M. BAKER (PROPERTY SERVICES) LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1NT

Company number 01701350
Status Active
Incorporation Date 22 February 1983
Company Type Private Limited Company
Address SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Termination of appointment of Keith Alfred Charles Pyne as a director on 31 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of M. BAKER (PROPERTY SERVICES) LIMITED are www.mbakerpropertyservices.co.uk, and www.m-baker-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. M Baker Property Services Limited is a Private Limited Company. The company registration number is 01701350. M Baker Property Services Limited has been working since 22 February 1983. The present status of the company is Active. The registered address of M Baker Property Services Limited is Senate Court Southernhay Gardens Exeter Devon Ex1 1nt. . FOOT ANSTEY SECRETARIAL LIMITED is a Secretary of the company. BROWNE, Andrew Edward is a Director of the company. GREGORY, Simon Hugh is a Director of the company. Secretary BAKER, Pamela Rosina has been resigned. Secretary LESSER-EASBY, Nicola Jane has been resigned. Director BAKER, Michael Tweedie has been resigned. Director BAKER, Michael Tweedie has been resigned. Director BAKER, Pamela Rosina has been resigned. Director GREGORY, Simon Hugh has been resigned. Director PYNE, Keith Alfred Charles has been resigned. Director SLANEY, Andrew Kevin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FOOT ANSTEY SECRETARIAL LIMITED
Appointed Date: 18 February 2013

Director
BROWNE, Andrew Edward
Appointed Date: 06 March 2013
58 years old

Director
GREGORY, Simon Hugh
Appointed Date: 08 December 2011
70 years old

Resigned Directors

Secretary
BAKER, Pamela Rosina
Resigned: 01 August 2007

Secretary
LESSER-EASBY, Nicola Jane
Resigned: 18 February 2013
Appointed Date: 01 August 2007

Director
BAKER, Michael Tweedie
Resigned: 01 April 2004
Appointed Date: 29 April 1999
88 years old

Director
BAKER, Michael Tweedie
Resigned: 31 March 1997
88 years old

Director
BAKER, Pamela Rosina
Resigned: 31 May 2014
85 years old

Director
GREGORY, Simon Hugh
Resigned: 24 September 2010
Appointed Date: 07 January 2010
70 years old

Director
PYNE, Keith Alfred Charles
Resigned: 31 December 2016
Appointed Date: 30 July 1996
76 years old

Director
SLANEY, Andrew Kevin
Resigned: 09 May 2007
Appointed Date: 01 August 2003
56 years old

Persons With Significant Control

Mr Simon Hugh Gregory
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Andrew Edward Browne
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

M Baker (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

M. BAKER (PROPERTY SERVICES) LIMITED Events

13 Jan 2017
Termination of appointment of Keith Alfred Charles Pyne as a director on 31 December 2016
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 15 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,538,100

...
... and 178 more events
01 May 1987
Declaration of satisfaction of mortgage/charge

