About

Registered Number: 05223608
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 42b - 44b North Street, Bedminster, Bristol, BS3 1HW

 

Based in Bristol, Simon Baker Property Holdings Ltd was registered on 07 September 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of the business are listed as Baker, Simon, Iles, Karen Louise, Baker-hassan, Dorothy Mae, Hassan, Carolyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Simon 07 September 2004 - 1
ILES, Karen Louise 01 July 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER-HASSAN, Dorothy Mae 18 October 2007 15 September 2020 1
HASSAN, Carolyn 07 September 2004 18 October 2007 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 29 September 2020
CS01 - N/A 29 September 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 01 October 2019
AP01 - Appointment of director 02 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 22 June 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AD01 - Change of registered office address 18 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 26 June 2014
AD01 - Change of registered office address 06 February 2014
AR01 - Annual Return 23 September 2013
MR01 - N/A 13 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 18 June 2010
AD01 - Change of registered office address 05 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
395 - Particulars of a mortgage or charge 17 January 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 07 September 2007
395 - Particulars of a mortgage or charge 03 July 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 19 April 2007
363a - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 25 January 2006
CERTNM - Change of name certificate 22 November 2005
363a - Annual Return 02 November 2005
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2013 Outstanding

N/A

Legal charge 11 January 2008 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 16 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.