Background WavePink WaveYellow Wave

1 BAKERS ROW LTD (06976124)

1 BAKERS ROW LTD (06976124) is an active UK company. incorporated on 29 July 2009. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 BAKERS ROW LTD has been registered for 16 years. Current directors include SMITH, Jonathan Paul.

Company Number
06976124
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2009
Age
16 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 BAKERS ROW LTD

1 BAKERS ROW LTD is an active company incorporated on 29 July 2009 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 BAKERS ROW LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06976124

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 16 July 2013To: 29 July 2015
C/O C/O Trinity Estates 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN United Kingdom
From: 5 April 2012To: 16 July 2013
C/O Touchstone Cps Castle House Dawson Road Milton Keynes Bucks MK1 1QT
From: 29 July 2009To: 5 April 2012
Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 01 Aug 2012

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 01 Sept 2022

LIPTON, Grant Alexander

Resigned
9 Abbey Road, LondonNW8 9AQ
Secretary
Appointed 29 Jul 2009
Resigned 15 Jul 2013

TOUCHSTONE CPS

Resigned
Dawson Road, Milton KeynesMK1 1QT
Corporate secretary
Appointed 01 Aug 2009
Resigned 29 Mar 2012

CLIFFORD, Dean Howard

Resigned
Asmuns Place, LondonNW11 7XG
Born July 1975
Director
Appointed 29 Jul 2009
Resigned 15 Jul 2013

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 15 Jul 2013
Resigned 01 Sept 2022

LIPTON, Grant Alexander

Resigned
The Galleries, LondonNW8 9AQ
Born January 1975
Director
Appointed 29 Jul 2009
Resigned 15 Jul 2013
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
1 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Appoint Corporate Secretary Company With Name
6 August 2012
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
1 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
287Change of Registered Office
Incorporation Company
29 July 2009
NEWINCIncorporation