25 Mar 1987
Return made up to 03/04/86; full list of members
20 Mar 1987
Declaration of satisfaction of mortgage/charge

13 Nov 1986
Particulars of mortgage/charge

22 Feb 1983
Incorporation

M. BAKER (PROPERTY SERVICES) LIMITED Charges

1 April 2011
Legal charge
Delivered: 14 April 2011
Status: Satisfied on 15 March 2013
Persons entitled: Strongvox Limited
Description: Land at secmaton lane dawlish t/n's DN97836, t/n DN608807…
23 February 2005
Legal mortgage
Delivered: 26 February 2005
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H land at east the water old barnstable road bideford…
9 February 2005
Legal mortgage
Delivered: 12 February 2005
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 4 acres of land at east-the-water bideford. With the…
9 February 2005
Legal mortgage
Delivered: 12 February 2005
Status: Satisfied on 15 March 2013
Persons entitled: Richard Ian Christopher Huxtable and Julie Ann Huxtable and Union Pension Trustees Limited
Description: The f/h land at mines road east the water bideford devon.
30 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H land at the south west of secmaton rise dawlish t/no…
11 October 2004
Sub mortgage
Delivered: 29 October 2004
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Bank PLC
Description: All monies secured by a legal charge dated 31 october 2003…
17 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 15 March 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 465 pinhoe road…
25 October 2002
Legal charge
Delivered: 26 October 2002
Status: Satisfied on 15 March 2013
Persons entitled: Besley & Copp
Description: F/Hold premises in retail park close marsh barton exeter;…
28 December 2001
Legal mortgage
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as exeland house,tudor st,exeter…
28 December 2001
Legal mortgage
Delivered: 3 January 2002
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property at thorverton mill thorverton nr exeter.…
10 December 2001
Legal mortgage
Delivered: 15 December 2001
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Bank PLC
Description: Premises in retail park close,marsh barton,exeter. With the…
31 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Bank PLC
Description: Unit 1 & plots 20 and 22 saltash industrial estate saltash…
22 February 1995
Legal charge
Delivered: 24 February 1995
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: 2 & 3 stokes lane, and land lying to the south of southside…
13 February 1995
Legal charge
Delivered: 15 February 1995
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: 61 whiteadder way, tower hamlets, london. Together with all…
20 January 1995
Legal charge
Delivered: 26 January 1995
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a lilac cottage upexe thorverton devon…
20 January 1995
Legal charge
Delivered: 26 January 1995
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a ash farm old butterleigh road silverton…
20 January 1995
Legal charge
Delivered: 26 January 1995
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a thorverton mill thorverton devon. Together…
3 November 1994
Legal mortgage
Delivered: 16 November 1994
Status: Satisfied on 15 March 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 61 whiteadder way l/b of tower hamlets…
19 August 1994
Legal charge
Delivered: 24 August 1994
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the west side of new bridge street…
19 August 1994
Legal charge
Delivered: 24 August 1994
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: F/H land on the south side of lawrence hill wincanton and…
25 October 1993
Legal mortgage
Delivered: 4 November 1993
Status: Satisfied on 15 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at longclose lawrence hill wincanton somerset…
25 October 1993
Legal mortgage
Delivered: 3 November 1993
Status: Satisfied on 15 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property assemblies of god church, tudor street and new…
25 October 1993
Legal mortgage
Delivered: 3 November 1993
Status: Satisfied on 15 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property being land and buildings on the west side of…
17 August 1993
Legal charge
Delivered: 18 August 1993
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 1 and plots 20 and 22 saltash…
18 February 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: F/H pillmere house higher pill town saltash cornwall…
4 December 1991
Legal charge
Delivered: 13 December 1991
Status: Satisfied on 2 April 1993
Persons entitled: Tsb Bank PLC
Description: Appx 6.6 acres of land at pinhoe road exeter t/n DN272933…
4 December 1991
Legal charge
Delivered: 13 December 1991
Status: Satisfied on 18 December 1993
Persons entitled: Tsb Bank PLC
Description: Appx 4 acres of land at longclose wincanton.
21 May 1990
Cash deposit agreement
Delivered: 30 May 1990
Status: Satisfied on 2 April 1993
Persons entitled: Generale Bank
Description: A blocked deposit account in the name of the mortgagor with…
21 May 1990
Legal charge
Delivered: 30 May 1990
Status: Satisfied on 2 April 1993
Persons entitled: Generale Bank.
Description: F/H land comprising 4.5 acres or thereabouts at pillmere…
2 November 1989
Legal mortgage
Delivered: 8 November 1989
Status: Satisfied on 2 April 1993
Persons entitled: National Westminster Bank PLC
Description: Pillmere house, saltash. T/n cl 46018. proceeds of sale…
9 October 1989
Legal charge
Delivered: 21 October 1989
Status: Satisfied on 19 December 1991
Persons entitled: David Nigel Biss
Description: All that dwellinghouse and land adjoining k/a long close…
9 October 1989
Legal mortgage
Delivered: 19 October 1989
Status: Satisfied on 19 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part longclose. Wincanton approximately…
25 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 15 March 2013
Persons entitled: T S B Bank PLC
Description: 2/3 stokes lane with land lying to the south side street…
25 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 15 March 2013
Persons entitled: T S B Bank PLC
Description: 2/3 stokes lane together with land lying to the southside…
2 June 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 2 April 1993
Persons entitled: Generale Bank S.A./N.V.
Description: All that piece or parcal of land situate and k/a unit 1 and…
2 June 1989
Cash deposit agreement
Delivered: 6 June 1989
Status: Satisfied on 2 April 1993
Persons entitled: Generale Bank S.A./N.V.
Description: A blocked deposit account placed by the mortgagor with the…
6 March 1989
Legal mortgage
Delivered: 10 March 1989
Status: Satisfied on 2 April 1993
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of harts lane, pinloe monkerton…
26 October 1988
Mortgage
Delivered: 11 November 1988
Status: Satisfied on 2 April 1993
Persons entitled: Lloyds Bank PLC
Description: Land at monkerton pinhoe exeter devon with all buildings &…
20 April 1988
Legal charge
Delivered: 9 May 1988
Status: Satisfied on 2 April 1993
Persons entitled: Tesco Stores Limited
Description: The property described in a conveyance dated 3/11/87 and…
16 December 1987
Mortgage
Delivered: 23 December 1987
Status: Satisfied on 2 April 1993
Persons entitled: Singer & Friedlander Limited.
Description: The borrowers interest under an agreement dated 2/11/87…
30 October 1986
Legal mortgage
Delivered: 13 November 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as lawes bridge riding school torgnay…
23 May 1986
Legal charge
Delivered: 11 June 1986
Status: Satisfied on 20 March 1987
Persons entitled: Dartington & Company Limited.
Description: Parcel of land situate at buckland-fout-saints, devon…
21 April 1986
Legal mortgage
Delivered: 2 May 1986
Status: Satisfied on 15 March 2013
Persons entitled: Hfc Trust & Savings Limited
Description: 1 f/h land and premises at barn lane, st. Columba cornwall…
14 April 1986
Legal charge
Delivered: 30 April 1986
Status: Satisfied on 1 May 1987
Persons entitled: H F C Trust & Savings Limited
Description: F/H shop & premises known as 26 broad street, launceston…
31 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied on 2 April 1993
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being land at oak park…
1 November 1985
Legal charge
Delivered: 6 November 1985
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: F/H baring house 6, baring crescent, exeter.
18 October 1985
Legal charge
Delivered: 19 October 1985
Status: Satisfied on 2 April 1993
Persons entitled: Dartington & Company Limited
Description: Land & building formerly known as castle garage, western…
18 October 1985
Legal charge
Delivered: 19 October 1985
Status: Satisfied on 2 April 1993
Persons entitled: Dartington & Company Limited
Description: Land, building & offices at barn lane, st. Columb…