BAXENDALE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BAXENDALE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00953777

Incorporation date

08/05/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broad House, The Broadway, Old Hatfield, Hertfordshire AL9 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon04/06/2025
Termination of appointment of Anne Elizabeth Bennett-Baggs as a director on 2024-11-13
dot icon04/06/2025
Termination of appointment of Herbert John La French Norman as a director on 2025-01-27
dot icon04/06/2025
Appointment of Ms Sara Helen Rawcliffe as a director on 2025-06-01
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Appointment of Mr James Stephen Mcgloin as a director on 2024-08-23
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon07/02/2023
Register inspection address has been changed from 29 Baxendale London N20 0EG United Kingdom to 19 Baxendale London N20 0EG
dot icon06/02/2023
Termination of appointment of Peter Michael Cramb as a secretary on 2023-02-05
dot icon06/02/2023
Termination of appointment of Peter Michael Cramb as a director on 2023-02-05
dot icon06/02/2023
Appointment of Miss Sally Medcalf as a secretary on 2023-02-05
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon30/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/01/2021
Appointment of Miss Sally Frances Medcalf as a director on 2021-01-01
dot icon06/01/2021
Termination of appointment of Rachel Cecile Simhon as a director on 2021-01-01
dot icon27/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon15/01/2020
Termination of appointment of Eric Adler as a director on 2020-01-15
dot icon09/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon22/05/2019
Termination of appointment of Keith Jackson as a director on 2019-05-21
dot icon10/05/2019
Termination of appointment of Christine Anne Price as a director on 2019-04-30
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon31/01/2018
Termination of appointment of Dorothy Lynda White as a director on 2018-01-24
dot icon31/01/2018
Appointment of Mrs Rachel Cecile Simhon as a director on 2018-01-31
dot icon02/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon06/08/2016
Appointment of Mr Robert Aaron Bradman as a director on 2016-08-06
dot icon06/08/2016
Termination of appointment of Joanne Juliette Cowan as a director on 2016-08-06
dot icon02/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon22/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/06/2016
Termination of appointment of Paul John Britten as a director on 2016-06-22
dot icon31/01/2016
Appointment of Mr Jack Stephen Benson as a director on 2015-10-06
dot icon12/01/2016
Appointment of Mr Lindsay Craig Adams as a director on 2015-10-06
dot icon05/09/2015
Annual return made up to 2015-07-19 no member list
dot icon05/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/07/2015
Appointment of Mrs Anne Elizabeth Bennett-Baggs as a director on 2015-07-09
dot icon19/06/2015
Termination of appointment of Helene Claire Bastien as a director on 2015-06-01
dot icon11/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-19 no member list
dot icon22/07/2014
Termination of appointment of Steven Davies as a director on 2014-07-21
dot icon19/12/2013
Appointment of Miss Helene Claire Bastien as a director
dot icon01/08/2013
Annual return made up to 2013-07-19 no member list
dot icon19/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/04/2013
Termination of appointment of Nigel Roberts as a director
dot icon30/07/2012
Annual return made up to 2012-07-19 no member list
dot icon11/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2011
Appointment of Ms Joanne Juliette Cowan as a director
dot icon12/10/2011
Termination of appointment of Gladys Brooks as a director
dot icon26/07/2011
Annual return made up to 2011-07-19 no member list
dot icon10/08/2010
Annual return made up to 2010-07-19 no member list
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon09/08/2010
Director's details changed for Mrs Christine Anne Price on 2010-01-01
dot icon09/08/2010
Director's details changed for Dorothy Lynda White on 2010-01-01
dot icon09/08/2010
Register inspection address has been changed
dot icon09/08/2010
Director's details changed for Mr Herbert John La French Norman on 2010-01-01
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon12/07/2010
Appointment of Steven Davies as a director
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon21/09/2009
Appointment terminated director marc rawcliffe
dot icon08/09/2009
Annual return made up to 19/07/09
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon15/09/2008
Annual return made up to 19/07/08
dot icon17/07/2008
Director appointed christine anne price
dot icon16/08/2007
Annual return made up to 19/07/07
dot icon19/07/2007
Full accounts made up to 2007-03-31
dot icon02/07/2007
New director appointed
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon25/08/2006
Annual return made up to 19/07/06
dot icon20/10/2005
Director resigned
dot icon10/08/2005
Annual return made up to 19/07/05
dot icon08/08/2005
Director resigned
dot icon15/07/2005
Full accounts made up to 2005-03-31
dot icon15/10/2004
Full accounts made up to 2004-03-31
dot icon20/08/2004
New director appointed
dot icon09/08/2004
Annual return made up to 19/07/04
dot icon13/10/2003
Full accounts made up to 2003-03-31
dot icon05/08/2003
Annual return made up to 19/07/03
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon17/08/2002
Annual return made up to 19/07/02
dot icon07/08/2001
Annual return made up to 19/07/01
dot icon18/07/2001
Registered office changed on 18/07/01 from: 8TH floor northway house high road whetstone london N20 0EG
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon17/08/2000
Annual return made up to 19/07/00
dot icon17/08/2000
Secretary resigned
dot icon14/09/1999
Annual return made up to 19/07/99
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon09/04/1999
New secretary appointed;new director appointed
dot icon02/10/1998
Full accounts made up to 1998-03-31
dot icon19/08/1998
Annual return made up to 19/07/98
dot icon18/08/1998
Secretary resigned;director resigned
dot icon18/08/1998
New secretary appointed;new director appointed
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon09/10/1997
Annual return made up to 19/07/97
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon08/10/1996
Annual return made up to 19/07/96
dot icon06/08/1996
Full accounts made up to 1996-03-31
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon28/09/1995
New secretary appointed;new director appointed
dot icon28/09/1995
Secretary resigned;director resigned
dot icon28/09/1995
Annual return made up to 19/07/95
dot icon27/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon20/09/1994
Annual return made up to 19/07/94
dot icon19/08/1993
Annual return made up to 19/07/93
dot icon22/07/1993
Full accounts made up to 1993-03-31
dot icon15/09/1992
Annual return made up to 19/07/92
dot icon26/08/1992
Full accounts made up to 1992-03-31
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon16/09/1991
Director resigned
dot icon16/09/1991
Director resigned
dot icon16/09/1991
New director appointed
dot icon16/09/1991
Annual return made up to 19/07/91
dot icon16/09/1991
Registered office changed on 16/09/91
dot icon05/03/1991
Director resigned
dot icon05/03/1991
Secretary resigned;new secretary appointed
dot icon05/03/1991
New director appointed
dot icon05/03/1991
Director resigned
dot icon05/03/1991
Annual return made up to 19/07/90
dot icon18/02/1991
Full accounts made up to 1990-03-31
dot icon07/02/1990
New director appointed
dot icon07/02/1990
Annual return made up to 19/07/89
dot icon09/08/1989
Full accounts made up to 1989-03-31
dot icon21/02/1989
New director appointed
dot icon21/02/1989
Annual return made up to 20/07/88
dot icon07/09/1988
Full accounts made up to 1988-03-31
dot icon23/02/1988
Annual return made up to 16/07/87
dot icon23/02/1988
Full accounts made up to 1987-03-31
dot icon19/11/1987
Registered office changed on 19/11/87 from: the white house 773 high road north finchley london N12 8BA
dot icon12/02/1987
New director appointed
dot icon12/02/1987
Director resigned
dot icon03/01/1987
Full accounts made up to 1986-03-31
dot icon03/01/1987
Annual return made up to 08/07/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+197.62 % *

