About

Registered Number: 02863702
Date of Incorporation: 19/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU

 

Established in 1993, Bae Systems Properties Ltd have registered office in Farnborough in Hampshire. We don't know the number of employees at the organisation. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOLMELEY, Robert Cecil 06 June 1994 31 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 25 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 30 March 2017
MISC - Miscellaneous document 17 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 21 July 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
CH01 - Change of particulars for director 23 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 25 July 2014
AUD - Auditor's letter of resignation 15 July 2014
AUD - Auditor's letter of resignation 11 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 19 July 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 05 September 2012
AR01 - Annual Return 26 September 2011
RESOLUTIONS - N/A 22 September 2011
CC04 - Statement of companies objects 22 September 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 22 July 2010
CH03 - Change of particulars for secretary 07 November 2009
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 28 September 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 11 September 2000
CERTNM - Change of name certificate 23 February 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
AA - Annual Accounts 01 October 1999
363a - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
287 - Change in situation or address of Registered Office 20 October 1998
363a - Annual Return 21 September 1998
AA - Annual Accounts 20 July 1998
288c - Notice of change of directors or secretaries or in their particulars 03 October 1997
363a - Annual Return 26 September 1997
AA - Annual Accounts 17 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 January 1997
288a - Notice of appointment of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
363a - Annual Return 24 September 1996
288 - N/A 03 September 1996
AUD - Auditor's letter of resignation 23 August 1996
288 - N/A 11 June 1996
AA - Annual Accounts 10 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1995
363x - Annual Return 27 September 1995
288 - N/A 20 April 1995
AA - Annual Accounts 20 April 1995
395 - Particulars of a mortgage or charge 03 March 1995
RESOLUTIONS - N/A 12 January 1995
RESOLUTIONS - N/A 12 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1995
123 - Notice of increase in nominal capital 12 January 1995
395 - Particulars of a mortgage or charge 09 December 1994
288 - N/A 05 December 1994
RESOLUTIONS - N/A 24 November 1994
RESOLUTIONS - N/A 24 November 1994
RESOLUTIONS - N/A 24 November 1994
363x - Annual Return 31 October 1994
288 - N/A 24 October 1994
CERTNM - Change of name certificate 24 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 20 July 1994
RESOLUTIONS - N/A 18 July 1994
MEM/ARTS - N/A 18 July 1994
MEM/ARTS - N/A 06 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
288 - N/A 21 June 1994
CERTNM - Change of name certificate 20 June 1994
RESOLUTIONS - N/A 16 June 1994
RESOLUTIONS - N/A 16 June 1994
RESOLUTIONS - N/A 16 June 1994
287 - Change in situation or address of Registered Office 16 June 1994
123 - Notice of increase in nominal capital 16 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
287 - Change in situation or address of Registered Office 12 January 1994
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

Description Date Status Charge by
Letter of charge 28 February 1995 Fully Satisfied

N/A

Memorandum of deposit of shares 25 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.