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.
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 |
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 |
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 |