BAF PROPERTIES LIMITED
MILTON KEYNES SECKLOE 348 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 06297802
Status Active
Incorporation Date 29 June 2007
Company Type Private Limited Company
Address SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8FR
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-seven events have happened. The last three records are Current accounting period extended from 31 October 2016 to 30 April 2017; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 650,861 ; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of BAF PROPERTIES LIMITED are www.bafproperties.co.uk, and www.baf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Baf Properties Limited is a Private Limited Company. The company registration number is 06297802. Baf Properties Limited has been working since 29 June 2007. The present status of the company is Active. The registered address of Baf Properties Limited is Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire United Kingdom Mk5 8fr. . EMARY, Simon Paul is a Secretary of the company. DAVIES, Geoffrey Walter is a Director of the company. ZANT-BOER, Ian Leslie is a Director of the company. Secretary ZANT-BOER, Ian Leslie has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director STEWART, Bernard Barry has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EMARY, Simon Paul
Appointed Date: 10 September 2007

Director
DAVIES, Geoffrey Walter
Appointed Date: 10 July 2007
82 years old

Director
ZANT-BOER, Ian Leslie
Appointed Date: 10 July 2007
72 years old

Resigned Directors

Secretary
ZANT-BOER, Ian Leslie
Resigned: 10 September 2007
Appointed Date: 10 July 2007

Secretary
EMW SECRETARIES LIMITED
Resigned: 10 July 2007
Appointed Date: 29 June 2007

Director
STEWART, Bernard Barry
Resigned: 07 September 2015
Appointed Date: 24 September 2007
77 years old

Director
EMW DIRECTORS LIMITED
Resigned: 10 July 2007
Appointed Date: 29 June 2007

BAF PROPERTIES LIMITED Events

16 Aug 2016
Current accounting period extended from 31 October 2016 to 30 April 2017
11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 650,861

03 May 2016
Group of companies' accounts made up to 31 October 2015
21 Mar 2016
Registered office address changed from Marlborough House Keller Close Milton Keynes Buckinghamshire MK11 3LL to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 21 March 2016
10 Dec 2015
Previous accounting period extended from 30 April 2015 to 31 October 2015
...
... and 47 more events
20 Jul 2007
Director resigned
20 Jul 2007
Secretary resigned
20 Jul 2007
Registered office changed on 20/07/07 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX
17 Jul 2007
Company name changed seckloe 348 LIMITED\certificate issued on 17/07/07
29 Jun 2007
Incorporation