Company NameBakers Court (Stanwell) Management Company Limited
DirectorJohn Barry Jones
Company StatusActive
Company Number02752212
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Barry Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(6 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleAirport Security Officer
Correspondence Address5 Bakers Court
High Street, Stanwell
Staines
Middlesex
TW19 7JS
Secretary NameCanbury Management Ltd (Corporation)
StatusCurrent
Appointed04 October 2019(27 years after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressThe Old Office, Tims Boatyard Tims Boatyard
Timsway
Staines Upon Thames
Select
TW18 3JY
Director NameMichael John Harvey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleCo Director
Correspondence Address6 Wood Lane
Iver
Buckinghamshire
SL0 0LL
Director NameMrs Mary Teresa Harvey
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleCo Director
Correspondence AddressMoreton House Oakend Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Andrew Graham Harvey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleCo Director
Correspondence AddressMoreton House Oakend Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Secretary NameMichael John Harvey
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleCo Director
Correspondence Address6 Wood Lane
Iver
Buckinghamshire
SL0 0LL
Director NameAndrew David Stone
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 July 1999)
RoleSystems Design Specialist
Correspondence Address22a High Street
Stanwell
Staines
Middlesex
TW19 7JS
Director NameLorraine Elizabeth Smale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 August 1994)
RoleSales Manager
Correspondence Address1 Bakers Court
High Street, Stanwell
Staines
Middlesex
TW19 7JS
Secretary NameAllyson Jane Webb
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1996)
RoleHoousewife
Correspondence Address22 High Street
Stanwell
Staines
Middlesex
TW19 7JS
Director NameGreg Kenneth Evans
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 1996)
RoleComputer Analyst
Correspondence Address4 Bakers Court
Stanwell Village
Staines
Middlesex
TW19 7JS
Secretary NameDion Anthony Scherer
NationalityBritish
StatusResigned
Appointed11 March 1996(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address49 Wellesley Road
Twickenham
TW2 5RX
Secretary NameMr Nicholas Alexander Faulkner
NationalityBritish
StatusResigned
Appointed26 February 1999(6 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 September 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCoppersfield
Wildhern
Andover
Hampshire
SP11 0JE
Director NameTimothy Douglas Coker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2002)
RoleTeacher
Correspondence Address1 Great Oaks
Bradfield College
Reading
RG7 6AS
Director NameCarol Ann Stubberfield
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 27 March 2000)
RoleSelf Employed
Correspondence Address6 Bakers Court
High Street, Stanwell
Staines
Middlesex
TW19 7JS
Director NameLorraine Elizabeth Smale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(6 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 July 2000)
RoleHuman Resources
Correspondence Address1 Bakers Court
High Street, Stanwell
Staines
Middlesex
TW19 7JS
Secretary NameSusan Tracey Smale
NationalityBritish
StatusResigned
Appointed03 September 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address74 Coppermill Road
Wraysbury
Berkshire
TW19 5NS
Secretary NameAllyson Jane Webb
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2003)
RoleCompany Director
Correspondence AddressHighams Lodge
Chertsey Road
Windlesham
Surrey
GU20 6HZ
Secretary NameMaura Jane Morrow
NationalityBritish
StatusResigned
Appointed29 September 2003(11 years after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 2013)
RoleCabin Crew
Correspondence Address2 Bakers Court
High Street
Stanwell
Middlesex
TW19 7JS
Director NameMiss Julia Louise Shephard
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2021)
RoleLettings Manager
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
TW18 3JY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSouthern Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 2013(20 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 2019)
Correspondence AddressWey Court West Union Road
Farnham
Surrey
GU9 7PT

Location

Registered AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Miss Julia Louise Shephard
11.11%
Ordinary
1 at £1Miss Susan T. Smale
11.11%
Ordinary
1 at £1Mr Anil Kumar Raja
11.11%
Ordinary
1 at £1Mr J.f. Maguire
11.11%
Ordinary
1 at £1Mr John Barry Jones
11.11%
Ordinary
1 at £1Ms Jane Mcgill
11.11%
Ordinary
1 at £1Ms Jaskaram Kaur Kallah
11.11%
Ordinary
1 at £1Ms Maura Jane Morrow
11.11%
Ordinary
1 at £1Ms Wanda Bolton
11.11%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
4 October 2019Appointment of Canbury Management Ltd as a secretary on 4 October 2019 (2 pages)
2 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 April 2019Termination of appointment of Southern Secretarial Services Limited as a secretary on 4 April 2019 (1 page)
6 March 2019Appointment of Miss Julia Louise Shephard as a director on 6 March 2019 (2 pages)
14 November 2018Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY on 14 November 2018 (1 page)
14 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 9
