About

Registered Number: 02932687
Date of Incorporation: 25/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 27 Sheep Street, Bicester, OX26 6JF,

 

Baker Pearce Management Ltd was registered on 25 May 1994, it has a status of "Active". The current directors of this organisation are Baker, Kate, Combes, David Leonard John, Olive, Kevin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBES, David Leonard John 25 May 1994 31 July 1996 1
OLIVE, Kevin John 01 October 2002 25 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Kate 23 December 2010 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 April 2018
PSC05 - N/A 30 April 2018
AA - Annual Accounts 19 January 2018
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 16 January 2017
AD01 - Change of registered office address 28 October 2016
AR01 - Annual Return 06 July 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 27 October 2014
RP04 - N/A 12 August 2014
AR01 - Annual Return 09 June 2014
AA01 - Change of accounting reference date 18 March 2014
AA - Annual Accounts 17 March 2014
AP01 - Appointment of director 18 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
MR01 - N/A 09 October 2013
AA01 - Change of accounting reference date 03 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 29 March 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 23 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 22 March 2011
AP03 - Appointment of secretary 11 January 2011
AP01 - Appointment of director 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 22 May 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 26 March 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 04 July 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 15 May 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 17 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1995
288 - N/A 01 June 1994
NEWINC - New incorporation documents 25 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.