BAE SYSTEMS (FARNBOROUGH 3) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (FARNBOROUGH 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769240

Incorporation date

30/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1992)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/07/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-04
dot icon17/07/2025
Termination of appointment of Katherine Alexandra Prior as a secretary on 2025-07-04
dot icon19/12/2024
Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18
dot icon19/11/2024
Termination of appointment of Ann-Louise Holding as a director on 2024-11-19
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Termination of appointment of David Stanley Parkes as a director on 2024-05-31
dot icon14/12/2023
Secretary's details changed for Miss Ann-Louise Holding on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr David John Cave on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr Michael Hugh Mcgovern on 2023-12-04
dot icon08/12/2023
Director's details changed for Ms Ann-Louise Louise Holding on 2023-12-04
dot icon05/12/2023
Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2023-12-04
dot icon04/12/2023
Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon02/10/2023
Termination of appointment of David Alexander Green as a director on 2023-10-02
dot icon29/09/2023
Appointment of Mr Michael Hugh Mcgovern as a director on 2023-09-29
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon05/10/2022
Appointment of Mr David John Cave as a director on 2022-10-01
dot icon05/10/2022
Appointment of Mr David Alexander Green as a director on 2022-10-01
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Director's details changed for Mr David Stanley Parkes on 2021-05-28
dot icon24/03/2021
Appointment of Miss Ann-Louise Holding as a secretary on 2021-03-24
dot icon24/03/2021
Termination of appointment of Linda Susan Goodge as a secretary on 2021-03-24
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon17/10/2016
Miscellaneous
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon15/07/2014
Auditor's resignation
dot icon11/07/2014
Auditor's resignation
dot icon03/07/2014
Accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon19/07/2013
Accounts made up to 2012-12-31
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon11/07/2012
Accounts made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon22/09/2011
Resolutions
dot icon22/09/2011
Statement of company's objects
dot icon25/07/2011
Accounts made up to 2010-12-31
dot icon24/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon22/07/2010
Accounts made up to 2009-12-31
dot icon06/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon04/11/2009
Secretary's details changed for Linda Susan Goodge on 2009-11-04
dot icon30/10/2009
Director's details changed for Ann Louise Holding on 2009-10-29
dot icon21/09/2009
Return made up to 01/09/09; full list of members
dot icon30/06/2009
Accounts made up to 2008-12-31
dot icon17/09/2008
Return made up to 01/09/08; full list of members
dot icon06/08/2008
Secretary's change of particulars / linda goodge / 06/08/2008
dot icon02/07/2008
Accounts made up to 2007-12-31
dot icon07/09/2007
Return made up to 01/09/07; full list of members
dot icon03/07/2007
Accounts made up to 2006-12-31
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 01/09/06; full list of members
dot icon02/09/2005
Return made up to 01/09/05; full list of members
dot icon01/08/2005
Accounts made up to 2004-12-31
dot icon13/10/2004
Accounts made up to 2003-12-31
dot icon29/09/2004
Return made up to 01/09/04; full list of members
dot icon27/04/2004
Secretary's particulars changed
dot icon23/10/2003
Accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 01/09/03; full list of members
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon20/09/2002
Return made up to 01/09/02; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon05/01/2001
Return made up to 30/11/00; full list of members
dot icon30/10/2000
Accounts made up to 1999-12-31
dot icon04/04/2000
Secretary's particulars changed
dot icon23/02/2000
Certificate of change of name
dot icon21/12/1999
Return made up to 30/11/99; full list of members
dot icon28/10/1999
Accounts made up to 1998-12-31
dot icon19/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon17/12/1998
Return made up to 30/11/98; full list of members
dot icon12/10/1998
Accounts made up to 1997-12-31
dot icon04/12/1997
Return made up to 30/11/97; full list of members
dot icon28/07/1997
Director's particulars changed
dot icon08/06/1997
New director appointed
dot icon04/05/1997
Director resigned
dot icon18/04/1997
Accounts made up to 1996-12-31
dot icon05/02/1997
Director's particulars changed
dot icon16/12/1996
Return made up to 30/11/96; full list of members
dot icon02/07/1996
Resolutions
dot icon23/06/1996
Resolutions
dot icon21/06/1996
Accounts made up to 1995-12-31
dot icon23/02/1996
Secretary resigned
dot icon23/02/1996
New secretary appointed
dot icon27/11/1995
Return made up to 30/11/95; full list of members
dot icon01/08/1995
Director resigned
dot icon03/04/1995
Accounts made up to 1994-12-31
dot icon24/11/1994
Return made up to 30/11/94; full list of members
dot icon14/07/1994
Secretary's particulars changed
dot icon18/05/1994
Accounts made up to 1993-12-31
dot icon05/04/1994
Secretary resigned;new secretary appointed
dot icon01/12/1993
Return made up to 30/11/93; full list of members
dot icon02/10/1993
New director appointed
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon18/12/1992
Memorandum and Articles of Association
dot icon18/12/1992
Resolutions
dot icon17/12/1992
Secretary resigned;new director appointed
dot icon17/12/1992
New secretary appointed;director resigned;new director appointed
dot icon10/12/1992
Registered office changed on 10/12/92 from: 22 tudor street london EC4Y ojj
dot icon10/12/1992
Accounting reference date notified as 31/12
dot icon08/12/1992
Certificate of change of name
dot icon30/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, David Alexander
Director
01/10/2022 - 02/10/2023
21
Cave, David John
Director
01/10/2022 - Present
9
Parkes, David Stanley
Director
07/12/1992 - 31/05/2024
158
Holding, Ann-Louise Louise
Director
23/05/2001 - 19/11/2024
56
Mcgovern, Michael Hugh
Director
29/09/2023 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAE SYSTEMS (FARNBOROUGH 3) LIMITED

BAE SYSTEMS (FARNBOROUGH 3) LIMITED is an(a) Active company incorporated on 30/11/1992 with the registered office located at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAE SYSTEMS (FARNBOROUGH 3) LIMITED?

toggle

BAE SYSTEMS (FARNBOROUGH 3) LIMITED is currently Active. It was registered on 30/11/1992 .

Where is BAE SYSTEMS (FARNBOROUGH 3) LIMITED located?

toggle

BAE SYSTEMS (FARNBOROUGH 3) LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS (FARNBOROUGH 3) LIMITED do?

toggle

BAE SYSTEMS (FARNBOROUGH 3) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS (FARNBOROUGH 3) LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with no updates.