UKBizDB.co.uk

BAIKIE LANDSCAPE CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baikie Landscape Construction Limited. The company was founded 21 years ago and was given the registration number 04567947. The firm's registered office is in HAMPSHIRE. You can find them at Fleming Court Leigh Road, Eastleigh, Hampshire, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:BAIKIE LANDSCAPE CONSTRUCTION LIMITED
Company Number:04567947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Fleming Court Leigh Road, Eastleigh, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Bere Hill, Whitchurch, England, RG28 7EJ

Secretary23 March 2020Active
13 Lime Kiln Cottages, Old Burghclere, Newbury, England, RG20 9NU

Director31 October 2023Active
Lonicera, Harts Lane Burghclere, Newbury, RG20 9JN

Director21 October 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary21 October 2002Active
Hillside Cottage, Ecchinswell, Newbury, RG20 4TU

Secretary21 October 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director21 October 2002Active
Red Tiles, Ecchinswell, Newbury, RG20 4TU

Director21 October 2002Active

People with Significant Control

Mr Malcolm Antony Baikie
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Red Tiles, Ecchinswell, Newbury, England, RG20 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Roy Baikie
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Lonicera, Harts Lane, Newbury, England, RG20 9JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-07-15Officers

Appoint person secretary company with name date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Capital

Capital alter shares subdivision.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Capital

Capital cancellation shares.

Download
2017-12-13Capital

Capital return purchase own shares.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.