About

Registered Number: 04284713
Date of Incorporation: 10/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 26 Mill Road, Stock, Ingatestone, Essex, CM4 9LJ

 

Bakers Field Residents (Management) Company Ltd was registered on 10 September 2001, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are Charnley, Johanna, Hunt, Ann Penelope, Fothergill, Joe Willsher, Herron, Andrew, Mannion, John Joseph, Moody, Jean Ann, Pye, Beverley, Pye, John Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARNLEY, Johanna 24 February 2018 - 1
HUNT, Ann Penelope 01 March 2008 - 1
FOTHERGILL, Joe Willsher 20 February 2016 18 February 2017 1
HERRON, Andrew 13 September 2001 17 April 2004 1
MANNION, John Joseph 13 September 2001 17 April 2004 1
MOODY, Jean Ann 13 September 2001 21 April 2004 1
PYE, Beverley 17 April 2004 24 February 2018 1
PYE, John Edward 17 April 2004 01 March 2008 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CS01 - N/A 15 September 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 03 June 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 08 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 02 June 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 03 June 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 05 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 13 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 14 September 2005
353 - Register of members 14 September 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 22 October 2004
287 - Change in situation or address of Registered Office 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
AC92 - N/A 07 April 2004
363a - Annual Return 07 April 2004
363a - Annual Return 07 April 2004
AA - Annual Accounts 07 April 2004
AA - Annual Accounts 07 April 2004
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2003
GAZ1 - First notification of strike-off action in London Gazette 04 March 2003
DISS40 - Notice of striking-off action discontinued 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
GAZ1 - First notification of strike-off action in London Gazette 30 July 2002
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.