13 Nov 2017

Notification Of A Person With Significant Control

7 Years Ago on 13 Nov 2017

People

Officers3

Significant control (PSC)4

Officers

NameRoleDate of BirthAppointed
DUFFY, Kevin Josephdirector Mar 196912 Dec 2016
DUFFY, Michael Francisdirector Jul 196512 Dec 2016
DUFFY, Peter Gerarddirector Oct 196112 Dec 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Angela Margaret Forde Feb 196709 Feb 2023
Mr Peter Gerard Duffy Oct 196109 Feb 2023
Mr Kevin Joseph Duffy Mar 196909 May 2017
Mrs Helen Elizabeth Webb Jun 197609 May 2017
Mr Paul Mervyn Clarke Sep 195420 Mar 2017
Mary Carmel Duffy Apr 194012 Dec 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.