BAE SYSTEMS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863702

Incorporation date

19/10/1993

Size

Full

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
dot icon16/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon29/01/2026
Termination of appointment of Caroline Jane Swan Mccomb as a director on 2026-01-29
dot icon29/01/2026
Appointment of Mr David John Cave as a director on 2026-01-29
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon17/12/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-12-12
dot icon17/12/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-12-12
dot icon03/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon28/11/2024
Termination of appointment of Ann-Louise Holding as a director on 2024-11-28
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31
dot icon05/06/2024
Appointment of Mr Anthony Clarke as a secretary on 2024-06-01
dot icon05/06/2024
Termination of appointment of David Stanley Parkes as a director on 2024-05-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon15/12/2023
Director's details changed for Caroline Jane Swan Mccomb 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 Michael Hugh Mcgovern on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Mr David Stanley Parkes 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 (Property Investments) 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 icon08/08/2023
Full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon06/10/2022
Appointment of Caroline Jane Swan Mccomb as a director on 2022-10-05
dot icon05/10/2022
Termination of appointment of Mark Andrew Reason as a director on 2022-09-30
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon20/08/2021
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 icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon25/09/2019
Director's details changed for Mr David Alexander Green on 2019-09-24
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
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 icon03/02/2016
Termination of appointment of Andrew John Cheesman as a director on 2016-02-03
dot icon03/02/2016
Appointment of Mr Mark Andrew Reason as a director on 2016-02-03
dot icon23/09/2015
Director's details changed for Mr David Alexander Green on 2015-09-02
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 icon25/07/2014
Director's details changed for Mr David Alexander Green on 2014-07-25
dot icon15/07/2014
Auditor's resignation
dot icon11/07/2014
Auditor's resignation
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Appointment of David Alexander Green as a director
dot icon09/05/2013
Termination of appointment of David Bristow as a director
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon26/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon22/09/2011
Statement of company's objects
dot icon22/09/2011
Resolutions
dot icon01/08/2011
Appointment of David Edward Bristow as a director
dot icon01/08/2011
Termination of appointment of Malcolm Green as a director
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon07/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon07/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon03/11/2009
Director's details changed for Ann Louise Holding on 2009-11-03
dot icon03/11/2009
Director's details changed for Doctor Malcolm Frederick Green on 2009-11-02
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Director's details changed for Andrew John Cheesman on 2009-10-22
dot icon24/09/2009
Return made up to 01/09/09; full list of members
dot icon15/12/2008
Director's change of particulars / andrew cheesman / 08/08/2008
dot icon18/09/2008
Return made up to 01/09/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Director's particulars changed
dot icon21/12/2006
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 01/09/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 01/09/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Return made up to 01/09/04; full list of members
dot icon15/06/2004
Director's particulars changed
dot icon17/12/2003
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 01/09/03; full list of members
dot icon05/11/2002
Full 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
Full 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 icon20/02/2001
Director resigned
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon11/09/2000
Return made up to 02/09/00; full list of members
dot icon23/02/2000
Certificate of change of name
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Return made up to 02/09/99; full list of members
dot icon19/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Secretary resigned
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New secretary appointed;new director appointed
dot icon05/11/1998
Director resigned
dot icon20/10/1998
Registered office changed on 20/10/98 from: arlington house arlington business park theale reading berkshire RG7 4SA
dot icon21/09/1998
Return made up to 02/09/98; full list of members
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon03/10/1997
Secretary's particulars changed
dot icon26/09/1997
Return made up to 02/09/97; full list of members
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Director's particulars changed
dot icon14/10/1996
New director appointed
dot icon13/10/1996
Director resigned
dot icon04/10/1996
New secretary appointed
dot icon04/10/1996
Secretary resigned
dot icon24/09/1996
Return made up to 02/09/96; no change of members
dot icon03/09/1996
Director's particulars changed
dot icon23/08/1996
Auditor's resignation
dot icon11/06/1996
Director's particulars changed
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
Declaration of satisfaction of mortgage/charge
dot icon11/10/1995
Declaration of satisfaction of mortgage/charge
dot icon27/09/1995
Return made up to 02/09/95; full list of members
dot icon20/04/1995
Director resigned
dot icon20/04/1995
Full accounts made up to 1994-12-31
dot icon03/03/1995
Particulars of mortgage/charge
dot icon12/01/1995
Ad 22/12/94--------- £ si 49999000@1=49999000 £ ic 1000/50000000
dot icon12/01/1995
Nc inc already adjusted 22/12/94
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
New director appointed
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Resolutions
dot icon31/10/1994
Return made up to 19/10/94; full list of members
dot icon24/10/1994
Director resigned
dot icon24/08/1994
Certificate of change of name
dot icon01/08/1994
New secretary appointed;director resigned
dot icon01/08/1994
Director resigned
dot icon01/08/1994
Secretary resigned
dot icon20/07/1994
New director appointed
dot icon18/07/1994
Memorandum and Articles of Association
dot icon18/07/1994
Resolutions
dot icon06/07/1994
Memorandum and Articles of Association
dot icon04/07/1994
New director appointed
dot icon04/07/1994
New director appointed
dot icon21/06/1994
New director appointed
dot icon20/06/1994
Certificate of change of name
dot icon16/06/1994
Resolutions
dot icon16/06/1994
Resolutions
dot icon16/06/1994
Resolutions
dot icon16/06/1994
Registered office changed on 16/06/94 from: warwick house farnborough aerospace centre farnborough hampshire GU14 6YU
dot icon16/06/1994
£ nc 1000/30000000 06/06/94
dot icon21/01/1994
Accounting reference date notified as 31/12
dot icon21/01/1994
Ad 14/12/93--------- £ si 998@1=998 £ ic 2/1000
dot icon12/01/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Registered office changed on 12/01/94 from: 2 baches street london N1 6UB
dot icon19/10/1993
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
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, David Stanley
Secretary
09/10/1998 - 31/05/2024
175
Holding, Ann-Louise Louise
Director
23/05/2001 - 28/11/2024
56
Parkes, David Stanley
Director
09/10/1998 - 31/05/2024
158
Bristow, David Edward
Director
29/07/2011 - 29/04/2013
25
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 PROPERTIES LIMITED

BAE SYSTEMS PROPERTIES LIMITED is an(a) Active company incorporated on 19/10/1993 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 PROPERTIES LIMITED?

toggle

BAE SYSTEMS PROPERTIES LIMITED is currently Active. It was registered on 19/10/1993 .

Where is BAE SYSTEMS PROPERTIES LIMITED located?

toggle

BAE SYSTEMS PROPERTIES LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS PROPERTIES LIMITED do?

toggle

BAE SYSTEMS PROPERTIES 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 PROPERTIES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-30 with no updates.