BAJE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAJE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129464

Incorporation date

21/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8a Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire HP22 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon19/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2025
Satisfaction of charge 7 in full
dot icon19/08/2025
Registration of charge 041294640014, created on 2025-08-15
dot icon16/07/2025
Satisfaction of charge 5 in full
dot icon16/07/2025
Satisfaction of charge 3 in full
dot icon16/07/2025
Satisfaction of charge 2 in full
dot icon16/07/2025
Satisfaction of charge 4 in full
dot icon16/07/2025
Satisfaction of charge 1 in full
dot icon16/07/2025
Satisfaction of charge 11 in full
dot icon16/07/2025
Satisfaction of charge 6 in full
dot icon19/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon02/10/2023
Registration of charge 041294640013, created on 2023-09-29
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/07/2023
Registration of charge 041294640012, created on 2023-06-29
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon16/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon11/01/2017
Director's details changed for Mr Robert John Atkinson on 2017-01-10
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon26/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/05/2014
Registered office address changed from 9 Eccles House Eccles Lane Hope Hope Valley Derbyshire S33 6RW on 2014-05-22
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon19/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon28/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon14/01/2010
Director's details changed for Robert John Atkinson on 2009-10-01
dot icon30/07/2009
Registered office changed on 30/07/2009 from 8A wingbury courtyard business village wingrave buckinghamshire HP22 4LW
dot icon22/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 21/12/08; full list of members
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 21/12/07; full list of members
dot icon26/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 21/12/06; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 21/12/05; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/07/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon07/01/2005
Return made up to 21/12/04; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/08/2004
Registered office changed on 13/08/04 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW
dot icon14/01/2004
Return made up to 21/12/03; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 21/12/02; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/05/2002
Particulars of mortgage/charge
dot icon21/01/2002
Return made up to 21/12/01; full list of members
dot icon21/01/2002
Registered office changed on 21/01/02 from: c/o numberwork uk LIMITED 70 upper wingbury courtyard wingrave buckinghamshire HP22 4LW
dot icon08/09/2001
Particulars of mortgage/charge
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
Ad 21/12/00--------- £ si 2@1=2 £ ic 2/4
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Secretary resigned
dot icon21/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.25K
-
0.00
6.39K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Robert John
Director
21/12/2000 - Present
15
Atkinson, Elizabeth Anne
Secretary
21/12/2000 - Present
-
SECRETARIAL NOMINEES LIMITED
Corporate Director
21/12/2000 - 21/12/2000
37
Hackett, Christopher
Nominee Secretary
21/12/2000 - 21/12/2000
131

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAJE PROPERTIES LIMITED

BAJE PROPERTIES LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at 8a Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire HP22 4LW. There are currently 2 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 BAJE PROPERTIES LIMITED?

toggle

BAJE PROPERTIES LIMITED is currently Active. It was registered on 21/12/2000 .

Where is BAJE PROPERTIES LIMITED located?

toggle

BAJE PROPERTIES LIMITED is registered at 8a Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire HP22 4LW.

What does BAJE PROPERTIES LIMITED do?

toggle

BAJE 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 BAJE PROPERTIES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-17 with no updates.