Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bae Systems Properties Limited
Bae Systems Properties Limited is an active company incorporated on 19 October 1993 with the registered office located in Camberley, Surrey. Bae Systems Properties Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02863702
Private limited company
Age
31 years
Incorporated
19 October 1993
Size
Unreported
Confirmation
Submitted
Dated
30 January 2025
(7 months ago)
Next confirmation dated
30 January 2026
Due by
13 February 2026
(5 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Bae Systems Properties Limited
Contact
Address
Victory Point
Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
England
Address changed on
4 Dec 2023
(1 year 9 months ago)
Previous address was
Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
Companies in GU16 7EX
Telephone
01252373232
Email
Unreported
Website
Baesystems.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
David Stanley Parkes
Director • Secretary • Company Secretary • British • Lives in England • Born in Dec 1963
Caroline Jane Swan McComb
Director • None • American • Lives in UK • Born in Apr 1978
ANN-Louise Holding
Director • Chartered Secretary • British
Michael Hugh McGovern
Director • Finance Director • British • Lives in Scotland • Born in Mar 1980
Anthony Clarke
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bae Systems (Dynamics) Limited
ANN-Louise Holding, Caroline Jane Swan McComb, and 2 more are mutual people.
Active
Bae Systems (Property Investments) Limited
ANN-Louise Holding, , and 2 more are mutual people.
Active
Vsel Birkenhead Limited
David Stanley Parkes and are mutual people.
Active
Bae Systems Marine (Ysl) Limited
ANN-Louise Holding and David Stanley Parkes are mutual people.
Active
Bae Systems (Land And Sea Systems) Limited
ANN-Louise Holding and are mutual people.
Active
Avro International Aerospace Limited
ANN-Louise Holding and David Stanley Parkes are mutual people.
Active
Bae Systems (Farnborough 3) Limited
ANN-Louise Holding, Michael Hugh McGovern, and 1 more are mutual people.
Active
Thomas Sopwith Aviation Company Limited
ANN-Louise Holding and David Stanley Parkes are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£63.8M
Increased by £42.18M (+195%)
Employees
113
Increased by 18 (+19%)
Total Assets
£706.77M
Increased by £6.85M (+1%)
Total Liabilities
-£743.61M
Increased by £7.49M (+1%)
Net Assets
-£36.84M
Decreased by £634K (+2%)
Debt Ratio (%)
105%
Increased by 0.04% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Ann-Louise Holding Resigned
9 Months Ago on 28 Nov 2024
Full Accounts Submitted
10 Months Ago on 13 Oct 2024
Mr Anthony Clarke Appointed
1 Year 3 Months Ago on 1 Jun 2024
David Stanley Parkes Resigned
1 Year 3 Months Ago on 31 May 2024
David Stanley Parkes Resigned
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Caroline Jane Swan Mccomb Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Mr David Stanley Parkes Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Mr Michael Hugh Mcgovern Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Get Alerts
Get Credit Report
Discover Bae Systems Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 January 2025 with no updates
Submitted on 3 Feb 2025
Termination of appointment of Ann-Louise Holding as a director on 28 November 2024
Submitted on 28 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 13 Oct 2024
Termination of appointment of David Stanley Parkes as a director on 31 May 2024
Submitted on 5 Jun 2024
Termination of appointment of David Stanley Parkes as a secretary on 31 May 2024
Submitted on 5 Jun 2024
Appointment of Mr Anthony Clarke as a secretary on 1 June 2024
Submitted on 5 Jun 2024
Confirmation statement made on 30 January 2024 with no updates
Submitted on 30 Jan 2024
Director's details changed for Caroline Jane Swan Mccomb on 4 December 2023
Submitted on 15 Dec 2023
Director's details changed for Mr Michael Hugh Mcgovern on 4 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mr David Stanley Parkes on 4 December 2023
Submitted on 12 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs