About

Registered Number: 03574990
Date of Incorporation: 03/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Moore Stephens, 50-51 Hungate, Pickering, YO18 7DG,

 

Baddow Properties Ltd was registered on 03 June 1998 and are based in Pickering, it has a status of "Active". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 23 September 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH03 - Change of particulars for secretary 20 August 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 11 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 14 June 2016
MR04 - N/A 17 September 2015
MR04 - N/A 17 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 10 June 2015
MR04 - N/A 29 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 19 June 2013
MISC - Miscellaneous document 18 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 29 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 25 June 2008
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 11 November 2006
395 - Particulars of a mortgage or charge 30 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 24 June 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
395 - Particulars of a mortgage or charge 05 November 2001
395 - Particulars of a mortgage or charge 05 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
287 - Change in situation or address of Registered Office 21 December 1999
AA - Annual Accounts 22 October 1999
395 - Particulars of a mortgage or charge 09 August 1999
395 - Particulars of a mortgage or charge 09 August 1999
395 - Particulars of a mortgage or charge 09 August 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
225 - Change of Accounting Reference Date 25 September 1998
MEM/ARTS - N/A 11 September 1998
RESOLUTIONS - N/A 10 September 1998
RESOLUTIONS - N/A 10 September 1998
RESOLUTIONS - N/A 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
123 - Notice of increase in nominal capital 10 September 1998
CERTNM - Change of name certificate 04 September 1998
287 - Change in situation or address of Registered Office 28 July 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 2010 Fully Satisfied

N/A

Charge of deposit 15 April 2008 Fully Satisfied

N/A

Legal charge 23 June 2006 Fully Satisfied

N/A

Legal charge 01 November 2001 Fully Satisfied

N/A

Legal charge 01 November 2001 Fully Satisfied

N/A

Legal mortgage 04 August 1999 Fully Satisfied

N/A

Legal mortgage 04 August 1999 Fully Satisfied

N/A

Legal mortgage 04 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.