You are here: bizstats.co.uk > a-z index > M list

M. Baker (property Services) Limited EXETER


M. Baker (property Services) started in year 1983 as Private Limited Company with registration number 01701350. The M. Baker (property Services) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Exeter at 2nd Floor Stratus House Emperor Way. Postal code: EX1 3QS.

The company has 2 directors, namely Andrew B., Simon G.. Of them, Simon G. has been with the company the longest, being appointed on 8 December 2011 and Andrew B. has been with the company for the least time - from 6 March 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pamela B. who worked with the the company until 1 August 2007.

M. Baker (property Services) Limited Address / Contact

Office Address 2nd Floor Stratus House Emperor Way
Office Address2 Exeter Business Park
Town Exeter
Post code EX1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01701350
Date of Incorporation Tue, 22nd Feb 1983
Industry Development of building projects
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Andrew B.

Position: Director

Appointed: 06 March 2013

Simon G.

Position: Director

Appointed: 08 December 2011

Pamela B.

Position: Secretary

Resigned: 01 August 2007

Foot Anstey Secretarial Limited

Position: Corporate Secretary

Appointed: 18 February 2013

Resigned: 01 January 2023

Simon G.

Position: Director

Appointed: 07 January 2010

Resigned: 24 September 2010

Nicola L.

Position: Secretary

Appointed: 01 August 2007

Resigned: 18 February 2013

Andrew S.

Position: Director

Appointed: 01 August 2003

Resigned: 09 May 2007

Michael B.

Position: Director

Appointed: 29 April 1999

Resigned: 01 April 2004

Keith P.

Position: Director

Appointed: 30 July 1996

Resigned: 31 December 2016

Pamela B.

Position: Director

Appointed: 15 July 1991

Resigned: 31 May 2014

Michael B.

Position: Director

Appointed: 15 July 1991

Resigned: 31 March 1997

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is M Baker (Holdings) Limited from Exeter, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon G. This PSC owns 25-50% shares. Moving on, there is Andrew B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

M Baker (Holdings) Limited

2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 01310725
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon G.

Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control: 25-50% shares

Andrew B.

Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 195 504226 915137 36887 298
Debtors7 122 0329 317 7317 906 8808 370 507
Net Assets Liabilities2 849 0312 975 5783 004 5933 455 840
Other Debtors239 83949 764130 37349 764
Total Inventories399 65829 06239 582 
Other
Accrued Liabilities Deferred Income134 89691 97542 20637 473
Amounts Owed By Group Undertakings Participating Interests5 535 2615 395 4967 511 5558 077 446
Amounts Owed By Parent Entities685 2392 709 281  
Amounts Owed To Group Undertakings Participating Interests829 0441 663 7004 184 7183 993 102
Amounts Owed To Other Related Parties Other Than Directors 3 134 2503 288 6993 447 438
Amounts Owed To Subsidiaries 184 875200 875200 875
Average Number Employees During Period2222
Bank Borrowings Overdrafts4 125 0003 225 000  
Corporation Tax Payable 97 380 101 970
Corporation Tax Recoverable  19 
Creditors6 742 9335 532 1305 037 0954 534 275
Further Item Debtors Component Total Debtors100   
Investments Fixed Assets8 000 0007 778 1247 803 4147 633 925
Investments In Subsidiaries8 000 0007 778 1247 803 4147 633 925
Nominal Value Allotted Share Capital5 538 0005 538 0005 538 0005 538 000
Number Shares Issued Fully Paid 5 538 0005 538 0005 538 000
Other Creditors6 742 9335 969 048106 128316 562
Other Remaining Borrowings 5 532 1305 037 0954 534 275
Other Taxation Payable   2 807
Par Value Share 111
Prepayments Accrued Income633 4461 138 334260 076242 297
Recoverable Value-added Tax6 9616 0104 607 
Trade Creditors Trade Payables12 73410 02622 9301 388
Trade Debtors Trade Receivables21 18618 8462501 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search