(5 pages)
21 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 9
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 9
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 9
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 9
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9
(5 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9
(5 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9
(5 pages)
26 February 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 26 February 2013 (1 page)
26 February 2013Appointment of Southern Secretarial Services Limited as a secretary (2 pages)
26 February 2013Appointment of Southern Secretarial Services Limited as a secretary (2 pages)
26 February 2013Termination of appointment of Maura Morrow as a secretary (1 page)
26 February 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 26 February 2013 (1 page)
26 February 2013Termination of appointment of Maura Morrow as a secretary (1 page)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hants PO16 8SS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hants PO16 8SS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hants PO16 8SS on 9 February 2012 (1 page)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2008Return made up to 01/10/08; no change of members (4 pages)
12 November 2008Return made up to 01/10/08; no change of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 November 2007Return made up to 01/10/07; change of members (8 pages)
16 November 2007Return made up to 01/10/07; change of members (8 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2006Return made up to 01/10/06; full list of members (11 pages)
26 October 2006Return made up to 01/10/06; full list of members (11 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 October 2005Return made up to 01/10/05; full list of members (9 pages)
26 October 2005Return made up to 01/10/05; full list of members (9 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 October 2004Return made up to 01/10/04; full list of members (10 pages)
18 October 2004Return made up to 01/10/04; full list of members (10 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 01/10/03; full list of members (9 pages)
2 December 2003Return made up to 01/10/03; full list of members (9 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 January 2003Registered office changed on 06/01/03 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page)
6 January 2003Registered office changed on 06/01/03 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
23 October 2002Return made up to 01/10/02; full list of members (10 pages)
23 October 2002Return made up to 01/10/02; full list of members (10 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
15 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
15 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
30 April 2001Accounts for a small company made up to 31 December 1999 (7 pages)
30 April 2001Accounts for a small company made up to 31 December 1999 (7 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
21 December 2000Return made up to 01/10/00; full list of members (11 pages)
21 December 2000Return made up to 01/10/00; full list of members (11 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
27 March 2000Full accounts made up to 31 December 1998 (9 pages)
27 March 2000Full accounts made up to 31 December 1998 (9 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New secretary appointed (1 page)
21 September 1999New secretary appointed (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
22 May 1999Registered office changed on 22/05/99 from: c/o latimer clarke thames house 41 high street egham surrey TW20 9DP (1 page)
22 May 1999Registered office changed on 22/05/99 from: c/o latimer clarke thames house 41 high street egham surrey TW20 9DP (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
24 December 1998Return made up to 01/10/98; no change of members (4 pages)
24 December 1998Return made up to 01/10/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
13 November 1997Full accounts made up to 31 December 1996 (8 pages)
13 November 1997Full accounts made up to 31 December 1996 (8 pages)
28 October 1997Return made up to 01/10/97; no change of members (4 pages)
28 October 1997Return made up to 01/10/97; no change of members (4 pages)
15 January 1997Director resigned (1 page)
15 January 1997Return made up to 01/10/96; full list of members (6 pages)
15 January 1997Return made up to 01/10/96; full list of members (6 pages)
15 January 1997Director resigned (1 page)
13 April 1996New secretary appointed (2 pages)
13 April 1996Secretary resigned (1 page)
13 April 1996Secretary resigned (1 page)
13 April 1996New secretary appointed (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 22 high street stanwell middlesex TW19 7JS (1 page)
29 March 1996Registered office changed on 29/03/96 from: 22 high street stanwell middlesex TW19 7JS (1 page)
14 March 1996Accounts for a small company made up to 31 December 1995 (2 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (2 pages)
9 October 1995Return made up to 01/10/95; full list of members (6 pages)
9 October 1995Return made up to 01/10/95; full list of members (6 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 October 1992Incorporation (17 pages)
1 October 1992Incorporation (17 pages)