BAJE PROPERTIES LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4LW

Company number 04129464
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address 8A WINGBURY COURTYARD BUSINESS VILLAGE, WINGRAVE, AYLESBURY, BUCKINGHAMSHIRE, HP22 4LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Director's details changed for Mr Robert John Atkinson on 10 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BAJE PROPERTIES LIMITED are www.bajeproperties.co.uk, and www.baje-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Wendover Rail Station is 7.8 miles; to Bletchley Rail Station is 8.4 miles; to Fenny Stratford Rail Station is 8.7 miles; to Bow Brickhill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baje Properties Limited is a Private Limited Company. The company registration number is 04129464. Baje Properties Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of Baje Properties Limited is 8a Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire Hp22 4lw. . ATKINSON, Elizabeth Anne is a Secretary of the company. ATKINSON, Robert John is a Director of the company. Nominee Secretary HACKETT, Christopher has been resigned. Director SECRETARIAL NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ATKINSON, Elizabeth Anne
Appointed Date: 21 December 2000

Director
ATKINSON, Robert John
Appointed Date: 21 December 2000
70 years old

Resigned Directors

Nominee Secretary
HACKETT, Christopher
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Director
SECRETARIAL NOMINEES LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Persons With Significant Control

Mr Robert John Atkinson
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

BAJE PROPERTIES LIMITED Events

12 Jan 2017
Confirmation statement made on 21 December 2016 with updates
11 Jan 2017
Director's details changed for Mr Robert John Atkinson on 10 January 2017
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
10 Jan 2001
New director appointed
10 Jan 2001
Ad 21/12/00--------- £ si 2@1=2 £ ic 2/4
10 Jan 2001
Director resigned
10 Jan 2001
Secretary resigned
21 Dec 2000
Incorporation

BAJE PROPERTIES LIMITED Charges

2 August 2007
Legal charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H centre terraced house as 6 jackson street derby t/no…
2 August 2007
Debenture
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
9 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H 34 hollyhead mews slough berkshire t/no BK395406.
22 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 69 centenary mill court preston the rental…
16 May 2005
Legal charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property situate at and k/a 14 rekendyke mews laygate…
5 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 16 thorpe drive,mickleover,derby t/no DY10095 and all its…
12 June 2003
Legal charge
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 2 wheatlands, midway, swadlincote, derbyshire, DE11 oxn t/n…
6 June 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 50 commerce street alvaston derby DE24 8TQ t/n DY33446 all…
3 September 2002
Legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 235 beaufort street chaddesden derby DE21 6BB t/n DY198287…
30 April 2002
Legal charge
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 22 brough street derby DE22 3EL t/n DY123376 and all its…
3 September 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: By way of legal mortgage 25 grange mansions, london road…

Similar Companies

BAJE IT CONSULTING LTD BAJE LIMITED BAJEM LIMITED BAJER LTD BAJERA TRANS LTD BAJIBHAI LTD BAJIKWARA LIMITED