• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Bae Systems Properties Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Surrey Heath
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Bae Systems Properties Limited
  • Address
    ******************
  • SIC Codes
    68320, 81100
  • SIC Description
    Management of real estate on a fee or contract basis, Combined facilities support activities
  • Company Number
    02863702
  • Listing UID
    40116
Google Advert
Location
  • Victory Point, Frimley, Camberley GU16 7EX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.315279
  • Longitude
    -0.746296
  • Easting
    487472.0
  • Northing
    158098.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU68895
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, November 29, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BAE SYSTEMS CORPORATE SECRETARY LIMITED
    Appointed On: December 12, 2025
    Occupation: N/A
    Role: corporate-secretary
    Address: Victory Point, Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, England
    CAVE, David John
    Appointed On: January 29, 2026
    Occupation: N/A
    Role: director
    Address: Victory Point, Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, England
    MCGOVERN, Michael Hugh
    Appointed On: September 29, 2023
    Occupation: N/A
    Role: director
    Address: Victory Point, Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, England
    CLARKE, Anthony
    Appointed On: June 1, 2024
    Occupation: N/A
    Role: secretary
    Address: 6 Carlton Gardens, London, SW1Y 5AD, England
    Resigned On: December 12, 2025
    DUFFIELD, David Mark Johnston
    Appointed On: September 25, 1996
    Occupation: N/A
    Role: secretary
    Address: 58 West Chiltern, Woodcote, Reading, Berkshire, RG8 0SG
    Resigned On: October 9, 1998
    FERGUSON, Iain Donald
    Appointed On: June 29, 1994
    Occupation: N/A
    Role: secretary
    Address: 2 Chalet Close, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NR
    Resigned On: September 25, 1996
    JONES, Stephen Andrew
    Appointed On: December 14, 1993
    Occupation: N/A
    Role: secretary
    Address: Peatmoor, 5 Wexfenne Gardens, Pyrford, Surrey, GU22 8TX
    Resigned On: June 29, 1994
    PARKES, David Stanley
    Appointed On: October 9, 1998
    Occupation: N/A
    Role: secretary
    Address: Victory Point, Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, England
    Resigned On: May 31, 2024
    SWIFT INCORPORATIONS LIMITED
    Appointed On: October 19, 1993
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: December 14, 1993
    BLACK, Terence Robert William
    Appointed On: February 26, 1999
    Occupation: N/A
    Role: director
    Address: 4 Old Dock Close, Richmond, Surrey, TW9 3BL
    Resigned On: May 23, 2001
    BRISTOW, David Edward
    Appointed On: July 29, 2011
    Occupation: N/A
    Role: director
    Address: C/O Bae Systems - Company Secretariat, Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants, GU14 6YU, United Kingdom
    Resigned On: April 29, 2013
    CARROLL, Stuart Paul
    Appointed On: October 9, 1998
    Occupation: N/A
    Role: director
    Address: Kings Farmhouse, Binsted, Alton, Hampshire, GU34 4PB
    Resigned On: February 26, 1999
    CHEESMAN, Andrew John
    Appointed On: December 1, 2003
    Occupation: N/A
    Role: director
    Address: C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom
    Resigned On: February 3, 2016
    CHOLMELEY, Robert Cecil
    Appointed On: June 6, 1994
    Occupation: N/A
    Role: director
    Address: 13-16 Embankment Gardens, Flat 6, London, SW3 4LW
    Resigned On: March 31, 1995
    DEIGMAN, Patrick
    Appointed On: June 6, 1994
    Occupation: N/A
    Role: director
    Address: Frith Hill House, Frith Hill, Great Missenden, Buckinghamshire, HP16 0QR
    Resigned On: October 9, 1998
    FERGUSON, Iain Donald
    Appointed On: November 1, 1994
    Occupation: N/A
    Role: director
    Address: 2 Chalet Close, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NR
    Resigned On: September 25, 1996
    GREEN, David Alexander
    Appointed On: May 3, 2013
    Occupation: N/A
    Role: director
    Address: C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom
    Resigned On: October 2, 2023
    GREEN, Malcolm Frederick, Dr
    Appointed On: January 5, 2000
    Occupation: N/A
    Role: director
    Address: C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom
    Resigned On: July 29, 2011
    HENWOOD, Stephen Hugh
    Appointed On: January 5, 2000
    Occupation: N/A
