W.J. BAKER (PROPERTY MANAGEMENT) LIMITED
BURY SAINT EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 1NX

Company number 00755179
Status Active
Incorporation Date 27 March 1963
Company Type Private Limited Company
Address 8 WHITING STREET, BURY SAINT EDMUNDS, SUFFOLK, IP33 1NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,000 . The most likely internet sites of W.J. BAKER (PROPERTY MANAGEMENT) LIMITED are www.wjbakerpropertymanagement.co.uk, and www.w-j-baker-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Baker Property Management Limited is a Private Limited Company. The company registration number is 00755179. W J Baker Property Management Limited has been working since 27 March 1963. The present status of the company is Active. The registered address of W J Baker Property Management Limited is 8 Whiting Street Bury Saint Edmunds Suffolk Ip33 1nx. . BAKER, Robert James is a Director of the company. BAKER, Susan is a Director of the company. Secretary CLARKE, Diane Margaret has been resigned. Secretary ELIZABETH, Susan Anne has been resigned. Secretary HORSBURGH, Andrew David has been resigned. Secretary WOOD, Mervyn Laurence has been resigned. Director BAKER, Dorothy Evelyn Annie has been resigned. Director BAKER, James Edward has been resigned. Director BAKER, John Charles has been resigned. Director BALLS, Sheila has been resigned. The company operates in "Residents property management".


Current Directors

Director
BAKER, Robert James
Appointed Date: 26 August 2003
55 years old

Director
BAKER, Susan
Appointed Date: 26 August 2003
80 years old

Resigned Directors

Secretary
CLARKE, Diane Margaret
Resigned: 17 August 2010
Appointed Date: 23 March 2009

Secretary
ELIZABETH, Susan Anne
Resigned: 26 August 2003
Appointed Date: 29 September 1995

Secretary
HORSBURGH, Andrew David
Resigned: 07 October 2008
Appointed Date: 26 August 2003

Secretary
WOOD, Mervyn Laurence
Resigned: 29 September 1995

Director
BAKER, Dorothy Evelyn Annie
Resigned: 22 November 1994
113 years old

Director
BAKER, James Edward
Resigned: 26 August 2003
80 years old

Director
BAKER, John Charles
Resigned: 29 June 1998
82 years old

Director
BALLS, Sheila
Resigned: 31 December 1991
85 years old

Persons With Significant Control

Mrs Susan Baker
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

W.J. BAKER (PROPERTY MANAGEMENT) LIMITED Events

20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000

...
... and 88 more events
12 Jan 1989
Full accounts made up to 31 March 1988

06 Dec 1988
Return made up to 28/10/88; full list of members

11 Jan 1988
Full accounts made up to 31 March 1987

10 Sep 1987
Return made up to 28/07/87; no change of members

17 Dec 1986
Full accounts made up to 31 March 1986

W.J. BAKER (PROPERTY MANAGEMENT) LIMITED Charges

4 August 2011
Debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Stewart Edward John Underwood
Description: Fixed and floating charge over the undertaking and all…
21 August 2007
Legal mortgage
Delivered: 23 August 2007
Status: Satisfied on 12 July 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land at prince of wales close bury st edmunds suffolk…
5 March 2001
Debenture
Delivered: 20 March 2001
Status: Satisfied on 12 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1991
Charge supplemental to a fixed and floating charge dated 1ST february 1991
Delivered: 16 August 1991
Status: Satisfied on 12 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital, all…
1 February 1991
Fixed and floating charge
Delivered: 5 February 1991
Status: Satisfied on 12 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the book debts.. Undertaking…
13 September 1972
Legal mortgage
Delivered: 19 September 1972
Status: Satisfied on 21 August 1995
Persons entitled: National Westminster Bank LTD
Description: Nos 217 218A and part of os nos 218 on the os moneys for…