About

Registered Number: 05552244
Date of Incorporation: 02/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 14 Windmill Lane Inkberrow, Worcester, WR7 4HG,

 

Baker Property Management Ltd was founded on 02 September 2005, it's status is listed as "Active". There is one director listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Peter, Executors 02 September 2005 14 December 2017 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 July 2019
PSC05 - N/A 19 September 2018
CH01 - Change of particulars for director 19 September 2018
AD01 - Change of registered office address 19 September 2018
SH06 - Notice of cancellation of shares 14 August 2018
SH03 - Return of purchase of own shares 26 July 2018
CS01 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
TM01 - Termination of appointment of director 23 July 2018
PSC02 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC02 - N/A 23 July 2018
AA - Annual Accounts 17 May 2018
AA01 - Change of accounting reference date 16 May 2018
AD01 - Change of registered office address 08 November 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
SH01 - Return of Allotment of shares 29 August 2017
RESOLUTIONS - N/A 25 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 August 2017
MR01 - N/A 01 August 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 29 June 2017
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 14 September 2016
AA - Annual Accounts 10 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 14 September 2014
MR04 - N/A 26 June 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2010
AA - Annual Accounts 21 April 2010
MG01 - Particulars of a mortgage or charge 06 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 24 July 2009
287 - Change in situation or address of Registered Office 19 December 2008
363s - Annual Return 15 October 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 02 July 2007
395 - Particulars of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 07 March 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
363s - Annual Return 09 October 2006
NEWINC - New incorporation documents 02 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

Legal charge 30 October 2009 Fully Satisfied

N/A

Legal charge 30 October 2009 Fully Satisfied

N/A

Legal mortgage 20 April 2007 Fully Satisfied

N/A

Debenture 01 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.