Company NameBaa Properties Limited
DirectorsRoss Findlay Scott Baker and Pierpaolo De Stavola Barrett
Company StatusLiquidation
Company Number03754671
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Pierpaolo De Stavola Barrett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed04 August 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMr Richard Leslie Everitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMichael Rodney Toms
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 2006)
RoleSolicitor
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed09 November 2005(6 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameStephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleChief Executive Officer
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2009)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameBrian Robert Woodhead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Normand Boivin
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2014(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jonathan Daniel Coen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(17 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John Mitchell Arbuckle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fraser Alexander Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW

Contact

Websiteheathrowairport.com
Telephone020 33688968
Telephone regionLondon

Location

Registered AddressKroll Advisory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Lhr Airports LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Filing History

10 February 2021Appointment of Mr Fraser Alexander Brown as a director on 26 January 2021 (2 pages)
10 February 2021Termination of appointment of John Mitchell Arbuckle as a director on 29 January 2021 (1 page)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict intrest approval ofaccts 29/03/2017
(1 page)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict intrest approval ofaccts 29/03/2017
(1 page)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
2 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
17 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
22 July 2011Full accounts made up to 31 December 2010 (16 pages)
22 July 2011Full accounts made up to 31 December 2010 (16 pages)
23 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
3 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
2 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
26 August 2009Full accounts made up to 31 December 2008 (16 pages)
26 August 2009Full accounts made up to 31 December 2008 (16 pages)
13 August 2009Director appointed john william holland kaye (2 pages)
13 August 2009Director appointed john william holland kaye (2 pages)
11 August 2009Appointment terminated director robert herga (1 page)
11 August 2009Appointment terminated director robert herga (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
11 June 2009Return made up to 20/04/09; full list of members (5 pages)
11 June 2009Return made up to 20/04/09; full list of members (5 pages)
11 March 2009Appointment terminated director duncan garrood (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
27 October 2008Director appointed robert david herga (2 pages)
27 October 2008Director appointed robert david herga (2 pages)
4 June 2008Full accounts made up to 31 December 2007 (15 pages)
4 June 2008Full accounts made up to 31 December 2007 (15 pages)
23 April 2008Return made up to 20/04/08; full list of members (5 pages)
23 April 2008Return made up to 20/04/08; full list of members (5 pages)
18 April 2008Appointment terminated director stephen nelson (1 page)
18 April 2008Appointment terminated director stephen nelson (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 July 2007Return made up to 20/04/07; full list of members (5 pages)
16 July 2007Return made up to 20/04/07; full list of members (5 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (3 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
18 October 2006Full accounts made up to 31 March 2006 (14 pages)
18 October 2006Full accounts made up to 31 March 2006 (14 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
22 June 2006Return made up to 20/04/06; full list of members (5 pages)
22 June 2006Return made up to 20/04/06; full list of members (5 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
16 November 2005Full accounts made up to 31 March 2005 (14 pages)
16 November 2005Full accounts made up to 31 March 2005 (14 pages)
22 April 2005Return made up to 20/04/05; full list of members (2 pages)
22 April 2005Return made up to 20/04/05; full list of members (2 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
21 July 2004Full accounts made up to 31 March 2004 (14 pages)
21 July 2004Full accounts made up to 31 March 2004 (14 pages)
29 April 2004Return made up to 20/04/04; full list of members (5 pages)
29 April 2004Return made up to 20/04/04; full list of members (5 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
11 August 2003Full accounts made up to 31 March 2003 (14 pages)
11 August 2003Full accounts made up to 31 March 2003 (14 pages)
1 May 2003Director resigned (1 page)
1 May 2003Return made up to 20/04/03; full list of members (5 pages)
1 May 2003Return made up to 20/04/03; full list of members (5 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
9 January 2003Full accounts made up to 31 March 2002 (15 pages)
9 January 2003Full accounts made up to 31 March 2002 (15 pages)
23 April 2002Return made up to 20/04/02; full list of members (2 pages)
23 April 2002Return made up to 20/04/02; full list of members (2 pages)
4 December 2001Full accounts made up to 31 March 2001 (13 pages)
4 December 2001Full accounts made up to 31 March 2001 (13 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
25 April 2001Return made up to 20/04/01; full list of members (5 pages)
25 April 2001Return made up to 20/04/01; full list of members (5 pages)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
12 May 2000Return made up to 20/04/00; full list of members (3 pages)
12 May 2000Return made up to 20/04/00; full list of members (3 pages)
27 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
18 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/05/99
(1 page)
18 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/05/99
(1 page)
20 April 1999Incorporation (20 pages)
20 April 1999Incorporation (20 pages)