Background WavePink WaveYellow Wave

BAUER GROUP LIMITED (03168464)

BAUER GROUP LIMITED (03168464) is an active UK company. incorporated on 6 March 1996. with registered office in Datchet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BAUER GROUP LIMITED has been registered for 30 years. Current directors include HILL, James Anthony, MCCLELLAN, Anthony George, REED, David Bruce.

Company Number
03168464
Status
active
Type
ltd
Incorporated
6 March 1996
Age
30 years
Address
Chappell House, Datchet, SL3 9EH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HILL, James Anthony, MCCLELLAN, Anthony George, REED, David Bruce
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUER GROUP LIMITED

BAUER GROUP LIMITED is an active company incorporated on 6 March 1996 with the registered office located in Datchet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BAUER GROUP LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03168464

LTD Company

Age

30 Years

Incorporated 6 March 1996

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

MONTGOMERY PROPERTY SERVICES LIMITED
From: 13 August 1998To: 5 April 2007
MONTGOMERY MANAGEMENT LIMITED
From: 30 August 1996To: 13 August 1998
MORELANDS PROPERTY INVESTMENTS LIMITED
From: 6 March 1996To: 30 August 1996
Contact
Address

Chappell House The Green Datchet, SL3 9EH,

Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jan 11
Funding Round
Dec 11
Director Left
Jan 13
Funding Round
Aug 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Apr 19
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
Oct 23
Funding Round
Apr 25
Funding Round
May 25
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DAVIES, Annamaria

Active
Chappell House, DatchetSL3 9EH
Secretary
Appointed 05 Jun 2020

HILL, James Anthony

Active
The Green, DatchetSL3 9EH
Born March 1974
Director
Appointed 29 Mar 2023

MCCLELLAN, Anthony George

Active
Chappell House, DatchetSL3 9EH
Born October 1941
Director
Appointed 02 Jun 2021

REED, David Bruce

Active
Chappell House, DatchetSL3 9EH
Born May 1967
Director
Appointed 01 Sept 1996

OLDROYD, Jeremy James

Resigned
Chappell House, DatchetSL3 9EH
Secretary
Appointed 06 Mar 1996
Resigned 05 Jun 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Mar 1996
Resigned 06 Mar 1996

MCCLELLAN, Anthony George

Resigned
Brookend, LedburyHR8 1PD
Born October 1941
Director
Appointed 06 Mar 1996
Resigned 09 Sept 2005

OLDROYD, George Martyn

Resigned
Walton Du Varclin, GuernseyGY4 6AW
Born April 1944
Director
Appointed 06 Mar 1996
Resigned 09 Sept 2005

OLDROYD, Jeremy James

Resigned
Chappell House, DatchetSL3 9EH
Born October 1968
Director
Appointed 06 Mar 1996
Resigned 10 Mar 2023

OLDROYD, Johanna

Resigned
Chappell House, DatchetSL3 9EH
Born September 1966
Director
Appointed 09 Sept 2005
Resigned 20 May 2021

REED, Caroline

Resigned
Chappell House, DatchetSL3 9EH
Born January 1965
Director
Appointed 09 Sept 2005
Resigned 28 Jun 2021

SCOTT, George Quintin

Resigned
The Green, DatchetSL3 9EH
Born March 1970
Director
Appointed 29 Mar 2023
Resigned 30 Mar 2023

SCOTT, George Quintin

Resigned
Chappell House, DatchetSL3 9EH
Born March 1970
Director
Appointed 19 Jan 2011
Resigned 10 Jan 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Mar 1996
Resigned 06 Mar 1996

Persons with significant control

3

2 Active
1 Ceased
The Green, DatchetSL3 9EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016

Mr Jeremy James Oldroyd

Ceased
LondonSW14 8RW
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2023

Mr David Bruce Reed

Active
The Green, DatchetSL3 9EH
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 September 2017
AAMDAAMD
Confirmation Statement With Updates
27 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
14 November 2016
CH03Change of Secretary Details
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Resolution
12 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Auditors Resignation Company
14 January 2009
AUDAUD
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Resolution
19 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
287Change of Registered Office
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
12 May 2004
169169
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
88(2)R88(2)R
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
8 June 1997
287Change of Registered Office
Legacy
6 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
16 September 1996
MEM/ARTSMEM/ARTS
Resolution
16 September 1996
RESOLUTIONSResolutions
Legacy
16 September 1996
88(2)R88(2)R
Legacy
16 September 1996
288288
Certificate Change Of Name Company
29 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1996
224224
Resolution
18 June 1996
RESOLUTIONSResolutions
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
287Change of Registered Office
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Incorporation Company
6 March 1996
NEWINCIncorporation