Background WavePink WaveYellow Wave

BAUER RESIDENTIAL LTD (08775975)

BAUER RESIDENTIAL LTD (08775975) is an active UK company. incorporated on 14 November 2013. with registered office in Slough. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BAUER RESIDENTIAL LTD has been registered for 12 years. Current directors include MCCLELLAN, Anthony George, REED, David Bruce.

Company Number
08775975
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
Chappell House The Green, Slough, SL3 9EH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCLELLAN, Anthony George, REED, David Bruce
SIC Codes
41100, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUER RESIDENTIAL LTD

BAUER RESIDENTIAL LTD is an active company incorporated on 14 November 2013 with the registered office located in Slough. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BAUER RESIDENTIAL LTD was registered 12 years ago.(SIC: 41100, 41202, 68100)

Status

active

Active since 12 years ago

Company No

08775975

LTD Company

Age

12 Years

Incorporated 14 November 2013

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

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BAUER PROPERTY INVESTMENTS LIMITED
From: 23 January 2014To: 20 July 2020
LUPFAW 380 LIMITED
From: 14 November 2013To: 23 January 2014
Contact
Address

Chappell House The Green Datchet Slough, SL3 9EH,

Previous Addresses

C/O First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom
From: 14 November 2013To: 24 January 2014
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Aug 21
Director Left
Mar 23
Owner Exit
Oct 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCLELLAN, Anthony George

Active
The Green, SloughSL3 9EH
Born October 1941
Director
Appointed 02 Jun 2021

REED, David Bruce

Active
The Green, SloughSL3 9EH
Born May 1967
Director
Appointed 24 Jan 2014

EMSLEY, Kevin Harry

Resigned
East Parade, LeedsLS1 5BD
Born November 1953
Director
Appointed 14 Nov 2013
Resigned 24 Jan 2014

OLDROYD, Jeremy James

Resigned
The Green, SloughSL3 9EH
Born October 1968
Director
Appointed 24 Jan 2014
Resigned 10 Mar 2023

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 14 Nov 2013
Resigned 24 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

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

45

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment 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 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
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
23 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2013
NEWINCIncorporation