Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAF THREE LIMITED
Company Information for

BAF THREE LIMITED

SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
05918079
Private Limited Company
Active

Company Overview

About Baf Three Ltd
BAF THREE LIMITED was founded on 2006-08-29 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Baf Three Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAF THREE LIMITED
 
Legal Registered Office
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in MK11
 
Previous Names
SECKLOE 313 LIMITED25/09/2007
Filing Information
Company Number 05918079
Company ID Number 05918079
Date formed 2006-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB922176045  
Last Datalog update: 2024-03-06 15:36:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAF THREE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ESSOR REDNAXELA LIMITED   DUCE LIMITED   ABC PETERBOROUGH CITY LIMITED   EMW STAX LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAF THREE LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAUL EMARY
Company Secretary 2007-10-05
GEOFFREY WALTER DAVIES
Director 2007-10-05
IAN LESLIE ZANT-BOER
Director 2007-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
EMW SECRETARIES LIMITED
Company Secretary 2006-08-29 2007-10-05
EMW DIRECTORS LIMITED
Director 2006-08-29 2007-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL EMARY BAF SIX LIMITED Company Secretary 2007-10-05 CURRENT 2006-10-11 Dissolved 2016-10-18
SIMON PAUL EMARY BAF PROPERTIES LIMITED Company Secretary 2007-09-10 CURRENT 2007-06-29 Active
SIMON PAUL EMARY BAF ONE LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-09 Dissolved 2015-07-23
GEOFFREY WALTER DAVIES MARLBOROUGH (ISLINGTON) LIMITED Director 2017-07-27 CURRENT 2004-11-22 Dissolved 2018-05-22
GEOFFREY WALTER DAVIES FELLOWMAN LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2015-09-29
GEOFFREY WALTER DAVIES BAF SIX LIMITED Director 2007-10-05 CURRENT 2006-10-11 Dissolved 2016-10-18
GEOFFREY WALTER DAVIES BAF ONE LIMITED Director 2007-07-23 CURRENT 2007-07-09 Dissolved 2015-07-23
GEOFFREY WALTER DAVIES BAF PROPERTIES LIMITED Director 2007-07-10 CURRENT 2007-06-29 Active
GEOFFREY WALTER DAVIES MARLBOROUGH (STONEBRIDGE) LIMITED Director 2006-02-28 CURRENT 2006-02-24 Dissolved 2016-10-01
GEOFFREY WALTER DAVIES MARLBOROUGH (BRETTON) LIMITED Director 2005-10-18 CURRENT 2005-10-10 Dissolved 2014-05-06
GEOFFREY WALTER DAVIES MARLBOROUGH OASIS LIMITED Director 2005-07-28 CURRENT 2005-04-29 Active
GEOFFREY WALTER DAVIES MARLBOROUGH DEVELOPMENTS LIMITED Director 1996-08-01 CURRENT 1996-05-14 Active
IAN LESLIE ZANT-BOER NEWDIGATE HCO LIMITED Director 2016-08-24 CURRENT 2012-07-16 Dissolved 2017-09-15
IAN LESLIE ZANT-BOER CHAMBERY LIMITED Director 2015-12-15 CURRENT 2011-05-05 Dissolved 2016-05-24
IAN LESLIE ZANT-BOER LEABROOK ESTATES LIMITED Director 2015-12-15 CURRENT 1995-02-02 Dissolved 2016-07-05
IAN LESLIE ZANT-BOER SHROPSHIRE LEISURE LIMITED Director 2015-12-15 CURRENT 1997-07-01 Dissolved 2016-09-27
IAN LESLIE ZANT-BOER CFG LEISURE 5 LIMITED Director 2015-12-15 CURRENT 2007-11-16 Dissolved 2017-04-23
IAN LESLIE ZANT-BOER CFG LEISURE 4 LIMITED Director 2015-12-15 CURRENT 2009-07-11 Dissolved 2017-04-23
IAN LESLIE ZANT-BOER DDGS & C REALISATIONS LIMITED Director 2015-12-15 CURRENT 1974-08-22 Liquidation
IAN LESLIE ZANT-BOER CFG LEISURE 6 LIMITED Director 2015-12-15 CURRENT 2007-11-16 Active
IAN LESLIE ZANT-BOER SEEBECK 135 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2016-10-11
IAN LESLIE ZANT-BOER GALILEO GROUP SERVICES (UK) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER SEEBECK 125 LIMITED Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2017-05-16
IAN LESLIE ZANT-BOER SEEBECK 121 LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER WEAVE INTELLIGENCE LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
IAN LESLIE ZANT-BOER WATERMARK HOLDINGS LIMITED Director 2014-06-16 CURRENT 2010-09-08 Active
IAN LESLIE ZANT-BOER VALARIS CAPITAL INVESTMENTS LIMITED Director 2014-02-01 CURRENT 2012-02-09 Dissolved 2015-07-07
IAN LESLIE ZANT-BOER SEEBECK 108 LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-04-07
IAN LESLIE ZANT-BOER EMW LEGAL SERVICES LIMITED Director 2014-01-01 CURRENT 2010-08-20 Dissolved 2016-06-11
IAN LESLIE ZANT-BOER BANBURY (NSD) LIMITED Director 2013-08-16 CURRENT 2010-07-21 Dissolved 2015-01-13
