Background WavePink WaveYellow Wave

BAKER RENTAL PROPERTIES LIMITED (08508924)

BAKER RENTAL PROPERTIES LIMITED (08508924) is an active UK company. incorporated on 29 April 2013. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAKER RENTAL PROPERTIES LIMITED has been registered for 12 years. Current directors include BAKER, Daniel Paul, BAKER, Gillian Elizabeth.

Company Number
08508924
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
5 Beech Court, Reading, RG10 0RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Daniel Paul, BAKER, Gillian Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER RENTAL PROPERTIES LIMITED

BAKER RENTAL PROPERTIES LIMITED is an active company incorporated on 29 April 2013 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAKER RENTAL PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08508924

LTD Company

Age

12 Years

Incorporated 29 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

5 Beech Court Hurst Reading, RG10 0RQ,

Previous Addresses

2 Church Street Burnham Bucks SL1 7HZ
From: 29 April 2013To: 15 October 2025
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Apr 14
Director Joined
Oct 16
Loan Secured
Aug 17
New Owner
May 18
New Owner
May 18
Owner Exit
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Loan Secured
Dec 20
Loan Secured
Aug 22
Loan Secured
Dec 24
0
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

BAKER, Daniel Paul

Active
Beech Court, ReadingRG10 0RQ
Born April 1974
Director
Appointed 29 Apr 2013

BAKER, Gillian Elizabeth

Active
Beech Court, ReadingRG10 0RQ
Born August 1974
Director
Appointed 22 Jul 2016

Persons with significant control

6

2 Active
4 Ceased

Mr Daniel Paul Baker

Ceased
BurnhamSL1 7HZ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Ceased 22 Jul 2016

Mrs Gillian Baker

Ceased
BurnhamSL1 7HZ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Ceased 16 Jul 2016

Mrs Gillian Elizabeth Baker

Active
Beech Court, ReadingRG10 0RQ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2016

Mr Daniel Paul Baker

Active
Beech Court, ReadingRG10 0RQ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2016

Mr Daniel Paul Baker

Ceased
BurnhamSL1 7HZ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Gillian Baker

Ceased
BurnhamSL1 7HZ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Incorporation Company
29 April 2013
NEWINCIncorporation