UKBizDB.co.uk

PHILIP BAKER (ESTATE AGENTS) LTD

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

This company is commonly known as Philip Baker (estate Agents) Ltd. The company was founded 8 years ago and was given the registration number 09638470. The firm's registered office is in READING. You can find them at 18 Bridge Street, Caversham, Reading, Berkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PHILIP BAKER (ESTATE AGENTS) LTD
Company Number:09638470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 June 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:18 Bridge Street, Caversham, Reading, Berkshire, RG4 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Woodcote Way, Woodcote Way, Caversham, Reading, England, RG4 7HL

Director20 August 2015Active
18, Bridge Street, Caversham, Reading, RG4 8AA

Director15 June 2015Active
18, Bridge Street, Caversham, Reading, RG4 8AA

Director15 June 2015Active
127, Upper Woodcote Road, Caversham, Reading, United Kingdom, RG4 7LB

Director15 June 2015Active

People with Significant Control

Ms Heidi Gemma Vietz
Notified on:15 June 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:18, Bridge Street, Reading, RG4 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alexandra Kathleen Howard-Jones
Notified on:15 June 2016
Status:Active
Date of birth:December 1985
Nationality:British
Address:18, Bridge Street, Reading, RG4 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Anna Wheeler
Notified on:15 June 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:18, Bridge Street, Reading, RG4 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Accounts

Change account reference date company previous shortened.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Gazette

Gazette filings brought up to date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Capital

Capital return purchase own shares treasury capital date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Termination director company with name termination date.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Address

Change registered office address company with date old address new address.

Download
2015-08-20Officers

Appoint person director company with name date.

Download
2015-06-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.