BAKER HOUSE BUILDERS LIMITED

Register to unlock more data on OkredoRegister

BAKER HOUSE BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04494916

Incorporation date

25/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

45 Rosebery Road, Langley Vale, Epsom, Surrey KT18 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon21/07/2025
Micro company accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon19/07/2024
Micro company accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon14/08/2023
Director's details changed for Mr David Mark Baker on 2023-01-25
dot icon16/01/2023
Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 45 Rosebery Road Langley Vale Epsom Surrey KT18 6AF on 2023-01-16
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon24/08/2022
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2022-08-24
dot icon14/02/2022
Director's details changed for Julie Anne Wright on 2022-02-14
dot icon14/02/2022
Director's details changed for Mr David Mark Baker on 2022-02-14
dot icon14/02/2022
Registered office address changed from First Floor Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to 7 Bell Yard London WC2A 2JR on 2022-02-14
dot icon07/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Termination of appointment of Lynn Marie Baker as a secretary on 2019-12-12
dot icon18/12/2019
Termination of appointment of Lynn Marie Baker as a director on 2019-12-12
dot icon12/12/2019
Director's details changed for Lynn Marie Baker on 2019-12-12
dot icon09/09/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Satisfaction of charge 1 in full
dot icon23/08/2016
Registration of charge 044949160007, created on 2016-08-10
dot icon26/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon14/06/2016
Registration of charge 044949160006, created on 2016-06-08
dot icon20/05/2016
Satisfaction of charge 4 in full
dot icon20/05/2016
Satisfaction of charge 3 in full
dot icon20/05/2016
Satisfaction of charge 044949160005 in full
dot icon20/05/2016
Satisfaction of charge 2 in full
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon23/06/2015
Director's details changed for Lynn Marie Baker on 2015-05-11
dot icon23/06/2015
Secretary's details changed for Lynn Marie Baker on 2015-05-11
dot icon02/06/2015
Registration of charge 044949160005, created on 2015-05-29
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/01/2012
Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 2012-01-03
dot icon24/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon30/07/2010
Director's details changed for Julie Anne Wright on 2010-07-15
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Amended accounts made up to 2008-03-31
dot icon13/08/2009
Return made up to 15/07/09; full list of members
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/08/2008
Return made up to 15/07/08; full list of members
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/08/2007
Return made up to 15/07/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon22/09/2006
Return made up to 15/07/06; full list of members
dot icon03/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/08/2005
Return made up to 15/07/05; full list of members
dot icon04/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon14/10/2004
Return made up to 25/07/04; no change of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/10/2003
Return made up to 25/07/03; full list of members
dot icon30/10/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon15/08/2002
Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/2002
Registered office changed on 09/08/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New secretary appointed;new director appointed
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon25/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
148.53K
-
0.00
355.33K
-
2022
2
147.91K
-
0.00
310.33K
-
2023
0
147.52K
-
0.00
-
-
2023
0
147.52K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

147.52K £Descended-0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
25/07/2002 - 25/07/2002
3394
Baker, David Mark
Director
25/07/2002 - Present
1
Baker, Lynn Marie
Director
25/07/2002 - 12/12/2019
1
Wright, Julie Anne
Director
25/07/2002 - Present
1
Wayne, Harold
Nominee Secretary
25/07/2002 - 25/07/2002
2046

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 BAKER HOUSE BUILDERS LIMITED

BAKER HOUSE BUILDERS LIMITED is an(a) Active company incorporated on 25/07/2002 with the registered office located at 45 Rosebery Road, Langley Vale, Epsom, Surrey KT18 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER HOUSE BUILDERS LIMITED?

toggle

BAKER HOUSE BUILDERS LIMITED is currently Active. It was registered on 25/07/2002 .

Where is BAKER HOUSE BUILDERS LIMITED located?

toggle

BAKER HOUSE BUILDERS LIMITED is registered at 45 Rosebery Road, Langley Vale, Epsom, Surrey KT18 6AF.

What does BAKER HOUSE BUILDERS LIMITED do?

toggle

BAKER HOUSE BUILDERS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BAKER HOUSE BUILDERS LIMITED?

toggle

The latest filing was on 21/07/2025: Micro company accounts made up to 2025-03-31.