BAKER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAKER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637000

Incorporation date

14/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Bridgewater Street, Liverpool, Merseyside L1 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon02/01/2026
Satisfaction of charge 046370000081 in full
dot icon02/01/2026
Satisfaction of charge 046370000080 in full
dot icon02/01/2026
Satisfaction of charge 046370000076 in full
dot icon02/01/2026
Satisfaction of charge 046370000075 in full
dot icon02/01/2026
Satisfaction of charge 68 in full
dot icon02/01/2026
Satisfaction of charge 65 in full
dot icon02/01/2026
Satisfaction of charge 49 in full
dot icon02/01/2026
Satisfaction of charge 43 in full
dot icon02/01/2026
Satisfaction of charge 42 in full
dot icon02/01/2026
Satisfaction of charge 40 in full
dot icon02/01/2026
Satisfaction of charge 34 in full
dot icon02/01/2026
Satisfaction of charge 30 in full
dot icon02/01/2026
Satisfaction of charge 29 in full
dot icon02/01/2026
Satisfaction of charge 23 in full
dot icon02/01/2026
Satisfaction of charge 21 in full
dot icon02/01/2026
Satisfaction of charge 16 in full
dot icon02/01/2026
Satisfaction of charge 15 in full
dot icon02/01/2026
Satisfaction of charge 10 in full
dot icon02/01/2026
Satisfaction of charge 6 in full
dot icon02/01/2026
Satisfaction of charge 5 in full
dot icon02/01/2026
Satisfaction of charge 4 in full
dot icon02/01/2026
Satisfaction of charge 3 in full
dot icon02/01/2026
Satisfaction of charge 8 in full
dot icon28/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon08/09/2023
Registration of charge 046370000083, created on 2023-09-07
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon19/10/2021
Compulsory strike-off action has been discontinued
dot icon18/10/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/09/2021
Part of the property or undertaking has been released from charge 046370000074
dot icon22/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon12/10/2020
Change of share class name or designation
dot icon12/10/2020
Change of share class name or designation
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon08/07/2019
Part of the property or undertaking has been released from charge 046370000077
dot icon23/05/2019
Part of the property or undertaking has been released from charge 046370000077
dot icon23/05/2019
Part of the property or undertaking has been released from charge 046370000074
dot icon21/05/2019
Registration of charge 046370000081, created on 2019-05-17
dot icon21/05/2019
Registration of charge 046370000080, created on 2019-05-17
dot icon02/04/2019
Part of the property or undertaking has been released and no longer forms part of charge 046370000074
dot icon11/03/2019
Part of the property or undertaking has been released and no longer forms part of charge 046370000077
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/03/2019
Part of the property or undertaking has been released and no longer forms part of charge 046370000077
dot icon12/02/2019
Part of the property or undertaking has been released from charge 046370000074
dot icon07/02/2019
Part of the property or undertaking has been released from charge 046370000077
dot icon05/02/2019
Part of the property or undertaking has been released from charge 046370000074
dot icon01/02/2019
Part of the property or undertaking has been released from charge 046370000074
dot icon28/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon24/10/2018
Registration of charge 046370000079, created on 2018-10-17
dot icon24/10/2018
Registration of charge 046370000078, created on 2018-10-17
dot icon22/10/2018
Registration of charge 046370000077, created on 2018-10-17
dot icon17/04/2018
Registration of charge 046370000075, created on 2018-04-13
dot icon17/04/2018
Registration of charge 046370000076, created on 2018-04-13
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon13/11/2017
Registered office address changed from Colourstyle House Lees Road Kirkby Liverpool L33 7SE to 3a Bridgewater Street Liverpool Merseyside L1 0AR on 2017-11-13
dot icon20/10/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/09/2017
Satisfaction of charge 046370000072 in full
dot icon25/09/2017
Satisfaction of charge 046370000070 in full
dot icon25/09/2017
Satisfaction of charge 046370000071 in full
dot icon25/09/2017
Satisfaction of charge 046370000069 in full
dot icon25/09/2017
Satisfaction of charge 35 in full
dot icon04/09/2017
Registration of charge 046370000074, created on 2017-08-17
dot icon03/08/2017
Satisfaction of charge 59 in full
dot icon26/07/2017
Satisfaction of charge 37 in full
dot icon26/07/2017
Satisfaction of charge 9 in full
dot icon26/07/2017
Satisfaction of charge 7 in full
dot icon26/07/2017
Satisfaction of charge 18 in full
dot icon24/07/2017
Registration of charge 046370000073, created on 2017-07-24
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon24/08/2016
Satisfaction of charge 64 in full
dot icon24/08/2016
Satisfaction of charge 62 in full
dot icon24/08/2016
Satisfaction of charge 60 in full
dot icon24/08/2016
Satisfaction of charge 53 in full
dot icon24/08/2016
Satisfaction of charge 52 in full
dot icon24/08/2016
Satisfaction of charge 54 in full
dot icon24/08/2016
Satisfaction of charge 55 in full
dot icon24/08/2016
Satisfaction of charge 63 in full
dot icon24/08/2016
Satisfaction of charge 56 in full
dot icon24/08/2016
Satisfaction of charge 66 in full
dot icon24/08/2016
Satisfaction of charge 67 in full
dot icon24/08/2016
Satisfaction of charge 57 in full
dot icon24/08/2016
Satisfaction of charge 58 in full
dot icon24/08/2016
Satisfaction of charge 61 in full
dot icon24/08/2016
Registration of charge 046370000071, created on 2016-08-05
dot icon24/08/2016
Registration of charge 046370000072, created on 2016-08-05
dot icon24/08/2016
Registration of charge 046370000069, created on 2016-08-05
dot icon24/08/2016
Registration of charge 046370000070, created on 2016-08-05
dot icon23/08/2016
Satisfaction of charge 12 in full
dot icon23/08/2016
Satisfaction of charge 11 in full
dot icon23/08/2016
Satisfaction of charge 17 in full
dot icon23/08/2016
Satisfaction of charge 20 in full
dot icon23/08/2016
Satisfaction of charge 14 in full
dot icon23/08/2016
Satisfaction of charge 27 in full
dot icon23/08/2016
Satisfaction of charge 22 in full
dot icon23/08/2016
Satisfaction of charge 24 in full
dot icon23/08/2016
Satisfaction of charge 25 in full
dot icon23/08/2016
Satisfaction of charge 28 in full
dot icon23/08/2016
Satisfaction of charge 32 in full
dot icon23/08/2016
Satisfaction of charge 31 in full
dot icon23/08/2016
Satisfaction of charge 33 in full
dot icon23/08/2016
Satisfaction of charge 41 in full
dot icon23/08/2016
