Company NameBAIG Properties Limited
DirectorsMohammed Jamil Baig and Mohammed Riaz Baig
Company StatusActive
Company Number03901500
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Jamil Baig
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Mill View
Dewsbury
WF12 9QJ
Director NameMohammed Riaz Baig
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2000(1 week, 1 day after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Mill View
Dewsbury
WF12 9QJ
Secretary NameMr Mohammed Jamil Baig
NationalityBritish
StatusResigned
Appointed07 January 2000(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Headfield Road
Dewsbury
West Yorkshire
WF12 9JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebedframesdirect.co.uk
Email address[email protected]
Telephone01924 488825
Telephone regionWakefield

Location

Registered AddressHead Office
Savile Business Centre
Mill Street East
Dewsbury
West Yorkshire
WF12 9AH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

38 at £1Mohammed Riaz Baig
38.00%
Ordinary
26 at £1Mrs Shaheen Baig
26.00%
Ordinary
12 at £1Mohammed Jamil Baig
12.00%
Ordinary
12 at £1Mohammed Raheel Baig
12.00%
Ordinary
12 at £1Mohammed Shakeel Baig
12.00%
Ordinary

Financials

Year2014
Net Worth£458,937
Cash£294,874
Current Liabilities£469,571

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

20 June 2006Delivered on: 23 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part savile business centre mill street east dewsbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 June 2003Delivered on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings on the north west side of mill street east dewsbury and parking area. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 July 2002Delivered on: 3 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings on the north side of mill street dewsbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 April 2020Director's details changed for Mr Mohammed Jamil Baig on 30 March 2020 (2 pages)
30 April 2020Director's details changed for Mr Mohammed Jamil Baig on 31 March 2020 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
2 April 2019Director's details changed for Mr Mohammed Jamil Baig on 2 April 2019 (2 pages)
2 April 2019Director's details changed for Mohammed Riaz Baig on 2 April 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Termination of appointment of Mohammed Jamil Baig as a secretary on 1 April 2015 (1 page)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Termination of appointment of Mohammed Jamil Baig as a secretary on 1 April 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
15 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Appointment of Mohamed Jamil Baig as a director (1 page)
25 August 2010Appointment of Mohamed Jamil Baig as a director (1 page)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mohammed Riaz Baig on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mohammed Riaz Baig on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mohammed Riaz Baig on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 31/03/08; no change of members
  • 363(287) ‐ Registered office changed on 14/05/08
(6 pages)
14 May 2008Return made up to 31/03/08; no change of members
  • 363(287) ‐ Registered office changed on 14/05/08
(6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 31/03/07; full list of members (7 pages)
16 April 2007Return made up to 31/03/07; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 31/03/06; full list of members (7 pages)
16 May 2006Return made up to 31/03/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 31/03/05; full list of members (7 pages)
5 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 March 2005Return made up to 30/12/04; full list of members (7 pages)
7 March 2005Return made up to 30/12/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
13 January 2004Return made up to 30/12/03; full list of members (7 pages)
13 January 2004Return made up to 30/12/03; full list of members (7 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Return made up to 30/12/02; full list of members (7 pages)
13 January 2003Return made up to 30/12/02; full list of members (7 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
1 March 2002Return made up to 30/12/01; full list of members (7 pages)
1 March 2002Return made up to 30/12/01; full list of members (7 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2001Return made up to 30/12/00; full list of members (7 pages)
1 February 2001Return made up to 30/12/00; full list of members (7 pages)
8 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 134 bradford road dewsbury west yorkshire WF13 2EW (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 134 bradford road dewsbury west yorkshire WF13 2EW (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
30 December 1999Incorporation (12 pages)
30 December 1999Incorporation (12 pages)