BASELINE PROPERTIES LIMITED
HEMEL HEMPSTEAD CARNEW LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 6HN

Company number 03338091
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address STAGS END EQUESTRIAN CENTRE, GADDESDEN ROW, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 6HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of BASELINE PROPERTIES LIMITED are www.baselineproperties.co.uk, and www.baseline-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Baseline Properties Limited is a Private Limited Company. The company registration number is 03338091. Baseline Properties Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of Baseline Properties Limited is Stags End Equestrian Centre Gaddesden Row Hemel Hempstead Hertfordshire Hp2 6hn. . DICKSON, James Robert is a Secretary of the company. BUSH, Anthony John is a Director of the company. DICKSON, James Robert is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DICKSON, James Robert
Appointed Date: 19 June 1997

Director
BUSH, Anthony John
Appointed Date: 19 June 1997
74 years old

Director
DICKSON, James Robert
Appointed Date: 19 May 2000
62 years old

Resigned Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 19 June 1997
Appointed Date: 21 March 1997

Nominee Director
LEA YEAT LIMITED
Resigned: 19 June 1997
Appointed Date: 21 March 1997

Persons With Significant Control

Mr Anthony John Bush
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BASELINE PROPERTIES LIMITED Events

05 Apr 2017
Confirmation statement made on 21 March 2017 with updates
24 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

18 Feb 2016
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

...
... and 47 more events
05 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Jun 1997
Registered office changed on 25/06/97 from: 22 melton street london NW1 2BW
15 May 1997
Company name changed concept sound LIMITED\certificate issued on 16/05/97
28 Apr 1997
Company name changed gorey LIMITED\certificate issued on 29/04/97
21 Mar 1997
Incorporation

BASELINE PROPERTIES LIMITED Charges

10 September 1998
Mortgage debenture
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1998
Legal mortgage
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at hospital hill chesham bucks t/no…