BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05312656

Incorporation date

14/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Rectory, 11 Church Street, Holt, Norfolk NR25 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon09/02/2026
Micro company accounts made up to 2025-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon20/03/2025
Appointment of Ms Emily Jayne Franks as a director on 2025-03-11
dot icon14/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon09/05/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Appointment of Mrs Patricia Jean Stoner as a director on 2024-04-30
dot icon30/04/2024
Director's details changed for Mrs Patricia Jean Stoner on 2024-04-30
dot icon23/03/2024
Termination of appointment of John William Harding as a director on 2024-03-20
dot icon09/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon02/06/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Appointment of Mr John William Harding as a director on 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon06/05/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon01/06/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon07/06/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon16/12/2019
Termination of appointment of Christopher Bacon as a director on 2019-12-15
dot icon16/12/2019
Appointment of Mrs Tessa Adams as a director on 2019-12-16
dot icon16/12/2019
Appointment of Mr Jeffrey Adams as a director on 2019-12-16
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon07/08/2018
Micro company accounts made up to 2017-12-31
dot icon06/03/2018
Termination of appointment of Sharon Ann Neale as a director on 2018-03-06
dot icon06/03/2018
Termination of appointment of Sharon Ann Neale as a director on 2018-03-06
dot icon06/03/2018
Notification of a person with significant control statement
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon13/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon04/08/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon21/10/2016
Appointment of Mr Christopher Bacon as a director on 2016-10-21
dot icon21/10/2016
Termination of appointment of Susan Macartney as a director on 2016-10-21
dot icon31/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Appointment of Mr John Brian Shaw as a director on 2015-02-10
dot icon02/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/02/2014
Termination of appointment of Richard Newell as a director
dot icon13/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon29/10/2013
Termination of appointment of Howard Stoker as a director
dot icon29/10/2013
Appointment of Reverend Howard Charles Stoker as a secretary
dot icon28/10/2013
Appointment of Mr Richard Graham Newell as a director
dot icon28/10/2013
Termination of appointment of Richard Newell as a secretary
dot icon28/10/2013
Registered office address changed from 14 Baxter Close Greenway Lane Holt Road Fakenham Norfolk NR21 8LE on 2013-10-28
dot icon27/10/2013
Director's details changed for Ms Sharon Neale on 2013-10-27
dot icon27/10/2013
Termination of appointment of Peter While as a director
dot icon10/10/2013
Director's details changed for Reverend Howard Stoker on 2013-10-10
dot icon10/10/2013
Appointment of Mrs Rosemary Margaret Kimmins as a director
dot icon10/10/2013
Appointment of Ms Sharon Neale as a director
dot icon10/10/2013
Appointment of Reverend Howard Stoker as a director
dot icon10/10/2013
Appointment of Mrs Susan Macartney as a director
dot icon26/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/03/2013
Termination of appointment of Nichola Blair as a director
dot icon20/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon27/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon25/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Termination of appointment of Jacqueline Cox as a director
dot icon28/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon19/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/01/2010
Director's details changed for Jacqueline Audrey Cox on 2009-12-14
dot icon15/01/2010
Director's details changed for Peter Haines While on 2009-12-14
dot icon15/01/2010
Director's details changed for Mrs Nichola Julia Blair on 2009-12-14
dot icon27/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Director appointed jacqueline audrey cox
dot icon17/12/2008
Capitals not rolled up
dot icon17/12/2008
Return made up to 14/12/08; full list of members
dot icon26/11/2008
Director appointed nichola julia blair
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Appointment terminate, director and secretary brighton secretary LIMITED logged form
dot icon21/07/2008
Appointment terminated director margaret abel
dot icon17/03/2008
Ad 13/03/08\gbp si 23@1=23\gbp ic 1/24\
dot icon17/03/2008
Registered office changed on 17/03/2008 from 77-81 newmarket road cambridge cambridgeshire CB5 8EU
dot icon17/03/2008
Director appointed peter haines while
dot icon17/03/2008
Secretary appointed richard graham newell
dot icon14/01/2008
Return made up to 14/12/07; no change of members
dot icon11/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 14/12/06; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 14/12/05; full list of members
dot icon19/04/2005
Registered office changed on 19/04/05 from: the old school little cressingham thetford norfolk IP25 6NT
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Secretary resigned
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New secretary appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Registered office changed on 07/01/05 from: 31 corsham street london N1 6DR
dot icon14/12/2004
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
31/12/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
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
5
1.56K
-
0.00
-
-
2022
5
2.68K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
14/12/2004 - 14/12/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
14/12/2004 - 14/12/2004
6842
Abel, Anthony Noel
Director
14/12/2004 - 14/07/2008
36
Abel, Margaret Gwyneth
Director
14/12/2004 - 14/07/2008
16
Stoker, Howard Charles, Revd Canon
Director
10/10/2013 - 27/10/2013
5

Persons with Significant Control

2
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 BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/2004 with the registered office located at The Rectory, 11 Church Street, Holt, Norfolk NR25 6BB. There are currently 7 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 BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/2004 .

Where is BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is registered at The Rectory, 11 Church Street, Holt, Norfolk NR25 6BB.

What does BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-12-31.