FRESHLY BAKED PROPERTIES LIMITED
GREAT MISSENDEN FRESHLY BAKED HW LIMITED

Hellopages » Buckinghamshire » Chiltern » HP16 0AL

Company number 07327546
Status Active
Incorporation Date 27 July 2010
Company Type Private Limited Company
Address 5 WHEELERS YARD, 87 HIGH STREET, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 1 . The most likely internet sites of FRESHLY BAKED PROPERTIES LIMITED are www.freshlybakedproperties.co.uk, and www.freshly-baked-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Princes Risborough Rail Station is 6 miles; to Chalfont and Latimer Rail Station is 6.7 miles; to Berkhamsted Rail Station is 7.5 miles; to Bourne End Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freshly Baked Properties Limited is a Private Limited Company. The company registration number is 07327546. Freshly Baked Properties Limited has been working since 27 July 2010. The present status of the company is Active. The registered address of Freshly Baked Properties Limited is 5 Wheelers Yard 87 High Street Great Missenden Buckinghamshire Hp16 0al. . BURTON, Max Edward William is a Director of the company. BURTON, Robert James is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BURTON, Max Edward William
Appointed Date: 09 December 2010
41 years old

Director
BURTON, Robert James
Appointed Date: 27 July 2010
69 years old

Persons With Significant Control

Freshly Baked Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRESHLY BAKED PROPERTIES LIMITED Events

27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
04 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

03 Jun 2015
Total exemption small company accounts made up to 31 October 2014
21 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1

...
... and 18 more events
06 Jan 2011
Registered office address changed from Ravenstone Chambers 23 High Street Leighton Buzzard Bedfordshire LU7 1DN on 6 January 2011
05 Jan 2011
Company name changed freshly baked hw LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-08

05 Jan 2011
Change of name notice
02 Sep 2010
Particulars of a mortgage or charge / charge no: 1
27 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FRESHLY BAKED PROPERTIES LIMITED Charges

21 December 2012
Rent deposit deed
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Relovast Iii B.V.
Description: The initial rent deposit paid by the tenant to the landlord…
29 October 2012
Rent deposit deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Rockspring UK Value Gloucester (Jersey) Limited
Description: The balance being the balance from time to time standing to…
17 October 2012
Rent deposit deed
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Bull Ring No.1 Limited and Bull Ring No.2 Limited
Description: The deposit balance being the deposit from time to time…
30 May 2012
Rent deposit deed
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Hammerson (Croydon) Limited
Description: Interest in the account and the deposit balance being the…
7 March 2012
Deed of rental deposit
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Oracle Nominees (No.1) Limited and Oracle Nominees (No.2) Limited
Description: The initial deposit of £12,499.99 plus an amount to vat of…
14 October 2011
Rent deposit deed
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Grosvenor Basingstoke Properties Limited and Grosvenor Basingstoke Management Limited
Description: All monies from time to time standing to the account.
7 October 2011
Rent deposit deed
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: W (No.4) Gp (Nominee A) Limited and W (No.4) Gp (Nominee B) Limited
Description: Interest in the account and the deposit fund see image for…
19 August 2011
Rent deposit deed
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Metrocentre (Nominee No.1) Limited and Metrocentre (Nominee No.2) Limited
Description: Initial deposit of £13,500 and the sums standing to the…
19 August 2011
Rent deposit deed
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: St David's (No.1) Limited and St David's (No.2) Limited
Description: The deposit of £17,250.
26 August 2010
Rent deposit deed
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Csc Harlequin Limited
Description: The sum of £23,500.