PRICE BAILEY GROUP LIMITED
Activities of other holding companies n.e.c.
PRICE BAILEY GROUP LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Causeway House, Dane Street Bishops Stortford Herts CM23 3BT
Full company profile for PRICE BAILEY GROUP LIMITED (04615377), an active company based in Herts, United Kingdom. Incorporated 12 Dec 2002. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.45M
Net Assets
£6.58M
Total Liabilities
£16.48M
Turnover
£41.27M
Employees
440
Debt Ratio
71%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Chudasama, Chand Nitin | Director | British | England | 23 Feb 2026 | Active |
| Simon James Blake | Director | British | England | 1 Dec 2022 | Active |
See all 29 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge (CB4 0WZ) CAMBRIDGE | Leasehold | - | 13 Mar 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Officers | Appointment of Mr Chand Chudasama as director on 23 Feb 2026 | |
| 14 Apr 2026 | Officers | Termination of Howard William Sears as director on 23 Feb 2026 | |
| 14 Apr 2026 | Officers | Appointment of Mr Richard James Grimster as director on 23 Feb 2026 | |
| 14 Apr 2026 | Officers | Appointment of Miss Catherine Louise Hardinge as director on 23 Feb 2026 | |
| 25 Mar 2026 | Address | Move Registers To Registered Office Company With New Address |
Appointment of Mr Chand Chudasama as director on 23 Feb 2026
Termination of Howard William Sears as director on 23 Feb 2026
Appointment of Mr Richard James Grimster as director on 23 Feb 2026
Appointment of Miss Catherine Louise Hardinge as director on 23 Feb 2026
Move Registers To Registered Office Company With New Address
Recent Activity
Latest Activity
Appointment of Mr Chand Chudasama as director on 23 Feb 2026
4 weeks ago on 15 Apr 2026
Termination of Howard William Sears as director on 23 Feb 2026
1 months ago on 14 Apr 2026
Appointment of Mr Richard James Grimster as director on 23 Feb 2026
1 months ago on 14 Apr 2026
Appointment of Miss Catherine Louise Hardinge as director on 23 Feb 2026
1 months ago on 14 Apr 2026
Move Registers To Registered Office Company With New Address
1 months ago on 25 Mar 2026