* during past year

Cash in Bank

£13,030.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.08K
-
0.00
14.46K
-
2022
0
1.78K
-
0.00
4.38K
-
2023
0
395.00
-
0.00
13.03K
-
2023
0
395.00
-
0.00
13.03K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

395.00 £Descended-77.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.03K £Ascended197.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cramb, Peter Michael
Director
23/03/1999 - 04/02/2023
6
Benson, Jack Stephen
Director
06/10/2015 - Present
7
Medcalf, Sally Frances
Director
01/01/2021 - Present
4
Bradman, Robert Aaron
Director
06/08/2016 - Present
6
Mcgloin, James Stephen
Director
23/08/2024 - Present
5

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 BAXENDALE RESIDENTS ASSOCIATION LIMITED

BAXENDALE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/05/1969 with the registered office located at Broad House, The Broadway, Old Hatfield, Hertfordshire AL9 5BG. There are currently 7 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 BAXENDALE RESIDENTS ASSOCIATION LIMITED?

toggle

BAXENDALE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 08/05/1969 .

Where is BAXENDALE RESIDENTS ASSOCIATION LIMITED located?

toggle

BAXENDALE RESIDENTS ASSOCIATION LIMITED is registered at Broad House, The Broadway, Old Hatfield, Hertfordshire AL9 5BG.

What does BAXENDALE RESIDENTS ASSOCIATION LIMITED do?

toggle

BAXENDALE RESIDENTS ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAXENDALE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-03-31.