Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.J. BAKER (PROPERTY MANAGEMENT) LIMITED
Company Information for

W.J. BAKER (PROPERTY MANAGEMENT) LIMITED

7 Baxter Court, 22 High Baxter Street, Bury St. Edmunds, SUFFOLK, IP33 1ES,
Company Registration Number
00755179
Private Limited Company
Active

Company Overview

About W.j. Baker (property Management) Ltd
W.J. BAKER (PROPERTY MANAGEMENT) LIMITED was founded on 1963-03-27 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". W.j. Baker (property Management) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
W.J. BAKER (PROPERTY MANAGEMENT) LIMITED
 
Legal Registered Office
7 Baxter Court
22 High Baxter Street
Bury St. Edmunds
SUFFOLK
IP33 1ES
Other companies in IP33
 
Filing Information
Company Number 00755179
Company ID Number 00755179
Date formed 1963-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-02
Return next due 2024-06-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 16:11:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.J. BAKER (PROPERTY MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.J. BAKER (PROPERTY MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES BAKER
Director 2003-08-26
SUSAN BAKER
Director 2003-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE MARGARET CLARKE
Company Secretary 2009-03-23 2010-08-17
ANDREW DAVID HORSBURGH
Company Secretary 2003-08-26 2008-10-07
SUSAN ANNE ELIZABETH
Company Secretary 1995-09-29 2003-08-26
JAMES EDWARD BAKER
Director 1991-12-10 2003-08-26
JOHN CHARLES BAKER
Director 1991-12-10 1998-06-29
MERVYN LAURENCE WOOD
Company Secretary 1991-12-10 1995-09-29
DOROTHY EVELYN ANNIE BAKER
Director 1991-12-10 1994-11-22
SHEILA BALLS
Director 1991-12-10 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES BAKER DIGLEA LTD Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
ROBERT JAMES BAKER PM FACILITIES (2012) LTD Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
ROBERT JAMES BAKER ASTHMA ALCHEMIST LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2013-09-03
ROBERT JAMES BAKER W.J. BAKER (BUILDERS) LIMITED Director 2006-01-20 CURRENT 1972-12-15 Dissolved 2015-04-28
ROBERT JAMES BAKER BAKER HOMES LIMITED Director 2001-12-12 CURRENT 2001-10-12 Active
ROBERT JAMES BAKER SHEER LOOK HOLDINGS LIMITED Director 1995-07-13 CURRENT 1995-05-26 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-02Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-07-17CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13All of the property or undertaking has been released from charge for charge number 007551790008
2022-10-13All of the property or undertaking has been released from charge for charge number 007551790007
2022-10-13MR05All of the property or undertaking has been released from charge for charge number 007551790007
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 007551790008
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007551790008
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 007551790007
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007551790007
2021-11-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-21CH01Director's details changed for Mrs Susan Baker on 2020-12-09
2020-12-21PSC04Change of details for Mrs Susan Baker as a person with significant control on 2020-12-09
2020-11-25PSC04Change of details for Mrs Susan Baker as a person with significant control on 2020-11-23
2020-11-25CH01Director's details changed for Mr Robert James Baker on 2020-11-23
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 8 Whiting Street Bury Saint Edmunds Suffolk IP33 1NX
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-16AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM Little Park the Drift Fornham St Martin Bury Saint Edmunds Suffolk IP31 1SU
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0110/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-15DISS40Compulsory strike-off action has been discontinued
2013-06-14AR0110/12/12 ANNUAL RETURN FULL LIST
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/13 FROM 3 the Courtyard Lamdin Road Bury Saint Edmunds Suffolk IP32 6NU
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-19AR0110/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-29AA01Previous accounting period shortened from 30/06/11 TO 31/12/10
2011-09-28AA01Previous accounting period extended from 31/12/10 TO 30/06/11
2011-08-09MG01Particulars of a mortgage or charge / charge no: 6
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-21AR0110/12/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY DIANE CLARKE
2010-01-08AA31/12/08 TOTAL EXEMPTION FULL
2010-01-06AR0110/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAKER / 01/12/2009
2009-03-27288aSECRETARY APPOINTED MRS DIANE MARGARET CLARKE
2009-01-06363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAKER / 16/10/2007
2009-01-02AA31/12/07 TOTAL EXEMPTION FULL
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY ANDREW HORSBURGH
2007-12-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04288bSECRETARY RESIGNED
2003-09-04288aNEW SECRETARY APPOINTED
2003-09-04288bDIRECTOR RESIGNED
2003-09-04288aNEW DIRECTOR APPOINTED
2002-12-19363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: THE BARN TUT HILL BURY ST EDMUNDS SUFFOLK IP28 6LG
2002-01-10363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-10-31225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-05-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2001-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-24363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-06-25AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-11363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-15288bDIRECTOR RESIGNED
1998-01-02363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-07-20AAFULL ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to W.J. BAKER (PROPERTY MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against W.J. BAKER (PROPERTY MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-09 Outstanding STEWART EDWARD JOHN UNDERWOOD
LEGAL MORTGAGE 2007-08-21 Satisfied HSBC BANK PLC
DEBENTURE 2001-03-05 Satisfied HSBC BANK PLC
CHARGE SUPPLEMENTAL TO A FIXED AND FLOATING CHARGE DATED 1ST FEBRUARY 1991 1991-08-13 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-02-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1972-09-13 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.J. BAKER (PROPERTY MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of W.J. BAKER (PROPERTY MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.J. BAKER (PROPERTY MANAGEMENT) LIMITED
Trademarks
We have not found any records of W.J. BAKER (PROPERTY MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.J. BAKER (PROPERTY MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as W.J. BAKER (PROPERTY MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where W.J. BAKER (PROPERTY MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyW.J. BAKER (PROPERTY MANAGEMENT) LIMITEDEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.J. BAKER (PROPERTY MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.J. BAKER (PROPERTY MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.