BALDOCK PARK HOMES LTD

Register to unlock more data on OkredoRegister

BALDOCK PARK HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07019872

Incorporation date

15/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1 Charles Baker Place, London SW17 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2009)
dot icon16/03/2026
Micro company accounts made up to 2025-12-31
dot icon15/10/2025
Appointment of Mr Guy Henry Deasy as a director on 2025-10-15
dot icon08/10/2025
Appointment of Mr William Neil Deasy as a director on 2025-10-07
dot icon08/10/2025
Appointment of Mr Thomas James Deasy as a director on 2025-10-07
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon18/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon04/03/2024
Change of details for Dr Henrietta Caroline Angela Deasy as a person with significant control on 2023-11-28
dot icon16/02/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon12/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Resolutions
dot icon12/06/2023
Sub-division of shares on 2023-05-23
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon11/03/2022
Micro company accounts made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Appointment of Dr Neil Deasy as a director on 2021-03-01
dot icon02/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon13/08/2018
Director's details changed for Dr Henrietta Caroline Angela Deasy on 2018-07-27
dot icon13/08/2018
Change of details for Dr Henrietta Caroline Angela Deasy as a person with significant control on 2018-07-27
dot icon13/08/2018
Registered office address changed from Anerley House 134 Auckland Road London SE19 2RQ to 1 Charles Baker Place London SW17 7EL on 2018-08-13
dot icon10/04/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon25/07/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Registered office address changed from Wilbraham Temple Great Wilbraham Cambs CB1 5JF to Anerley House 134 Auckland Road London SE19 2RQ on 2015-03-24
dot icon16/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Certificate of change of name
dot icon22/10/2010
Change of name notice
dot icon21/10/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon09/07/2010
Statement of capital following an allotment of shares on 2010-06-02
dot icon14/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon01/03/2010
Current accounting period shortened from 2010-09-30 to 2010-06-30
dot icon15/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.68M
-
0.00
-
-
2022
5
1.67M
-
0.00
-
-
2023
7
1.76M
-
0.00
-
-
2023
7
1.76M
-
0.00
-
-

Employees

2023

Employees

7 Ascended40 % *

Net Assets(GBP)

1.76M £Ascended5.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deasy, Neil, Dr
Director
01/03/2021 - Present
2
Dr Henrietta Caroline Angela Deasy
Director
15/09/2009 - Present
3
Deasy, William Neil
Director
07/10/2025 - Present
-
Deasy, Thomas James
Director
07/10/2025 - Present
-
Deasy, Guy Henry
Director
15/10/2025 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BALDOCK PARK HOMES LTD

BALDOCK PARK HOMES LTD is an(a) Active company incorporated on 15/09/2009 with the registered office located at 1 Charles Baker Place, London SW17 7EL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BALDOCK PARK HOMES LTD?

toggle

BALDOCK PARK HOMES LTD is currently Active. It was registered on 15/09/2009 .

Where is BALDOCK PARK HOMES LTD located?

toggle

BALDOCK PARK HOMES LTD is registered at 1 Charles Baker Place, London SW17 7EL.

What does BALDOCK PARK HOMES LTD do?

toggle

BALDOCK PARK HOMES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BALDOCK PARK HOMES LTD have?

toggle

BALDOCK PARK HOMES LTD had 7 employees in 2023.

What is the latest filing for BALDOCK PARK HOMES LTD?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-12-31.