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

BAKER PEARCE LIMITED

27 SHEEP STREET, BICESTER, OX26 6JF,
Company Registration Number
02719241
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Baker Pearce Ltd
BAKER PEARCE LIMITED was founded on 1992-06-01 and has its registered office in Bicester. The organisation's status is listed as "Active - Proposal to Strike off". Baker Pearce Limited is a Private Limited Company registered in ENGLAND 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
BAKER PEARCE LIMITED
 
Legal Registered Office
27 SHEEP STREET
BICESTER
OX26 6JF
Other companies in HA5
 
Filing Information
Company Number 02719241
Company ID Number 02719241
Date formed 1992-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-17 20:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER PEARCE 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.
Companies with same name BAKER PEARCE LIMITED
The following companies were found which have the same name as BAKER PEARCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKER PEARCE & CO LIMITED 26 RECTORY ROAD FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 7BY Dissolved Company formed on the 2012-11-21
BAKER PEARCE MANAGEMENT LIMITED 27 SHEEP STREET BICESTER OX26 6JF Active - Proposal to Strike off Company formed on the 1994-05-25

Company Officers of BAKER PEARCE LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ROLAND THOMAS
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATE BAKER
Company Secretary 2010-12-23 2013-09-30
CHRISTOPHER DAVID BAKER
Director 1992-06-01 2013-09-30
KATE BAKER
Director 1992-07-01 2013-09-30
KEVIN JOHN OLIVE
Director 2002-10-01 2012-01-25
JASON BENNETT
Director 2002-10-01 2011-09-12
ANDREW NIGEL PEARCE
Company Secretary 1992-06-01 2010-12-23
ANDREW NIGEL PEARCE
Director 1992-06-01 2010-12-23
ANTHONY EDWARD MCGUINNESS
Director 1993-06-09 1999-01-31
CLAUDIO DELLA MURA
Director 1992-07-01 1993-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-01 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ROLAND THOMAS KALEIDOSCOPE HOMES LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
GEORGE ROLAND THOMAS HARTWELL PARTNERSHIP (AYLESBURY) LIMITED Director 2016-03-04 CURRENT 2003-09-02 Active - Proposal to Strike off
GEORGE ROLAND THOMAS CLAIRE LLOYD PROPERTIES LIMITED Director 2015-07-24 CURRENT 2006-02-27 Active
GEORGE ROLAND THOMAS AND CO FINANCIAL SERVICES LTD Director 2015-04-30 CURRENT 2004-02-12 Active
GEORGE ROLAND THOMAS TOBIN JONES PROPERTY LIMITED Director 2015-01-20 CURRENT 1998-12-30 Active - Proposal to Strike off
GEORGE ROLAND THOMAS AND CO PROPERTY SERVICES LTD Director 2014-12-09 CURRENT 2010-03-29 Active
GEORGE ROLAND THOMAS KALEIDOSCOPE HOMES LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-10-02
GEORGE ROLAND THOMAS BAKER PEARCE MANAGEMENT LIMITED Director 2013-09-30 CURRENT 1994-05-25 Active - Proposal to Strike off
GEORGE ROLAND THOMAS BANNISTERS LIMITED Director 2011-07-21 CURRENT 1995-04-18 Active - Proposal to Strike off
GEORGE ROLAND THOMAS AND CO GROUP LTD Director 2010-11-10 CURRENT 2010-11-10 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
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-22DS01Application to strike the company off the register
2021-03-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-11-01AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-30PSC05Change of details for Kaleidoscope Ventures Limited as a person with significant control on 2018-02-28
2018-02-13PSC07CESSATION OF KALEIDOSCOPE VENTURES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
2017-06-28PSC02Notification of Kaleidoscope Ventures Limited as a person with significant control on 2016-04-06
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 320 Rayners Lane Pinner Middlesex HA5 5ED
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-21CH01Director's details changed for Mr George Roland Thomas on 2016-01-01
2015-12-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0101/06/15 ANNUAL RETURN FULL LIST
2014-10-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-06-01
2014-08-12ANNOTATIONClarification
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0101/06/14 ANNUAL RETURN FULL LIST
2014-03-18AA01Current accounting period shortened from 30/09/14 TO 30/04/14
2014-03-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/13 FROM 158 High Street Wealdstone Harrow Middlesex HA3 7AX
2013-10-18AP01DIRECTOR APPOINTED GEORGE ROLAND THOMAS
2013-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATE BAKER
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KATE BAKER
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027192410001
2013-10-03AA01PREVEXT FROM 30/06/2013 TO 30/09/2013
2013-06-12AR0101/06/13 FULL LIST
2013-04-02AA30/06/12 TOTAL EXEMPTION FULL
2012-06-19AR0101/06/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION FULL
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN OLIVE
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON BENNETT
2011-06-07AR0101/06/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION FULL
2011-01-11AP03SECRETARY APPOINTED KATE BAKER
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PEARCE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCE
2010-06-21AR0101/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN OLIVE / 01/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON BENNETT / 01/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE BAKER / 01/06/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION FULL
2009-06-06363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2008-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/08
2008-07-08363sRETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION FULL
2007-07-03363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-26363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-30363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-28363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-06-11363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-26363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-29363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-04363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-11288bDIRECTOR RESIGNED
1998-07-02363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-20363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-11363sRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-03-21AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-18363sRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1995-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BAKER PEARCE 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 BAKER PEARCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-09 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 BAKER PEARCE LIMITED

Intangible Assets
Patents
We have not found any records of BAKER PEARCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER PEARCE LIMITED
Trademarks
We have not found any records of BAKER PEARCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER PEARCE 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 (68310 - Real estate agencies) as BAKER PEARCE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BAKER PEARCE 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 BAKER PEARCE 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 BAKER PEARCE 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.