Company Information for BAGLEYS SALES AND PROPERTY MANAGEMENT LIMITED
BEAUCHAMP HOUSE, 402-403 STOURPORT ROAD, KIDDERMINSTER, DY11 7BG,
|
Company Registration Number
06264970
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
BAGLEYS SALES AND PROPERTY MANAGEMENT LIMITED | ||||||
Legal Registered Office | ||||||
BEAUCHAMP HOUSE 402-403 STOURPORT ROAD KIDDERMINSTER DY11 7BG Other companies in DY10 | ||||||
Previous Names | ||||||
|
Company Number | 06264970 | |
---|---|---|
Company ID Number | 06264970 | |
Date formed | 2007-05-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 15:33:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE EDWARDS |
||
SARAH LYNETTE BAGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN FREDERICK STUCKEY |
Company Secretary | ||
ALAN JOHN BAGLEY |
Director | ||
MTM SECRETARY LIMITED |
Company Secretary | ||
MTM DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAGLEYS RESIDENTIAL SALES LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/21 FROM 1 Franchise Street Kidderminster DY11 6RE England | |
RES15 | CHANGE OF COMPANY NAME 10/12/20 | |
RES15 | CHANGE OF COMPANY NAME 27/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AP03 | Appointment of Ms Nicola Jane Edwards as company secretary on 2018-06-05 | |
TM02 | Termination of appointment of Brian Frederick Stuckey on 2018-06-05 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/17 FROM Arcadia House 36 Worcester Street Kidderminster Worcestershire DY10 1EW | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRIAN FREDERICK STOCKEY on 2017-03-13 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/16 FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRIAN FREDERICK STOCKEY on 2016-06-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LYNETTE BAGLEY / 22/06/2016 | |
AR01 | 31/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LYNETTE BAGLEY / 22/06/2016 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
SH01 | 31/05/12 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/02/2011 | |
CERTNM | Company name changed alan j bagley associates (mortgages) LIMITED\certificate issued on 01/03/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNETTE BAGLEY / 31/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM WORCESTER HOUSE 54 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1ER | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN BAGLEY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 8RE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due After One Year | 2011-06-01 | £ 372 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 7,917 |
Creditors Due Within One Year | 2012-06-01 | £ 3,468 |
Creditors Due Within One Year | 2011-06-01 | £ 3,468 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAGLEYS SALES AND PROPERTY MANAGEMENT LIMITED
Called Up Share Capital | 2011-06-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 360 |
Current Assets | 2011-06-01 | £ 360 |
Shareholder Funds | 2011-06-01 | £ 3,480 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BAGLEYS SALES AND PROPERTY MANAGEMENT LIMITED are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |