BAUER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAUER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05346166

Incorporation date

28/01/2005

Size

Dormant

Contacts

Registered address

Registered address

The West Wing Greenham Hall, Greenham, Wellington, Somerset TA21 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon02/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon04/08/2025
Cessation of Lynn Barker as a person with significant control on 2025-07-31
dot icon04/08/2025
Termination of appointment of Lynn Barker as a director on 2025-07-31
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon12/02/2023
Appointment of Businessoffice Limited as a secretary on 2023-01-01
dot icon12/02/2023
Termination of appointment of United Funds Trust Corporation Limited as a secretary on 2022-12-31
dot icon12/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon12/08/2022
Change of details for Mrs Susan Jane Harvey as a person with significant control on 2022-07-01
dot icon12/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon12/08/2022
Change of details for Mrs Lynn Barker as a person with significant control on 2022-07-01
dot icon12/08/2022
Change of details for Mr Philip Harvey as a person with significant control on 2022-07-01
dot icon12/08/2022
Secretary's details changed for United Funds Trust Corporation Limited on 2022-07-01
dot icon12/08/2022
Director's details changed for Mrs Susan Jane Harvey on 2022-08-12
dot icon12/08/2022
Director's details changed for Mrs Lynn Barker on 2022-07-01
dot icon12/08/2022
Registered office address changed from 14 Queen Square Bath BA1 2HN England to The West Wing Greenham Hall Greenham Wellington Somerset TA21 0JJ on 2022-08-12
dot icon29/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon31/08/2021
Secretary's details changed for United Funds Trust Corporation Limited on 2021-08-31
dot icon25/08/2021
Registered office address changed from Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE England to 14 Queen Square Bath BA1 2HN on 2021-08-25
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon17/02/2021
Change of details for Mrs Lynn Barker as a person with significant control on 2021-02-17
dot icon16/02/2021
Withdrawal of a person with significant control statement on 2021-02-16
dot icon16/02/2021
Withdrawal of a person with significant control statement on 2021-02-16
dot icon15/02/2021
Cessation of Colin Nigel Howard Barker as a person with significant control on 2020-08-01
dot icon15/02/2021
Notification of Susan Jane Harvey as a person with significant control on 2018-09-14
dot icon15/02/2021
Notification of Philip Harvey as a person with significant control on 2018-09-14
dot icon11/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon11/09/2020
Termination of appointment of Colin Nigel Howard Barker as a director on 2020-04-21
dot icon28/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon29/08/2019
Change of details for a person with significant control
dot icon28/08/2019
Appointment of Mrs Susan Jane Harvey as a director on 2019-08-28
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon27/11/2018
Registered office address changed from United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol BS1 6BB to Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE on 2018-11-27
dot icon02/11/2018
Notification of a person with significant control statement
dot icon02/11/2018
Notification of a person with significant control statement
dot icon02/11/2018
Termination of appointment of Richard George Mason Kendrick as a director on 2018-09-14
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon18/05/2018
Notification of Lynn Barker as a person with significant control on 2018-05-18
dot icon18/05/2018
Notification of Colin Nigel Howard Barker as a person with significant control on 2018-05-18
dot icon18/05/2018
Withdrawal of a person with significant control statement on 2018-05-18
dot icon17/05/2018
Appointment of Mrs Lynn Barker as a director on 2018-02-16
dot icon23/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon13/04/2018
Termination of appointment of Ian Richard Winters as a director on 2018-02-16
dot icon30/11/2017
Notification of a person with significant control statement
dot icon29/11/2017
Withdrawal of a person with significant control statement on 2017-11-29
dot icon29/11/2017
Withdrawal of a person with significant control statement on 2017-11-29
dot icon11/09/2017
Notification of a person with significant control statement
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon28/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon22/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-31 no member list
dot icon24/06/2015
Director's details changed for Mr Ian Richards Winters on 2015-06-15
dot icon17/06/2015
Appointment of Mr Ian Richards Winters as a director on 2015-06-15
