BAF PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAF PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06297802

Incorporation date

29/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon29/05/2024
Application to strike the company off the register
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon29/04/2019
Accounts for a dormant company made up to 2018-04-30
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon08/08/2018
Register(s) moved to registered office address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon21/02/2018
Withdrawal of a person with significant control statement on 2018-02-21
dot icon21/02/2018
Notification of Simon Paul Emary as a person with significant control on 2017-04-27
dot icon24/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/07/2017
Notification of a person with significant control statement
dot icon14/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon16/08/2016
Current accounting period extended from 2016-10-31 to 2017-04-30
dot icon11/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/05/2016
Group of companies' accounts made up to 2015-10-31
dot icon21/03/2016
Registered office address changed from Marlborough House Keller Close Milton Keynes Buckinghamshire MK11 3LL to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2016-03-21
dot icon10/12/2015
Previous accounting period extended from 2015-04-30 to 2015-10-31
dot icon15/09/2015
Termination of appointment of Bernard Barry Stewart as a director on 2015-09-07
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon27/04/2015
Statement of capital on 2015-04-27
dot icon27/04/2015
Statement by Directors
dot icon27/04/2015
Solvency Statement dated 03/04/15
dot icon27/04/2015
Resolutions
dot icon16/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon03/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon07/08/2013
Group of companies' accounts made up to 2013-04-30
dot icon23/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon21/09/2012
Group of companies' accounts made up to 2012-04-30
dot icon09/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon11/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon20/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon12/07/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon31/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon22/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon05/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Register inspection address has been changed
dot icon12/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon28/10/2009
Director's details changed for Ian Zant-Boer on 2009-10-01
dot icon13/07/2009
Return made up to 29/06/09; full list of members
dot icon03/10/2008
Full accounts made up to 2008-04-30
dot icon29/07/2008
Return made up to 29/06/08; full list of members
dot icon29/07/2008
Location of register of members
dot icon19/05/2008
Ad 01/04/08\gbp si 99933@1=99933\gbp ic 1200496/1300429\
dot icon19/05/2008
Ad 01/04/08\gbp si 399732@1=399732\gbp ic 800764/1200496\
dot icon19/05/2008
Ad 19/10/07\gbp si 100@1=100\gbp ic 800664/800764\
dot icon14/12/2007
Ad 30/10/07--------- £ si 66@1=66 £ ic 800598/800664
dot icon14/12/2007
Ad 30/10/07--------- £ si 134@1=134 £ ic 800464/800598
dot icon14/12/2007
Ad 12/10/07--------- £ si 67@1=67 £ ic 800397/800464
dot icon14/12/2007
Ad 12/10/07--------- £ si 33@1=33 £ ic 800364/800397
dot icon14/12/2007
Ad 30/10/07--------- £ si 199866@1=199866 £ ic 600498/800364
dot icon14/12/2007
Ad 12/10/07--------- £ si 99933@1=99933 £ ic 500565/600498
dot icon14/12/2007
Ad 03/10/07-20/11/07 £ si 499665@1=499665 £ ic 900/500565
dot icon14/12/2007
Nc inc already adjusted 20/09/07
dot icon14/12/2007
Resolutions
dot icon24/10/2007
Ad 03/10/07-16/10/07 £ si 500@1=500 £ ic 400/900
dot icon19/10/2007
Ad 27/09/07--------- £ si 200@1=200 £ ic 200/400
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Ad 24/09/07--------- £ si 199@1=199 £ ic 1/200
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Accounting reference date shortened from 30/06/08 to 30/04/08
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Registered office changed on 20/07/07 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX
dot icon20/07/2007
New secretary appointed;new director appointed
dot icon20/07/2007
New director appointed
dot icon17/07/2007
Certificate of change of name
dot icon29/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
29/06/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.65K
-
0.00
-
-
2022
2
13.65K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zant Boer, Ian
Director
10/07/2007 - Present
325
Zant-Boer, Ian Leslie, Dr
Secretary
10/07/2007 - 10/09/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAF PROPERTIES LIMITED

BAF PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/06/2007 with the registered office located at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAF PROPERTIES LIMITED?

toggle

BAF PROPERTIES LIMITED is currently Dissolved. It was registered on 29/06/2007 and dissolved on 27/08/2024.

Where is BAF PROPERTIES LIMITED located?

toggle

BAF PROPERTIES LIMITED is registered at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does BAF PROPERTIES LIMITED do?

toggle

BAF PROPERTIES 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 BAF PROPERTIES LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.