Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P BAKER PROPERTIES LIMITED
Company Information for

P BAKER PROPERTIES LIMITED

UNIT A7 THE ARENA EAST DORSET TRADE PARK, 9 NIMROD WAY, WIMBORNE, DORSET, BH21 7UH,
Company Registration Number
02418460
Private Limited Company
Active

Company Overview

About P Baker Properties Ltd
P BAKER PROPERTIES LIMITED was founded on 1989-08-31 and has its registered office in Wimborne. The organisation's status is listed as "Active". P Baker Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P BAKER PROPERTIES LIMITED
 
Legal Registered Office
UNIT A7 THE ARENA EAST DORSET TRADE PARK
9 NIMROD WAY
WIMBORNE
DORSET
BH21 7UH
Other companies in BH22
 
Filing Information
Company Number 02418460
Company ID Number 02418460
Date formed 1989-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:47:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P BAKER PROPERTIES 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 P BAKER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN SHORT
Company Secretary 2003-11-14
RICKY PAUL ASHTON
Director 2012-12-04
PETER JOHN BAKER
Director 1991-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICKY PAUL ASHTON
Company Secretary 2003-02-28 2003-11-04
CATHERINE NEWBY
Company Secretary 2000-06-05 2003-02-28
SUSAN CHRISTINE BAKER
Company Secretary 1991-08-31 2000-06-05
RICKY PAUL ASHTON
Director 1999-08-31 2000-06-05
ALBERT PETER JOHN KEENE
Director 1991-08-31 1999-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN SHORT ALLIED FACILITIES LIMITED Company Secretary 2003-11-14 CURRENT 1987-01-30 Active
RICKY PAUL ASHTON GLEAM TEAM CLEANING SERVICES LIMITED Director 2017-09-20 CURRENT 2004-11-19 Active
RICKY PAUL ASHTON SOUTHERN PARKING CONTROL LIMITED Director 2012-04-14 CURRENT 2012-04-14 Active
RICKY PAUL ASHTON ALLIED FACILITIES (SOUTH EAST) LIMITED Director 2012-01-10 CURRENT 2000-07-18 Active
RICKY PAUL ASHTON ALLIED FACILITIES LIMITED Director 2004-04-26 CURRENT 1987-01-30 Active
PETER JOHN BAKER GLEAM TEAM CLEANING SERVICES LIMITED Director 2017-09-20 CURRENT 2004-11-19 Active
PETER JOHN BAKER EAGLE HOBURNE SECURITY SERVICES LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
PETER JOHN BAKER SOUTHERN PARKING CONTROL LIMITED Director 2012-04-14 CURRENT 2012-04-14 Active
PETER JOHN BAKER ALLIED FACILITIES (SOUTH EAST) LIMITED Director 2012-01-10 CURRENT 2000-07-18 Active
PETER JOHN BAKER BARTON DEVELOPMENTS LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active
PETER JOHN BAKER ALLIED FACILITIES LIMITED Director 1991-12-22 CURRENT 1987-01-30 Active

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
2023-09-14CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0131/08/14 ANNUAL RETURN FULL LIST
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/14 FROM 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM 4 Cranleigh Road South Bourne Bournemouth Dorset BH6 5JG
2013-09-03AR0131/08/13 ANNUAL RETURN FULL LIST
2013-08-29CH01Director's details changed for Mr Peter John Baker on 2013-03-07
2013-07-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AP01DIRECTOR APPOINTED MR RICKY PAUL ASHTON
2012-10-12AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0131/08/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0131/08/10 ANNUAL RETURN FULL LIST
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN SHORT / 16/04/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN SHORT / 16/04/2010
2010-05-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-06-17AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-11AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-18363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-22363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-07363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-11-22288aNEW SECRETARY APPOINTED
2003-11-06288bSECRETARY RESIGNED
2003-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-23363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-07288bSECRETARY RESIGNED
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-01363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-13363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-05363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-06-29288aNEW SECRETARY APPOINTED
2000-06-29288bSECRETARY RESIGNED
2000-06-29288bDIRECTOR RESIGNED
2000-06-16CERTNMCOMPANY NAME CHANGED EAGLE HOBURNE SECURITY LTD. CERTIFICATE ISSUED ON 19/06/00
1999-09-17288bDIRECTOR RESIGNED
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1998-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-09-08363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1997-09-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-05363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-27363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1995-08-21363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1994-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-09-07363sRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1994-02-10SRES03EXEMPTION FROM APPOINTING AUDITORS 19/01/94
1994-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-01-10287REGISTERED OFFICE CHANGED ON 10/01/94 FROM: 36 WILLOW WAY CHRISTCHURCH DORSET BH23 1LA
1989-08-31New incorporation
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




Licences & Regulatory approval
We could not find any licences issued to P BAKER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P BAKER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P BAKER PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 P BAKER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of P BAKER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P BAKER PROPERTIES LIMITED
Trademarks
We have not found any records of P BAKER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with P BAKER PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-01-11 GBP £4,087
Hampshire County Council 2010-12-01 GBP £4,087
Hampshire County Council 2010-11-03 GBP £4,087
Hampshire County Council 2010-10-04 GBP £4,087
Hampshire County Council 2010-10-01 GBP £1,791
Hampshire County Council 2010-09-03 GBP £4,087
Hampshire County Council 2010-08-03 GBP £4,087
Hampshire County Council 2010-07-01 GBP £4,087
Hampshire County Council 2010-06-01 GBP £4,087
Hampshire County Council 2010-05-04 GBP £4,087

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where P BAKER PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P BAKER PROPERTIES 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 P BAKER PROPERTIES 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.