BALDWYNS MANSION FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BALDWYNS MANSION FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05646777

Incorporation date

06/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

390 Hurst Road, Bexley DA5 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2005)
dot icon08/12/2025
Termination of appointment of Stephanie Webb as a secretary on 2025-12-05
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon14/03/2024
Micro company accounts made up to 2023-12-31
dot icon26/02/2024
Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to 390 Hurst Road Bexley DA5 3JY on 2024-02-26
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon08/09/2023
Appointment of Mrs Stephanie Webb as a secretary on 2023-09-01
dot icon29/07/2023
Termination of appointment of Michael Joseph Spallin as a director on 2023-07-28
dot icon05/04/2023
Micro company accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon02/04/2022
Appointment of Mr Clive Raymond Taylor as a director on 2022-03-28
dot icon29/03/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Termination of appointment of Katrina Tammy Street as a director on 2022-02-14
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon19/05/2021
Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 2021-05-19
dot icon23/03/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon25/11/2019
Termination of appointment of Pashini Reddy as a secretary on 2019-11-18
dot icon25/11/2019
Termination of appointment of Ineshan Reddy as a director on 2019-11-18
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Termination of appointment of Ellen Butcher as a director on 2017-12-01
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon14/03/2017
Micro company accounts made up to 2016-12-31
dot icon10/02/2017
Appointment of Mrs Pashini Reddy as a secretary on 2017-02-08
dot icon10/02/2017
Appointment of Mr Ineshan Reddy as a director on 2017-02-08
dot icon02/02/2017
Appointment of Mrs Katrina Tammy Street as a director on 2017-01-22
dot icon09/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon14/11/2016
Termination of appointment of Alison Mary Window as a director on 2016-11-11
dot icon14/11/2016
Termination of appointment of Timothy Rosen as a secretary on 2016-11-11
dot icon09/06/2016
Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 2016-06-09
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Director's details changed for Eileen Butcher on 2016-05-10
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Katrina Tammy Street as a director on 2015-05-05
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon23/12/2014
Appointment of Mr Michael Joseph Spallin as a director on 2014-04-30
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Timothy Rosen as a secretary
dot icon14/10/2013
Appointment of Ms Katrina Tammy Street as a director
dot icon14/10/2013
Termination of appointment of Jason Smith as a secretary
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon20/12/2012
Appointment of Ms Alison Mary Window as a director
dot icon15/11/2012
Registered office address changed from 12 Old Bexley Lane Bexley Dartford Kent DA5 2BN on 2012-11-15
dot icon18/09/2012
Termination of appointment of Robert Upchurch as a director
dot icon18/09/2012
Termination of appointment of Brian Butcher as a director
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mr Brian Frederick Butcher on 2012-01-20
dot icon29/12/2011
Appointment of Jason David Smith as a secretary
dot icon28/12/2011
Termination of appointment of Sandra Davison as a director
dot icon28/12/2011
Termination of appointment of Sandra Davison as a secretary
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Appointment of Eileen Butcher as a director
dot icon07/03/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2010
Appointment of Mrs Sandra Dawn Davison as a secretary
dot icon13/08/2010
Termination of appointment of Carmel Butler as a secretary
dot icon13/04/2010
Registered office address changed from 3 Baldwyns Mansion Calvert Drive Dartford Kent DA2 7GB England on 2010-04-13
dot icon28/01/2010
Appointment of Mr Brian Frederick Butcher as a director
dot icon26/01/2010
Appointment of Mr Robert Keith Upchurch as a director
dot icon26/01/2010
Appointment of Mrs Sandra Dawn Davison as a director
dot icon26/01/2010
Registered office address changed from 1 Baldwyns Mansions Calvert Drive Dartford Kent DA2 7GB on 2010-01-26
dot icon26/01/2010
Termination of appointment of Pauline Upchurch as a director
dot icon26/01/2010
Termination of appointment of Graham Brown as a director
dot icon26/01/2010
Termination of appointment of Ronald Miller as a director
dot icon06/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon06/12/2009
Director's details changed for Pauline Irene Anne Upchurch on 2009-12-06
dot icon06/12/2009
Director's details changed for Ronald William Miller on 2009-12-06
dot icon06/12/2009
Secretary's details changed for Carmel Butler on 2009-12-06
dot icon06/12/2009
Director's details changed for Graham Roland Brown on 2009-12-06
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Registered office changed on 02/09/2009 from somers mounts hill benenden kent TN17 4ET
dot icon02/09/2009
Appointment terminated secretary arm secretaries LIMITED
dot icon04/06/2009
Secretary appointed carmel butler
dot icon09/12/2008
Return made up to 06/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon12/12/2007
Return made up to 06/12/07; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/12/2006
Return made up to 06/12/06; full list of members
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New secretary appointed
dot icon15/05/2006
Registered office changed on 15/05/06 from: 7 baldwyns mansion calvert drive dartford kent DA2 7GB
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Secretary resigned;director resigned
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Ad 06/12/05--------- £ si 10@1=10 £ ic 1/11
dot icon07/03/2006
Registered office changed on 07/03/06 from: 7 baldwyns mansion, calvert drive, bexley kent DA2 7GA
dot icon20/12/2005
Resolutions
dot icon06/12/2005
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
31/12/2024
dot iconNext confirmation date
06/12/2026
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
0
79.81K
-
0.00
-
-
2022
0
62.40K
-
0.00
-
-
2022
0
62.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

62.40K £Descended-21.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reddy, Ineshan
Director
08/02/2017 - 18/11/2019
2
ARM SECRETARIES LIMITED
Corporate Director
06/12/2005 - 06/12/2005
114
ARM SECRETARIES LIMITED
Corporate Secretary
06/05/2006 - 28/08/2009
114
ARM SECRETARIES LIMITED
Corporate Secretary
06/12/2005 - 06/12/2005
114
Milne, Alan Robert
Director
06/12/2005 - 06/12/2005
593

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 BALDWYNS MANSION FREEHOLD LIMITED

BALDWYNS MANSION FREEHOLD LIMITED is an(a) Active company incorporated on 06/12/2005 with the registered office located at 390 Hurst Road, Bexley DA5 3JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALDWYNS MANSION FREEHOLD LIMITED?

toggle

BALDWYNS MANSION FREEHOLD LIMITED is currently Active. It was registered on 06/12/2005 .

Where is BALDWYNS MANSION FREEHOLD LIMITED located?

toggle

BALDWYNS MANSION FREEHOLD LIMITED is registered at 390 Hurst Road, Bexley DA5 3JY.

What does BALDWYNS MANSION FREEHOLD LIMITED do?

toggle

BALDWYNS MANSION FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALDWYNS MANSION FREEHOLD LIMITED?

toggle

The latest filing was on 08/12/2025: Termination of appointment of Stephanie Webb as a secretary on 2025-12-05.