    Role: director
    Address: 2 Topiary Square, Stanmore Road, Richmond On Thames, Surrey, PR3 2XB
    Resigned On: January 29, 2001
    HOLDING, Ann-Louise
    Appointed On: May 23, 2001
    Occupation: N/A
    Role: director
    Address: Victory Point, Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, England
    Resigned On: November 28, 2024
    LAPTHORNE, Richard Douglas
    Appointed On: June 6, 1994
    Occupation: N/A
    Role: director
    Address: Mill Barn Mill Lane, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RG
    Resigned On: January 26, 1999
    LESTER, Michael
    Appointed On: January 5, 2000
    Occupation: N/A
    Role: director
    Address: 46 Sheldon Avenue, London, N6 4JR
    Resigned On: December 19, 2006
    MACECHERN, Gavin Macalister
    Appointed On: June 6, 1994
    Occupation: N/A
    Role: director
    Address: 45 Burnaby Street, London, SW10 0PW
    Resigned On: September 29, 1994
    MCCOMB, Caroline Jane Swan
    Appointed On: October 5, 2022
    Occupation: N/A
    Role: director
    Address: Victory Point, Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, England
    Resigned On: January 29, 2026
    PARKES, David Stanley
    Appointed On: October 9, 1998
    Occupation: N/A
    Role: director
    Address: Victory Point, Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, England
    Resigned On: May 31, 2024
    PARKES, David Stanley
    Appointed On: December 14, 1993
    Occupation: N/A
    Role: director
    Address: 1 Mounts View, Batts Corner Dockenfield, Farnham, Surrey, GU10 4EY
    Resigned On: June 29, 1994
    PULSFORD, Jeffrey Mark
    Appointed On: October 1, 1996
    Occupation: N/A
    Role: director
    Address: Highcroft 15 Little Warren Close, Guildford, Surrey, GU4 8PW
    Resigned On: October 9, 1998
    REASON, Mark Andrew
    Appointed On: February 3, 2016
    Occupation: N/A
    Role: director
    Address: C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom
    Resigned On: September 30, 2022
    WINDRIDGE, Susan Doreen
    Appointed On: December 14, 1993
    Occupation: N/A
    Role: director
    Address: 1 Winchfield Close, Harrow, Middlesex, HA3 0DT
    Resigned On: June 29, 1994
    INSTANT COMPANIES LIMITED
    Appointed On: October 19, 1993
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: December 14, 1993
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    BAE SYSTEMS PROPERTIES LIMITED
    Company Number
    02863702
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 30, 2026
    Next Due
    February 13, 2027
    Next Made Up To
    January 30, 2027
    Overdue
    No
    Date Of Creation
    October 19, 1993
    ETag
    40b54455b4f2253b100904c5610d77bf7a694601
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 1, 2015
    Previous Company Names
    Ceased On
    February 23, 2000
    Effective From
    August 24, 1994
    Name
    BRITISH AEROSPACE PROPERTIES LIMITED
    Ceased On
    August 24, 1994
    Effective From
    June 21, 1994
    Name
    APH (1994) LIMITED
    Ceased On
    June 21, 1994
    Effective From
    October 19, 1993
    Name
    SUPERTWICE SERVICES LIMITED
    Registered Office Address
    Address Line 1
    Victory Point
    Address Line 2
    Lyon Way, Frimley
    country
    England
    Locality
    Camberley
    Post Code
    GU16 7EX
    Region
    Surrey
    Type
    ltd

    You May Also Be Interested In

    Excelsior Facilities Management LTD Verified listing

    • 24, Glenfield Grove, Birmingham, B29 7RH
    • Birmingham
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Elite London Contractors LTD Verified listing

    • 30, Woburn Road, Carshalton, SM5 1RT
    • Sutton
    • Other specialised construction activities n.e.c., Buying and selling of own real estate, Other letting and operating of own or leased real estate, Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    MPS Housing Limited Verified listing

    • M P S Housing LTD, Montpellier Court, Gloucester, GL3 4AH
    • Tewkesbury
    • Combined facilities support activities
    • Carrier, Dealer

    Koala Furnishings LTD Verified listing

    • 13-15, Seal Road, Sevenoaks, TN14 5AS
    • Sevenoaks
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    BWC Management Services LTD Verified listing

    • Birmingham Children's Hospital, Steelhouse Lane, Birmingham, B4 6NH
    • Birmingham
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    HQ Property Services Limited Verified listing

    • 9, Bow Field, Hook, RG27 9SA
    • Hart
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link