dot icon17/06/2015
Appointment of United Funds Trust Corporation Limited as a secretary on 2015-06-15
dot icon17/06/2015
Appointment of Dr Richard George Mason Kendrick as a director on 2015-06-15
dot icon17/06/2015
Appointment of Mr Philip Harvey as a director on 2015-06-15
dot icon17/06/2015
Appointment of Mr Colin Nigel Howard Barker as a director on 2015-06-15
dot icon17/06/2015
Termination of appointment of Fractional Administration Solutions Limited as a director on 2015-06-15
dot icon17/06/2015
Termination of appointment of David Leslie Bates as a director on 2015-06-15
dot icon17/06/2015
Termination of appointment of Fractional Secretaries Limited as a secretary on 2015-06-15
dot icon17/06/2015
Termination of appointment of Fractional Nominees Limited as a director on 2015-06-15
dot icon17/06/2015
Registered office address changed from PO Box 5, Willow House Oldfield Road Heswall Wirral CH60 0FW to United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol BS1 6BB on 2015-06-17
dot icon03/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-31 no member list
dot icon16/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon04/08/2013
Annual return made up to 2013-07-31 no member list
dot icon03/08/2013
Termination of appointment of Nicholas Robert Hannah as a director on 2013-05-31
dot icon03/08/2013
Appointment of Mr David Leslie Bates as a director on 2013-05-31
dot icon13/09/2012
Annual return made up to 2012-07-31 no member list
dot icon13/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon01/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-07-31 no member list
dot icon29/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-31 no member list
dot icon24/08/2010
Director's details changed for Fractional Nominees Limited on 2010-01-01
dot icon24/08/2010
Director's details changed for Fractional Administration Solutions Limited on 2010-01-01
dot icon24/08/2010
Secretary's details changed for Fractional Secretaries Limited on 2010-01-01
dot icon01/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon03/08/2009
Annual return made up to 31/07/09
dot icon16/12/2008
Accounts for a dormant company made up to 2008-07-31
dot icon07/11/2008
Appointment terminated director marlborough trust company LIMITED
dot icon07/11/2008
Director appointed nicholas robert hannah
dot icon07/10/2008
Resolutions
dot icon28/08/2008
Annual return made up to 31/07/08
dot icon26/08/2008
Resolutions
dot icon27/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon27/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/09/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon24/08/2007
Annual return made up to 31/07/07
dot icon24/08/2007
Location of debenture register
dot icon24/08/2007
Location of register of members
dot icon24/08/2007
Registered office changed on 24/08/07 from: po box 5 willow house oldfield road heswell wirral CH60 0FW
dot icon16/08/2007
Registered office changed on 16/08/07 from: p o box 5 willow house heswall wirral CH60 0FW
dot icon17/04/2007
Annual return made up to 28/01/07
dot icon17/04/2007
Location of register of members
dot icon17/04/2007
Location of debenture register
dot icon05/02/2007
Director's particulars changed
dot icon07/01/2007
New director appointed
dot icon07/01/2007
New director appointed
dot icon07/01/2007
New secretary appointed
dot icon07/01/2007
Secretary resigned
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Registered office changed on 07/01/07 from: queen anne house 4 & 6 new street leicester LE1 5NR
dot icon30/11/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon13/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon03/02/2006
Annual return made up to 28/01/06
dot icon03/02/2006
Location of register of members
dot icon28/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Philip
Director
15/06/2015 - Present
3
Bates, David Leslie
Director
31/05/2013 - 15/06/2015
1852
BUSINESSOFFICE LIMITED
Corporate Secretary
01/01/2023 - Present
56
Harvey, Susan Jane
Director
28/08/2019 - Present
1
Barker, Lynn
Director
16/02/2018 - 31/07/2025
-

Persons with Significant Control

10
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 BAUER PROPERTIES LIMITED

BAUER PROPERTIES LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at The West Wing Greenham Hall, Greenham, Wellington, Somerset TA21 0JJ. 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 BAUER PROPERTIES LIMITED?

toggle

BAUER PROPERTIES LIMITED is currently Active. It was registered on 28/01/2005 .

Where is BAUER PROPERTIES LIMITED located?

toggle

BAUER PROPERTIES LIMITED is registered at The West Wing Greenham Hall, Greenham, Wellington, Somerset TA21 0JJ.

What does BAUER PROPERTIES LIMITED do?

toggle

BAUER PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAUER PROPERTIES LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a dormant company made up to 2025-07-31.