Baker Homes Limited

DataGardener
live
Micro

Baker Homes Limited

04303484Private Limited With Share Capital

Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, IP327GY
Incorporated

12/10/2001

Company Age

24 years

Directors

1

Employees

2

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Baker Homes Limited (04303484) is a private limited with share capital incorporated on 12/10/2001 (24 years old) and registered in bury st edmunds, IP327GY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 12/10/2001
IP327GY
2 employees

Financial Overview

Total Assets

£1

Liabilities

£757.1K

Net Assets

£-757.1K

Cash

£0

Key Metrics

2

Employees

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Legacy
Category:Miscellaneous
Date:08-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2025
Memorandum Articles
Category:Incorporation
Date:30-05-2025
Resolution
Category:Resolution
Date:30-05-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-05-2025
Capital Name Of Class Of Shares
Category:Capital
Date:28-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2014
Auditors Resignation Company
Category:Auditors
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:16-04-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2011
Termination Director Company With Name
Category:Officers
Date:06-12-2010
Termination Director Company With Name
Category:Officers
Date:06-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Termination Secretary Company With Name
Category:Officers
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2009
Legacy
Category:Officers
Date:27-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2009
Legacy
Category:Annual Return
Date:31-10-2008
Legacy
Category:Officers
Date:31-10-2008
Legacy
Category:Officers
Date:31-10-2008
Legacy
Category:Officers
Date:31-10-2008
Legacy
Category:Officers
Date:15-10-2008
Legacy
Category:Mortgage
Date:11-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2007
Resolution
Category:Resolution
Date:26-10-2007
Resolution
Category:Resolution
Date:26-10-2007
Resolution
Category:Resolution
Date:26-10-2007
Resolution
Category:Resolution
Date:26-10-2007

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

Greenwood House, Greenwood Court, Bury St. Edmunds, IP327GYRegistered

Contact

bakerhomesindia.com
Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, IP327GY