BALDWIN HOMES LIMITED

Register to unlock more data on OkredoRegister

BALDWIN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06046894

Incorporation date

10/01/2007

Size

Dormant

Contacts

Registered address

Registered address

31 St Catharines Road, Broxbourne, Hertfordshire EN10 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon25/01/2026
Change of details for Mr Casey James Baldwin as a person with significant control on 2026-01-10
dot icon23/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon22/01/2026
Director's details changed for Mr Casey James Baldwin on 2026-01-10
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon12/11/2025
Director's details changed for Mr Casey James Baldwin on 2025-10-29
dot icon31/10/2025
Change of details for Mr Casey James Baldwin as a person with significant control on 2025-10-29
dot icon30/10/2025
Director's details changed for Mr Casey James Baldwin on 2025-10-29
dot icon30/10/2025
Registered office address changed from 8 Little Brook Road Roydon Harlow Essex CM19 5LR United Kingdom to 31 st Catharines Road Broxbourne Hertfordshire EN10 7LD on 2025-10-30
dot icon30/10/2025
Change of details for Mr Casey James Baldwin as a person with significant control on 2025-10-29
dot icon30/10/2025
Director's details changed for Mr Casey James Baldwin on 2025-10-29
dot icon24/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon24/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/01/2025
Change of details for Mr Casey James Baldwin as a person with significant control on 2024-11-04
dot icon18/11/2024
Registered office address changed from 86 Scotts Sufferance Wharf 5 Mill Street Bermondsey London SE1 2DF United Kingdom to 8 Little Brook Road Roydon Harlow Essex CM19 5LR on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Casey James Baldwin on 2024-11-04
dot icon18/11/2024
Change of details for Mr Casey James Baldwin as a person with significant control on 2024-11-04
dot icon09/02/2024
Confirmation statement made on 2024-01-10 with updates
dot icon08/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon12/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon16/01/2021
Change of details for Mr Casey James Baldwin as a person with significant control on 2021-01-10
dot icon16/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon16/01/2021
Director's details changed for Mr Casey James Baldwin on 2021-01-10
dot icon16/01/2021
Registered office address changed from 7 East Street Southampton Hampshire SO14 3HE to 86 Scotts Sufferance Wharf 5 Mill Street Bermondsey London SE1 2DF on 2021-01-16
dot icon01/12/2020
Director's details changed for Mr Casey James Baldwin on 2020-12-01
dot icon01/12/2020
Change of details for Mr Casey James Baldwin as a person with significant control on 2020-12-01
dot icon21/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/01/2015
Director's details changed for Mr Casey James Baldwin on 2014-12-12
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon20/01/2014
Registered office address changed from 6-7 East Street Southampton Hampshire SO14 3HE on 2014-01-20
dot icon20/01/2014
Director's details changed for Mr Casey James Baldwin on 2014-01-10
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Satisfaction of charge 2 in full
dot icon16/05/2013
Satisfaction of charge 1 in full
dot icon22/04/2013
Termination of appointment of Peter Rouse as a director
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon26/01/2012
Appointment of Mr Peter Alan Rouse as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/09/2011
Certificate of change of name
dot icon02/09/2011
Change of name notice
dot icon08/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Termination of appointment of Oliver White as a secretary
dot icon12/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon12/01/2010
Director's details changed for Casey James Baldwin on 2010-01-10
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 10/01/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon18/02/2008
Return made up to 10/01/08; full list of members
dot icon23/03/2007
Registered office changed on 23/03/07 from: sherrards solicitors dh 45 grosvenor road st albans hertfordshire AL1 3AW
dot icon26/02/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon12/02/2007
Secretary resigned
dot icon12/02/2007
New secretary appointed
dot icon10/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
92.16K
-
0.00
1.00
-
2022
1
92.16K
-
0.00
1.00
-
2023
1
92.16K
-
0.00
1.00
-
2023
1
92.16K
-
0.00
1.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

92.16K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
SHERRARDS COMPANY SECRETARIAL LIMITED
Corporate Secretary
10/01/2007 - 10/01/2007
13
SHERRARDS NOMINEE DIRECTORS LIMITED
Corporate Director
10/01/2007 - 10/01/2007
5
Rouse, Peter Alan
Director
25/01/2012 - 22/04/2013
3
Baldwin, Casey James
Director
10/01/2007 - Present
9
White, Oliver Daniel
Secretary
10/01/2007 - 03/02/2010
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALDWIN HOMES LIMITED

BALDWIN HOMES LIMITED is an(a) Active company incorporated on 10/01/2007 with the registered office located at 31 St Catharines Road, Broxbourne, Hertfordshire EN10 7LD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BALDWIN HOMES LIMITED?

toggle

BALDWIN HOMES LIMITED is currently Active. It was registered on 10/01/2007 .

Where is BALDWIN HOMES LIMITED located?

toggle

BALDWIN HOMES LIMITED is registered at 31 St Catharines Road, Broxbourne, Hertfordshire EN10 7LD.

What does BALDWIN HOMES LIMITED do?

toggle

BALDWIN HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BALDWIN HOMES LIMITED have?

toggle

BALDWIN HOMES LIMITED had 1 employees in 2023.

What is the latest filing for BALDWIN HOMES LIMITED?

toggle

The latest filing was on 25/01/2026: Change of details for Mr Casey James Baldwin as a person with significant control on 2026-01-10.