BALDWIN CHAMBERS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALDWIN CHAMBERS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05051985

Incorporation date

23/02/2004

Size

Dormant

Contacts

Registered address

Registered address

4 C/O Bathlettings Ltd, 4 Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon24/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon23/03/2026
Termination of appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as a secretary on 2026-03-23
dot icon05/01/2026
Registered office address changed from Saxons Block Management Boulevard Weston-Super-Mare BS23 1NR England to 4 C/O Bathlettings Ltd 4 Queen Street Bath BA1 1HE on 2026-01-05
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-02-23 with updates
dot icon02/01/2025
Termination of appointment of Bns Services Limited as a secretary on 2025-01-01
dot icon02/01/2025
Appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as a secretary on 2025-01-01
dot icon07/12/2024
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Saxons Block Management Boulevard Weston-Super-Mare BS23 1NR on 2024-12-07
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon31/12/2023
Micro company accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon07/02/2023
Appointment of Mr James Bennett Faverty as a director on 2023-02-07
dot icon19/01/2023
Appointment of Miss Graziella Merlino as a director on 2023-01-19
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon09/08/2021
Termination of appointment of Alexander Selyanko as a director on 2021-08-05
dot icon30/06/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon25/02/2021
Appointment of Mr Ashley Day as a director on 2021-02-22
dot icon11/11/2020
Termination of appointment of Wai Hung Chung as a director on 2020-11-11
dot icon19/06/2020
Micro company accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/04/2017
Appointment of Mr Wai Hung Chung as a director on 2017-04-28
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon24/11/2015
Termination of appointment of Duska Radosavljevic as a director on 2015-11-24
dot icon24/11/2015
Termination of appointment of Thomas Page as a director on 2015-11-24
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Appointment of Mr Thomas Page as a director
dot icon26/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon18/03/2010
Secretary's details changed for Bns Services Limited on 2009-10-01
dot icon18/03/2010
Director's details changed for Dr Duska Radosavljevic on 2009-10-01
dot icon18/03/2010
Director's details changed for Alexander Selyanko on 2009-10-01
dot icon27/08/2009
Appointment terminated director wesley o'brien
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 23/02/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 23/02/08; full list of members
dot icon26/02/2008
Secretary appointed bns services LIMITED
dot icon01/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon29/01/2008
Registered office changed on 29/01/08 from: c/o grovewood property management LIMITED grovewood house 17 ringwood grove weston super mare somerset BS23 3UA
dot icon24/01/2008
Secretary resigned
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
New director appointed
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Secretary resigned
dot icon14/06/2007
Registered office changed on 14/06/07 from: number one pride place pride park derby derbyshire DE24 8QR
dot icon11/06/2007
Return made up to 23/02/07; full list of members
dot icon07/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/03/2006
Return made up to 23/02/06; no change of members
dot icon03/01/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon03/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon01/03/2005
Return made up to 23/02/05; full list of members
dot icon23/11/2004
Ad 11/11/04--------- £ si 1@1=1 £ ic 17/18
dot icon23/11/2004
Ad 01/11/04--------- £ si 1@1=1 £ ic 16/17
dot icon23/11/2004
Ad 10/11/04--------- £ si 1@1=1 £ ic 15/16
dot icon16/11/2004
Ad 08/11/04--------- £ si 1@1=1 £ ic 14/15
dot icon16/11/2004
Ad 08/11/04--------- £ si 1@1=1 £ ic 13/14
dot icon16/11/2004
Ad 08/11/04--------- £ si 1@1=1 £ ic 12/13
dot icon16/11/2004
Ad 04/11/04--------- £ si 1@1=1 £ ic 11/12
dot icon11/11/2004
Ad 27/10/04--------- £ si 1@1=1 £ ic 10/11
dot icon11/11/2004
Ad 27/10/04--------- £ si 1@1=1 £ ic 9/10
dot icon11/11/2004
Ad 27/10/04--------- £ si 1@1=1 £ ic 8/9
dot icon11/11/2004
Ad 27/10/04--------- £ si 1@1=1 £ ic 7/8
dot icon31/10/2004
Ad 25/10/04--------- £ si 1@1=1 £ ic 6/7
dot icon31/10/2004
Ad 25/10/04--------- £ si 1@1=1 £ ic 5/6
dot icon29/10/2004
Ad 22/10/04--------- £ si 1@1=1 £ ic 4/5
dot icon29/10/2004
Ad 22/10/04--------- £ si 1@1=1 £ ic 3/4
dot icon29/10/2004
Ad 22/10/04--------- £ si 1@1=1 £ ic 2/3
dot icon27/10/2004
Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2
dot icon17/05/2004
Director resigned
dot icon17/05/2004
New director appointed
dot icon08/05/2004
Resolutions
dot icon06/05/2004
Nc inc already adjusted 29/04/04
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon23/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
16.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
22/01/2008 - 01/01/2025
361
ROSEMOUNT FRONT BLOCK LTD T/A SAXONS ESTATE AGENTS
Corporate Secretary
01/01/2025 - 23/03/2026
46
Page, Thomas
Director
11/09/2012 - 24/11/2015
10
Mr Ashley Martin Day
Director
22/02/2021 - Present
2
CRESCENT HILL LIMITED
Corporate Secretary
23/02/2004 - 04/06/2007
135

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALDWIN CHAMBERS MANAGEMENT COMPANY LIMITED

BALDWIN CHAMBERS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/02/2004 with the registered office located at 4 C/O Bathlettings Ltd, 4 Queen Street, Bath BA1 1HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALDWIN CHAMBERS MANAGEMENT COMPANY LIMITED?

toggle

BALDWIN CHAMBERS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/02/2004 .

Where is BALDWIN CHAMBERS MANAGEMENT COMPANY LIMITED located?

toggle

BALDWIN CHAMBERS MANAGEMENT COMPANY LIMITED is registered at 4 C/O Bathlettings Ltd, 4 Queen Street, Bath BA1 1HE.

What does BALDWIN CHAMBERS MANAGEMENT COMPANY LIMITED do?

toggle

BALDWIN CHAMBERS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALDWIN CHAMBERS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-23 with no updates.