SCOTT BAKER PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Registration of charge 107271030007, created on 2025-07-18

View Document

23/06/2523 June 2025 Satisfaction of charge 107271030004 in full

View Document

23/06/2523 June 2025 Satisfaction of charge 107271030006 in full

View Document

23/06/2523 June 2025 Satisfaction of charge 107271030005 in full

View Document

12/06/2512 June 2025 Director's details changed for Mr Matthew John Baker on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP United Kingdom to 15 Grafton Road Worthing West Sussex BN11 1QP on 2025-06-12

View Document

12/06/2512 June 2025 Change of details for Njs Properties Ltd as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Change of details for Scarth Baker Ltd as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mr Niall Scott on 2025-06-12

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Director's details changed for Mr Matthew John Baker on 2024-02-05

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

13/04/2313 April 2023 Registered office address changed from 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Niall Scott on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Registration of charge 107271030006, created on 2022-05-13

View Document

16/05/2216 May 2022 Registration of charge 107271030005, created on 2022-05-13

View Document

04/04/224 April 2022 Cessation of Matthew John Baker as a person with significant control on 2017-04-18

View Document

04/04/224 April 2022 Notification of Scarth Baker Ltd as a person with significant control on 2017-04-18

View Document

04/04/224 April 2022 Notification of Njs Properties Ltd as a person with significant control on 2017-04-18

View Document

04/04/224 April 2022 Cessation of Niall Scott as a person with significant control on 2017-04-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2121 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG ENGLAND

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107271030004

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107271030003

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107271030002

View Document

21/03/1821 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107271030001

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company