BAE SYSTEMS PROPERTIES LIMITED
Overview
| Company Name | BAE SYSTEMS PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02863702 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAE SYSTEMS PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Combined facilities support activities (81100) / Administrative and support service activities
Where is BAE SYSTEMS PROPERTIES LIMITED located?
| Registered Office Address | Victory Point Lyon Way, Frimley GU16 7EX Camberley Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAE SYSTEMS PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH AEROSPACE PROPERTIES LIMITED | Aug 24, 1994 | Aug 24, 1994 |
| APH (1994) LIMITED | Jun 21, 1994 | Jun 21, 1994 |
| SUPERTWICE SERVICES LIMITED | Oct 19, 1993 | Oct 19, 1993 |
What are the latest accounts for BAE SYSTEMS PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BAE SYSTEMS PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for BAE SYSTEMS PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||
Termination of appointment of Anthony Clarke as a secretary on Dec 12, 2025 | 1 pages | TM02 | ||
Appointment of Bae Systems Corporate Secretary Limited as a secretary on Dec 12, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ann-Louise Holding as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 54 pages | AA | ||
Termination of appointment of David Stanley Parkes as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Anthony Clarke as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Stanley Parkes as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Caroline Jane Swan Mccomb on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Hugh Mcgovern on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 1 pages | CH03 | ||
Director's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023 | 2 pages | CH01 | ||
Change of details for Bae Systems (Property Investments) Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on Dec 04, 2023 | 1 pages | AD01 | ||
Termination of appointment of David Alexander Green as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Hugh Mcgovern as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 51 pages | AA | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Caroline Jane Swan Mccomb as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Andrew Reason as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with updates | 3 pages | CS01 | ||
Who are the officers of BAE SYSTEMS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAE SYSTEMS CORPORATE SECRETARY LIMITED | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England |
| 336448320001 | ||||||||||
| MCCOMB, Caroline Jane Swan | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | American | 201336000001 | |||||||||
| MCGOVERN, Michael Hugh | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | Scotland | British | 314104680001 | |||||||||
| CLARKE, Anthony | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 323781020001 | |||||||||||
| DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||||||
| FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | 10297860001 | ||||||||||
| JONES, Stephen Andrew | Secretary | Peatmoor 5 Wexfenne Gardens GU22 8TX Pyrford Surrey | British | 36345230001 | ||||||||||
| PARKES, David Stanley | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | British | 25179240002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BLACK, Terence Robert William | Director | 4 Old Dock Close TW9 3BL Richmond Surrey | British | 62461270001 | ||||||||||
| BRISTOW, David Edward | Director | Warwick House PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants United Kingdom | England | British | 243699960001 | |||||||||
| CARROLL, Stuart Paul | Director | Kings Farmhouse Binsted GU34 4PB Alton Hampshire | British | 50363920002 | ||||||||||
| CHEESMAN, Andrew John | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 81435040004 | |||||||||
| CHOLMELEY, Robert Cecil | Director | 13-16 Embankment Gardens Flat 6 SW3 4LW London | British | 12086550001 | ||||||||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||||||
| FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | 10297860001 | |||||||||
| GREEN, David Alexander | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 170339810004 | |||||||||
| GREEN, Malcolm Frederick, Dr | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 28054420001 | |||||||||
| HENWOOD, Stephen Hugh | Director | 2 Topiary Square Stanmore Road PR3 2XB Richmond On Thames Surrey | England | British | 118342160004 | |||||||||
| HOLDING, Ann-Louise | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 73464490003 | |||||||||
| LAPTHORNE, Richard Douglas | Director | Mill Barn Mill Lane Weston Turville HP22 5RG Aylesbury Buckinghamshire | United Kingdom | British | 13722740001 | |||||||||
| LESTER, Michael | Director | 46 Sheldon Avenue N6 4JR London | United Kingdom | British | 1629580001 | |||||||||
| MACECHERN, Gavin Macalister | Director | 45 Burnaby Street SW10 0PW London | British | 90763340001 | ||||||||||
| PARKES, David Stanley | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 25179240048 | |||||||||
| PARKES, David Stanley | Director | 1 Mounts View Batts Corner Dockenfield GU10 4EY Farnham Surrey | British | 25179240001 | ||||||||||
| PULSFORD, Jeffrey Mark | Director | Highcroft 15 Little Warren Close GU4 8PW Guildford Surrey | British | 49776690003 | ||||||||||
| REASON, Mark Andrew | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 108053930002 | |||||||||
| WINDRIDGE, Susan Doreen | Director | 1 Winchfield Close HA3 0DT Harrow Middlesex | British | 6617760001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BAE SYSTEMS PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bae Systems (Property Investments) Limited | Apr 06, 2016 | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0