BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03165824

Incorporation date

28/02/1996

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon25/03/2025
Director's details changed for Mr Stuart Mckelvie Henderson on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon06/02/2025
Accounts for a dormant company made up to 2024-09-28
dot icon22/08/2024
Termination of appointment of Christofi Christou as a director on 2024-08-22
dot icon06/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-09-28
dot icon14/06/2023
Accounts for a dormant company made up to 2022-09-28
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon27/07/2022
Accounts for a dormant company made up to 2021-09-28
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon14/12/2021
Appointment of Mr Christofi Christou as a director on 2021-12-14
dot icon26/05/2021
Accounts for a dormant company made up to 2020-09-28
dot icon25/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon14/02/2020
Appointment of Mr Stuart Mckelvie Henderson as a director on 2020-02-12
dot icon15/01/2020
Accounts for a dormant company made up to 2019-09-28
dot icon10/12/2019
Termination of appointment of Gordon Dennis Keyte as a director on 2019-12-10
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-09-28
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon18/12/2017
Accounts for a dormant company made up to 2017-09-28
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-09-28
dot icon28/06/2016
Termination of appointment of Stephen Shaw as a director on 2016-06-25
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-09-28
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon14/01/2015
Accounts for a dormant company made up to 2014-09-28
dot icon22/10/2014
Termination of appointment of Catherine Mary Tann as a director on 2014-09-29
dot icon21/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/03/2014
Accounts for a dormant company made up to 2013-09-28
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-09-28
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/02/2012
Total exemption full accounts made up to 2011-09-28
dot icon06/06/2011
Director's details changed for Catherine Mary Tann on 2010-05-01
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/02/2011
Total exemption full accounts made up to 2010-09-28
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon15/03/2010
Total exemption full accounts made up to 2009-09-28
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/02/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon26/02/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon02/02/2010
Termination of appointment of John Allen as a director
dot icon25/08/2009
Director appointed gordon dennis keyte
dot icon02/06/2009
Full accounts made up to 2008-09-28
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon24/07/2008
Full accounts made up to 2007-09-28
dot icon09/06/2008
Secretary appointed hml company secretarial services
dot icon06/06/2008
Appointment terminated secretary andertons LIMITED
dot icon12/03/2008
Return made up to 28/02/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon18/07/2007
Full accounts made up to 2006-09-28
dot icon12/04/2007
Return made up to 28/02/07; full list of members
dot icon16/08/2006
Full accounts made up to 2005-09-28
dot icon27/03/2006
Return made up to 28/02/06; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Director resigned
dot icon02/08/2005
Full accounts made up to 2004-09-28
dot icon10/04/2005
Return made up to 28/02/05; full list of members
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Secretary resigned
dot icon01/03/2005
New director appointed
dot icon31/08/2004
Full accounts made up to 2003-09-28
dot icon30/03/2004
Return made up to 28/02/04; full list of members
dot icon14/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon01/08/2003
Full accounts made up to 2002-09-28
dot icon14/04/2003
Return made up to 28/02/03; full list of members
dot icon26/10/2002
Full accounts made up to 2001-09-28
dot icon09/05/2002
Director resigned
dot icon10/04/2002
Return made up to 28/02/02; full list of members
dot icon21/09/2001
New director appointed
dot icon08/05/2001
Full accounts made up to 2000-09-28
dot icon14/03/2001
Return made up to 28/02/01; full list of members
dot icon17/05/2000
Full accounts made up to 1999-09-28
dot icon14/03/2000
Return made up to 28/02/00; full list of members
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon15/11/1999
New secretary appointed
dot icon06/09/1999
Registered office changed on 06/09/99 from: fulwood house fulwood place london WC1V 6HR
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon12/07/1999
Accounting reference date shortened from 30/09/99 to 28/09/99
dot icon07/04/1999
Return made up to 28/02/99; full list of members
dot icon26/07/1998
Full accounts made up to 1997-09-30
dot icon19/03/1998
Ad 18/03/98--------- £ si 1@1=1 £ ic 9/10
dot icon18/03/1998
Return made up to 28/02/98; full list of members
dot icon05/01/1998
Ad 18/12/97--------- £ si 1@1=1 £ ic 8/9
dot icon02/11/1997
Ad 30/10/97--------- £ si 1@1=1 £ ic 7/8
dot icon20/08/1997
Ad 15/08/97--------- £ si 1@1=1 £ ic 6/7
dot icon06/08/1997
Full accounts made up to 1996-09-30
dot icon25/07/1997
Ad 23/07/97--------- £ si 1@1=1 £ ic 5/6
dot icon27/03/1997
Ad 21/03/97--------- £ si 1@1=1 £ ic 4/5
dot icon06/03/1997
Return made up to 28/02/97; full list of members
dot icon23/09/1996
Ad 19/09/96--------- £ si 1@1=1 £ ic 3/4
dot icon06/09/1996
Ad 02/09/96--------- £ si 1@1=1 £ ic 2/3
dot icon22/03/1996
Accounting reference date notified as 30/09
dot icon28/02/1996
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
28/09/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Henderson, Stuart Mckelvie
Director
12/02/2020 - Present
4
Christou, Christofi
Director
14/12/2021 - 22/08/2024
1

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 BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED

BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/1996 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED?

toggle

BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/1996 .

Where is BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED located?

toggle

BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED do?

toggle

BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-28 with updates.