Background WavePink WaveYellow Wave

BAE SYSTEMS PROPERTIES LIMITED (02863702)

BAE SYSTEMS PROPERTIES LIMITED (02863702) is an active UK company. incorporated on 19 October 1993. 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 and 1 other business activities. BAE SYSTEMS PROPERTIES LIMITED has been registered for 32 years. Current directors include CAVE, David John, MCGOVERN, Michael Hugh.

Company Number
02863702
Status
active
Type
ltd
Incorporated
19 October 1993
Age
32 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, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS PROPERTIES LIMITED

BAE SYSTEMS PROPERTIES LIMITED is an active company incorporated on 19 October 1993 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 and 1 other business activity. BAE SYSTEMS PROPERTIES LIMITED was registered 32 years ago.(SIC: 68320, 81100)

Status

active

Active since 32 years ago

Company No

02863702

LTD Company

Age

32 Years

Incorporated 19 October 1993

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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

BRITISH AEROSPACE PROPERTIES LIMITED
From: 24 August 1994To: 23 February 2000
APH (1994) LIMITED
From: 21 June 1994To: 24 August 1994
SUPERTWICE SERVICES LIMITED
From: 19 October 1993To: 21 June 1994
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: 19 October 1993To: 4 December 2023
Timeline

15 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
May 13
Director Left
May 13
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 12 Dec 2025

CAVE, David John

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1972
Director
Appointed 29 Jan 2026

MCGOVERN, Michael Hugh

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

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 12 Dec 2025

DUFFIELD, David Mark Johnston

Resigned
58 West Chiltern, ReadingRG8 0SG
Secretary
Appointed 25 Sept 1996
Resigned 09 Oct 1998

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Secretary
Appointed 29 Jun 1994
Resigned 25 Sept 1996

JONES, Stephen Andrew

Resigned
Peatmoor, PyrfordGU22 8TX
Secretary
Appointed 14 Dec 1993
Resigned 29 Jun 1994

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 09 Oct 1998
Resigned 31 May 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 1993
Resigned 14 Dec 1993

BLACK, Terence Robert William

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

BRISTOW, David Edward

Resigned
Warwick House PO BOX 87, FarnboroughGU14 6YU
Born October 1966
Director
Appointed 29 Jul 2011
Resigned 29 Apr 2013

CARROLL, Stuart Paul

Resigned
Kings Farmhouse, AltonGU34 4PB
Born July 1951
Director
Appointed 09 Oct 1998
Resigned 26 Feb 1999

CHEESMAN, Andrew John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born July 1967
Director
Appointed 01 Dec 2003
Resigned 03 Feb 2016

CHOLMELEY, Robert Cecil

Resigned
13-16 Embankment Gardens, LondonSW3 4LW
Born October 1939
Director
Appointed 06 Jun 1994
Resigned 31 Mar 1995

DEIGMAN, Patrick

Resigned
Frith Hill House, Great MissendenHP16 0QR
Born February 1952
Director
Appointed 06 Jun 1994
Resigned 09 Oct 1998

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed 01 Nov 1994
Resigned 25 Sept 1996

GREEN, David Alexander

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1964
Director
Appointed 03 May 2013
Resigned 02 Oct 2023

GREEN, Malcolm Frederick, Dr

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born May 1951
Director
Appointed 05 Jan 2000
Resigned 29 Jul 2011

HENWOOD, Stephen Hugh

Resigned
2 Topiary Square, Richmond On ThamesPR3 2XB
Born June 1953
Director
Appointed 05 Jan 2000
Resigned 29 Jan 2001

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1961
Director
Appointed 23 May 2001
Resigned 28 Nov 2024

LAPTHORNE, Richard Douglas

Resigned
Mill Barn Mill Lane, AylesburyHP22 5RG
Born April 1943
Director
Appointed 06 Jun 1994
Resigned 26 Jan 1999

LESTER, Michael

Resigned
46 Sheldon Avenue, LondonN6 4JR
Born March 1940
Director
Appointed 05 Jan 2000
Resigned 19 Dec 2006

MACECHERN, Gavin Macalister

Resigned
45 Burnaby Street, LondonSW10 0PW
Born March 1944
Director
Appointed 06 Jun 1994
Resigned 29 Sept 1994

MCCOMB, Caroline Jane Swan

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born April 1978
Director
Appointed 05 Oct 2022
Resigned 29 Jan 2026

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born December 1963
Director
Appointed 09 Oct 1998
Resigned 31 May 2024

PARKES, David Stanley

Resigned
1 Mounts View, FarnhamGU10 4EY
Born December 1963
Director
Appointed 14 Dec 1993
Resigned 29 Jun 1994

PULSFORD, Jeffrey Mark

Resigned
Highcroft 15 Little Warren Close, GuildfordGU4 8PW
Born August 1959
Director
Appointed 01 Oct 1996
Resigned 09 Oct 1998

REASON, Mark Andrew

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born September 1959
Director
Appointed 03 Feb 2016
Resigned 30 Sept 2022

WINDRIDGE, Susan Doreen

Resigned
1 Winchfield Close, HarrowHA3 0DT
Born April 1951
Director
Appointed 14 Dec 1993
Resigned 29 Jun 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Oct 1993
Resigned 14 Dec 1993

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

172

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 December 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 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 Secretary Company With Change Date
11 December 2023
CH03Change of Secretary 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
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Miscellaneous
17 October 2016
MISCMISC
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
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
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Auditors Resignation Company
15 July 2014
AUDAUD
Auditors Resignation Company
11 July 2014
AUDAUD
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Statement Of Companys Objects
22 September 2011
CC04CC04
Resolution
22 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288cChange of Particulars
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
27 September 1999
363aAnnual Return
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
287Change of Registered Office
Legacy
21 September 1998
363aAnnual Return
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
3 October 1997
288cChange of Particulars
Legacy
26 September 1997
363aAnnual Return
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
8 January 1997
288cChange of Particulars
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
24 September 1996
363aAnnual Return
Legacy
3 September 1996
288288
Auditors Resignation Company
23 August 1996
AUDAUD
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
14 November 1995
403aParticulars of Charge Subject to s859A
Legacy
11 October 1995
403aParticulars of Charge Subject to s859A
Legacy
27 September 1995
363x363x
Legacy
20 April 1995
288288
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
88(2)R88(2)R
Legacy
12 January 1995
123Notice of Increase in Nominal Capital
Resolution
12 January 1995
RESOLUTIONSResolutions
Resolution
12 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Legacy
5 December 1994
288288
Resolution
24 November 1994
RESOLUTIONSResolutions
Resolution
24 November 1994
RESOLUTIONSResolutions
Resolution
24 November 1994
RESOLUTIONSResolutions
Legacy
31 October 1994
363x363x
Legacy
24 October 1994
288288
Certificate Change Of Name Company
24 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
20 July 1994
288288
Memorandum Articles
18 July 1994
MEM/ARTSMEM/ARTS
Resolution
18 July 1994
RESOLUTIONSResolutions
Memorandum Articles
6 July 1994
MEM/ARTSMEM/ARTS
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
21 June 1994
288288
Certificate Change Of Name Company
20 June 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Legacy
16 June 1994
287Change of Registered Office
Legacy
16 June 1994
123Notice of Increase in Nominal Capital
Legacy
21 January 1994
224224
Legacy
21 January 1994
88(2)R88(2)R
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
287Change of Registered Office
Incorporation Company
19 October 1993
NEWINCIncorporation