IAN LESLIE ZANT-BOER SEEBECK 94 LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 91 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 92 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
IAN LESLIE ZANT-BOER CRD ENERGY SYSTEMS PLC Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2014-07-15
IAN LESLIE ZANT-BOER SEEBECK 86 LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
IAN LESLIE ZANT-BOER AFFARI SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
IAN LESLIE ZANT-BOER HYDREX LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2014-05-27
IAN LESLIE ZANT-BOER XERXES EQUITY LIMITED Director 2012-08-16 CURRENT 2011-11-18 Liquidation
IAN LESLIE ZANT-BOER PYRO ENERGY SYSTEMS LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 72 LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER BRYNTOWY TRUSTEES LIMITED Director 2009-05-01 CURRENT 2000-12-08 Active
IAN LESLIE ZANT-BOER MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST Director 2008-02-07 CURRENT 2008-02-07 Active
IAN LESLIE ZANT-BOER TOWER VIDEO LIMITED Director 2007-11-14 CURRENT 2007-09-18 Dissolved 2014-05-06
IAN LESLIE ZANT-BOER TOWER VIDEO INVESTMENTS LIMITED Director 2007-11-12 CURRENT 2005-01-05 Dissolved 2017-06-13
IAN LESLIE ZANT-BOER BAF PROPERTIES LIMITED Director 2007-07-10 CURRENT 2007-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-04-06DISS40Compulsory strike-off action has been discontinued
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-02AD04Register(s) moved to registered office address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-03-09PSC02Notification of Baf Properties Limited as a person with significant control on 2016-04-06
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2017-11-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-08-16AA01Current accounting period extended from 31/10/16 TO 30/04/17
2016-05-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM Marlborough House Keller Close Milton Keynes Buckinghamshire MK11 3LL
2015-12-10AA01Previous accounting period extended from 30/04/15 TO 31/10/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-01AR0129/08/15 ANNUAL RETURN FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0129/08/14 ANNUAL RETURN FULL LIST
2013-08-29AR0129/08/13 ANNUAL RETURN FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-09-21AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-19AR0129/08/12 ANNUAL RETURN FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-16AR0129/08/11 ANNUAL RETURN FULL LIST
2011-08-30AD02Register inspection address changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
2010-11-03AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-31AR0129/08/10 FULL LIST
2010-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-18AD02SAIL ADDRESS CREATED
2010-01-12AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT-BOER / 01/10/2009
2009-09-25363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2008-10-06363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-10-06353LOCATION OF REGISTER OF MEMBERS
2008-10-03AA30/04/08 TOTAL EXEMPTION FULL
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-25225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR
2007-10-25288bSECRETARY RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-01363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX
2007-09-25CERTNMCOMPANY NAME CHANGED SECKLOE 313 LIMITED CERTIFICATE ISSUED ON 25/09/07
2006-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BAF THREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAF THREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-11 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-09 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAF THREE LIMITED

Intangible Assets
Patents
We have not found any records of BAF THREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAF THREE LIMITED
Trademarks
We have not found any records of BAF THREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAF THREE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BAF THREE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BAF THREE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAF THREE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAF THREE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.