33 BALDRY GARDENS LIMITED

Register to unlock more data on OkredoRegister

33 BALDRY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06427413

Incorporation date

14/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

33 Baldry Gardens, London SW16 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2007)
dot icon13/04/2026
Micro company accounts made up to 2025-11-30
dot icon11/08/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-11-30
dot icon28/11/2024
Appointment of Mr Jon Oliver Finegold as a director on 2024-11-28
dot icon15/11/2024
Termination of appointment of Robert Anthony James Melhuish as a director on 2024-11-15
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon08/08/2024
Micro company accounts made up to 2023-11-30
dot icon29/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon18/07/2023
Appointment of Mr Alexander Joshua May as a director on 2023-07-18
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-11-30
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon18/08/2022
Termination of appointment of Rachel Claire Wilson as a director on 2022-08-17
dot icon04/08/2022
Micro company accounts made up to 2021-11-30
dot icon15/10/2021
Appointment of Mr Robert Anthony James Melhuish as a director on 2021-10-15
dot icon22/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon17/08/2020
Micro company accounts made up to 2019-11-30
dot icon25/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-11-30
dot icon01/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/01/2015
Secretary's details changed for Mr Jeffrey Chan on 2014-09-09
dot icon12/12/2014
Appointment of Mr Rocco Morrone as a secretary on 2014-11-12
dot icon13/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon13/11/2014
Termination of appointment of a secretary
dot icon12/11/2014
Director's details changed for Mr Rocco Morrone on 2014-11-12
dot icon12/11/2014
Rectified CH03 was removed from public register on 27/01/2015 as it was factually inaccurate.
dot icon13/10/2014
Secretary's details changed for Mr Jeffrey Chan on 2014-10-11
dot icon13/09/2014
Termination of appointment of William Michael Mcgee as a director on 2014-08-07
dot icon22/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon06/06/2012
Appointment of Mr William Michael Mcgee as a director
dot icon01/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/04/2012
Registered office address changed from Flat B 33 Baldry Gardens SW16 3DL United Kingdom on 2012-04-12
dot icon10/04/2012
Termination of appointment of David Dorrell as a director
dot icon29/02/2012
Appointment of Mr Jeffrey Chan as a secretary
dot icon22/11/2011
Appointment of Miss Rachel Claire Wilson as a director
dot icon21/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon21/11/2011
Registered office address changed from Flat C 33 Baldry Gardens London SW16 3DL on 2011-11-21
dot icon21/11/2011
Termination of appointment of Rebecca Crowder as a director
dot icon21/11/2011
Termination of appointment of Rebecca Crowder as a secretary
dot icon22/09/2011
Appointment of Mr Jeffrey Chan as a director
dot icon11/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon05/08/2011
Appointment of Mr Rocco Morrone as a director
dot icon04/08/2011
Termination of appointment of Sophie Gorman as a director
dot icon04/08/2011
Termination of appointment of Lewis Emmons as a director
dot icon10/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon28/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon28/01/2010
Director's details changed for Sophie Claire Mcdonnell on 2010-01-25
dot icon28/01/2010
Appointment of Mr David Dorrell as a director
dot icon28/01/2010
Director's details changed for Rebecca Claire Leslie Crowder on 2010-01-25
dot icon28/01/2010
Termination of appointment of Stephen Donaghy as a director
dot icon28/01/2010
Director's details changed for Lewis James Emmons on 2009-11-26
dot icon18/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 14/11/08; full list of members
dot icon05/12/2008
Director and secretary's change of particulars / rebecca crowder / 05/12/2008
dot icon07/12/2007
Ad 14/11/07--------- £ si 3@1=3 £ ic 1/4
dot icon30/11/2007
Registered office changed on 30/11/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon30/11/2007
New secretary appointed;new director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Secretary resigned
dot icon14/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50K
-
0.00
-
-
2022
0
1.50K
-
0.00
-
-
2022
0
1.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Rachel Claire
Director
27/10/2011 - 16/08/2022
-
Mr Rocco Morrone
Director
18/06/2011 - Present
-
ALPHA SECRETARIAL LIMITED
Corporate Secretary
13/11/2007 - 13/11/2007
156
ALPHA DIRECT LIMITED
Corporate Director
13/11/2007 - 13/11/2007
156
Melhuish, Robert Anthony James
Director
15/10/2021 - 15/11/2024
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 33 BALDRY GARDENS LIMITED

33 BALDRY GARDENS LIMITED is an(a) Active company incorporated on 14/11/2007 with the registered office located at 33 Baldry Gardens, London SW16 3DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 33 BALDRY GARDENS LIMITED?

toggle

33 BALDRY GARDENS LIMITED is currently Active. It was registered on 14/11/2007 .

Where is 33 BALDRY GARDENS LIMITED located?

toggle

33 BALDRY GARDENS LIMITED is registered at 33 Baldry Gardens, London SW16 3DL.

What does 33 BALDRY GARDENS LIMITED do?

toggle

33 BALDRY GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33 BALDRY GARDENS LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-11-30.