Satisfaction of charge 36 in full
dot icon23/08/2016
Satisfaction of charge 44 in full
dot icon23/08/2016
Satisfaction of charge 39 in full
dot icon23/08/2016
Satisfaction of charge 38 in full
dot icon23/08/2016
Satisfaction of charge 48 in full
dot icon23/08/2016
Satisfaction of charge 45 in full
dot icon23/08/2016
Satisfaction of charge 47 in full
dot icon23/08/2016
Satisfaction of charge 46 in full
dot icon23/08/2016
Satisfaction of charge 51 in full
dot icon23/08/2016
Satisfaction of charge 50 in full
dot icon22/08/2016
Satisfaction of charge 19 in full
dot icon22/08/2016
Satisfaction of charge 2 in full
dot icon22/08/2016
Satisfaction of charge 26 in full
dot icon22/08/2016
Satisfaction of charge 13 in full
dot icon19/08/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon19/08/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon18/08/2016
Satisfaction of charge 1 in full
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon25/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon17/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Kerrie Marie Baker as a secretary on 2015-01-13
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Registered office address changed from 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Colourstyle House Lees Road Kirkby Liverpool L33 7SE on 2014-10-27
dot icon15/09/2014
Registered office address changed from Colourstyle House Lees Road, Knowsley Ind Est Liverpool Merseyside L33 7SE to Colourstyle House Lees Road Kirkby Liverpool L33 7SE on 2014-09-15
dot icon02/09/2014
Secretary's details changed for Kerrie Marie Baker on 2014-08-28
dot icon27/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon13/03/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon12/03/2013
Secretary's details changed for Kerrie Marie Baker on 2012-01-14
dot icon12/03/2013
Director's details changed for Mr Damian Robin Baker on 2012-01-14
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon11/07/2012
Accounts for a small company made up to 2011-03-31
dot icon03/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon21/12/2010
Accounts for a small company made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 68
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 67
dot icon25/03/2009
Duplicate mortgage certificatecharge no:62
dot icon13/02/2009
Duplicate mortgage certificatecharge no:66
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 66
dot icon29/01/2009
Return made up to 14/01/09; full list of members
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 65
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 63
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 64
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 56
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 55
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 57
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 52
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 53
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 54
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 60
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 61
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 58
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 59
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 62
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 49
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 50
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 51
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 48
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 47
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 45
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 46
dot icon14/02/2008
Return made up to 14/01/08; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon14/02/2008
Secretary's particulars changed
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/08/2007
Particulars of mortgage/charge
dot icon11/08/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon06/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon27/06/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon18/04/2007
Registered office changed on 18/04/07 from: 131 deyes lane maghull merseyside L31 6DG
dot icon12/04/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 14/01/07; full list of members
dot icon24/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2006
Return made up to 14/01/06; full list of members
dot icon21/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
New secretary appointed
dot icon08/10/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon17/05/2005
Return made up to 14/01/05; full list of members
dot icon09/03/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon25/10/2004
Director's particulars changed
dot icon25/10/2004
Registered office changed on 25/10/04 from: 7 hall lane maghull merseyside L31 3DY
dot icon02/10/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon06/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/04/2004
Particulars of mortgage/charge
dot icon26/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon06/03/2004
Return made up to 14/01/04; full list of members
dot icon03/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon16/07/2003
Particulars of mortgage/charge
dot icon28/05/2003
Nc inc already adjusted 16/05/03
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon22/02/2003
Particulars of mortgage/charge
dot icon21/02/2003
Secretary's particulars changed
dot icon14/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/01/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New secretary appointed
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
Director resigned
dot icon14/01/2003
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
30/06/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.84M
-
0.00
14.26K
-
2022
3
2.77M
-
0.00
3.31K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Damian Robin
Director
17/01/2003 - Present
27

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+
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 BAKER PROPERTIES LIMITED

BAKER PROPERTIES LIMITED is an(a) Active company incorporated on 14/01/2003 with the registered office located at 3a Bridgewater Street, Liverpool, Merseyside L1 0AR. 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 BAKER PROPERTIES LIMITED?

toggle

BAKER PROPERTIES LIMITED is currently Active. It was registered on 14/01/2003 .

Where is BAKER PROPERTIES LIMITED located?

toggle

BAKER PROPERTIES LIMITED is registered at 3a Bridgewater Street, Liverpool, Merseyside L1 0AR.

What does BAKER PROPERTIES LIMITED do?

toggle

BAKER PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAKER PROPERTIES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-14 with no updates.