Background WavePink WaveYellow Wave

BAE SYSTEMS (FARNBOROUGH 3) LIMITED (02769240)

BAE SYSTEMS (FARNBOROUGH 3) LIMITED (02769240) is an active UK company. incorporated on 30 November 1992. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BAE SYSTEMS (FARNBOROUGH 3) LIMITED has been registered for 33 years. Current directors include CAVE, David John, MCGOVERN, Michael Hugh.

Company Number
02769240
Status
active
Type
ltd
Incorporated
30 November 1992
Age
33 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAVE, David John, MCGOVERN, Michael Hugh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS (FARNBOROUGH 3) LIMITED

BAE SYSTEMS (FARNBOROUGH 3) LIMITED is an active company incorporated on 30 November 1992 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BAE SYSTEMS (FARNBOROUGH 3) LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02769240

LTD Company

Age

33 Years

Incorporated 30 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

BRITISH AEROSPACE (FARNBOROUGH 3) LIMITED
From: 8 December 1992To: 23 February 2000
GOULDITAR NO. 255 LIMITED
From: 30 November 1992To: 8 December 1992
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 30 November 1992To: 4 December 2023
Timeline

7 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 04 Jul 2025

CAVE, David John

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1972
Director
Appointed 01 Oct 2022

MCGOVERN, Michael Hugh

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1980
Director
Appointed 29 Sept 2023

GOODGE, Linda Susan

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 09 Feb 1996
Resigned 24 Mar 2021

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 24 Mar 2021
Resigned 18 Dec 2024

JONES, Stephen Andrew

Resigned
70 Oakfields, GuildfordGU3 3AU
Secretary
Appointed 31 Mar 1994
Resigned 09 Feb 1996

MEENAGHAN, Evelyn Maria

Resigned
48 Cedars Avenue, LondonE17 7QN
Nominee secretary
Appointed 30 Nov 1992
Resigned 07 Dec 1992

PARKES, David Stanley

Resigned
1 Mounts View, FarnhamGU10 4EY
Secretary
Appointed 07 Dec 1992
Resigned 31 Mar 1994

PRIOR, Katherine Alexandra

Resigned
LondonSW1Y 5AD
Secretary
Appointed 18 Dec 2024
Resigned 04 Jul 2025

BLACK, Terence Robert William

Resigned
4 Old Dock Close, RichmondTW9 3BL
Born September 1959
Director
Appointed 26 Feb 1999
Resigned 23 May 2001

CARROLL, Stuart Paul

Resigned
Kings Farmhouse, AltonGU34 4PB
Born July 1951
Director
Appointed 25 Apr 1997
Resigned 26 Feb 1999

GREEN, David Alexander

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1964
Director
Appointed 01 Oct 2022
Resigned 02 Oct 2023

HEWITSON, John Reid

Resigned
Questors, GuildfordGU3 1EA
Born February 1939
Director
Appointed 22 Sept 1993
Resigned 19 Jul 1995

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1961
Director
Appointed 23 May 2001
Resigned 19 Nov 2024

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born December 1963
Director
Appointed 07 Dec 1992
Resigned 31 May 2024

SEATON, Stuart Neil

Resigned
12 Priory Walk, LondonSW10 9SP
Born March 1956
Nominee director
Appointed 30 Nov 1992
Resigned 07 Dec 1992

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Born April 1951
Director
Appointed 07 Dec 1992
Resigned 25 Apr 1997

Persons with significant control

1

Lyon Way, Frimley, CamberleyGU16 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
14 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Miscellaneous
17 October 2016
MISCMISC
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Auditors Resignation Company
15 July 2014
AUDAUD
Auditors Resignation Company
11 July 2014
AUDAUD
Accounts With Made Up Date
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Made Up Date
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Made Up Date
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Resolution
22 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2011
CC04CC04
Accounts With Made Up Date
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Made Up Date
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
21 September 2009
363aAnnual Return
Accounts With Made Up Date
30 June 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Accounts With Made Up Date
2 July 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Made Up Date
3 July 2007
AAAnnual Accounts
Accounts With Made Up Date
12 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
2 September 2005
363aAnnual Return
Accounts With Made Up Date
1 August 2005
AAAnnual Accounts
Accounts With Made Up Date
13 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288cChange of Particulars
Accounts With Made Up Date
23 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2000
AAAnnual Accounts
Legacy
4 April 2000
288cChange of Particulars
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1999
363aAnnual Return
Accounts With Made Up Date
28 October 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
363aAnnual Return
Accounts With Made Up Date
12 October 1998
AAAnnual Accounts
Legacy
4 December 1997
363aAnnual Return
Legacy
28 July 1997
288cChange of Particulars
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
18 April 1997
AAAnnual Accounts
Legacy
5 February 1997
288cChange of Particulars
Legacy
16 December 1996
363aAnnual Return
Resolution
2 July 1996
RESOLUTIONSResolutions
Resolution
23 June 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
21 June 1996
AAAnnual Accounts
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
27 November 1995
363x363x
Legacy
1 August 1995
288288
Accounts With Made Up Date
3 April 1995
AAAnnual Accounts
Legacy
24 November 1994
363x363x
Legacy
14 July 1994
288288
Accounts With Made Up Date
18 May 1994
AAAnnual Accounts
Legacy
5 April 1994
288288
Legacy
1 December 1993
363x363x
Legacy
2 October 1993
288288
Resolution
4 March 1993
RESOLUTIONSResolutions
Resolution
4 March 1993
RESOLUTIONSResolutions
Memorandum Articles
18 December 1992
MEM/ARTSMEM/ARTS
Resolution
18 December 1992
RESOLUTIONSResolutions
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
10 December 1992
287Change of Registered Office
Legacy
10 December 1992
224224
Certificate Change Of Name Company
8 December 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 1992
NEWINCIncorporation