BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03653604

Incorporation date

21/10/1998

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 21/10/1998)
dot icon14/04/2026
Confirmation statement made on 2026-03-30 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 icon02/12/2025
Termination of appointment of Katherine Alexandra Prior as a secretary on 2025-10-17
dot icon02/12/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-10-17
dot icon24/10/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon06/01/2025
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 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 icon08/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon15/12/2023
Secretary's details changed for Ms Ann-Louise Louise Holding on 2023-12-04
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 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 icon08/08/2023
Full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 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 icon30/03/2022
Confirmation statement made on 2022-03-30 with no 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 icon30/03/2021
Termination of appointment of Linda Susan Goodge as a secretary on 2021-03-24
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 icon01/04/2019
Secretary's details changed for Ms Ann Louise Holding on 2019-03-25
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 icon20/12/2017
Registration of charge 036536040007, created on 2017-12-04
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Satisfaction of charge 4 in full
dot icon21/06/2017
Satisfaction of charge 036536040006 in full
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon17/01/2017
Satisfaction of charge 3 in full
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
Appointment of Mr Mark Andrew Reason as a director on 2016-02-03
dot icon03/02/2016
Termination of appointment of Andrew John Cheesman 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 icon15/01/2015
Registration of charge 036536040006, created on 2014-12-25
dot icon07/01/2015
Satisfaction of charge 5 in full
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
Termination of appointment of David Bristow as a director
dot icon09/05/2013
Appointment of David Alexander Green as a director
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Particulars of a mortgage or charge/MG09 / charge no: 5
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 icon05/08/2011
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 icon20/02/2010
Particulars of a mortgage or charge/MG09 / charge no: 4
dot icon18/02/2010
Duplicate mortgage certificatecharge no:3
dot icon04/02/2010
Particulars of a mortgage or charge/MG09 / charge no: 3
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 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 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 icon30/06/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Director's change of particulars / andrew cheesman / 08/08/2008
dot icon17/09/2008
Return made up to 01/09/08; full list of members
dot icon07/08/2008
Secretary's change of particulars / linda goodge / 06/08/2008
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 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 icon28/10/2005
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 icon27/04/2004
Secretary's particulars changed
dot icon22/03/2004
New secretary appointed
dot icon31/12/2003
Particulars of mortgage/charge
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 icon04/10/2002
Particulars of mortgage/charge
dot icon20/09/2002
Return made up to 01/09/02; full list of members
dot icon24/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/04/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon22/03/2002
Certificate of change of name
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon11/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon06/11/2000
Return made up to 21/10/00; full list of members
dot icon21/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon04/04/2000
Secretary's particulars changed
dot icon23/02/2000
Certificate of change of name
dot icon09/11/1999
Return made up to 21/10/99; full list of members
dot icon19/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon14/01/1999
Certificate of change of name
dot icon11/12/1998
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Registered office changed on 24/11/98 from: 1 mitchell lane bristol BS1 6BU
dot icon21/10/1998
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
30/03/2026
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
Bristow, David Edward
Director
29/07/2011 - 29/04/2013
25
Green, David Alexander
Director
03/05/2013 - 02/10/2023
21
Reason, Mark Andrew
Director
03/02/2016 - 30/09/2022
20
Cave, David John
Director
29/01/2026 - Present
9
Parkes, David Stanley
Director
10/11/1998 - 31/05/2024
158

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 (PROPERTY INVESTMENTS) LIMITED

BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED is an(a) Active company incorporated on 21/10/1998 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 (PROPERTY INVESTMENTS) LIMITED?

toggle

BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED is currently Active. It was registered on 21/10/1998 .

Where is BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED located?

toggle

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

What does BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED do?

toggle

BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-30 with no updates.