BAXTERLEY HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAXTERLEY HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292114

Incorporation date

13/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent TN4 8TWCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1996)
dot icon21/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon28/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-22 with updates
dot icon11/07/2022
Termination of appointment of Michael Patrick Ryan as a director on 2022-01-21
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon17/11/2020
Termination of appointment of Peter John Coe as a director on 2020-11-15
dot icon13/11/2020
Appointment of Mr Michael Patrick Ryan as a director on 2020-11-13
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Termination of appointment of Lena Hills as a secretary on 2018-06-20
dot icon19/06/2018
Registered office address changed from Baxterley House 3 Rusthall Road Tunbridge Wells Kent TN4 8PA to Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 2018-06-19
dot icon13/02/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon09/02/2017
Appointment of Ms Lena Hills as a secretary on 2017-01-01
dot icon09/02/2017
Termination of appointment of Caroline Angela Edwards as a secretary on 2016-12-31
dot icon18/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Joanne Jones as a director on 2016-01-01
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon21/01/2014
Appointment of Miss Joanne Jones as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Peter John Coe on 2009-12-26
dot icon05/02/2010
Director's details changed for Vincent Brad Mitchell on 2009-12-26
dot icon05/02/2010
Secretary's details changed for Caroline Angela Edwards on 2009-10-02
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/03/2009
Secretary appointed caroline angela edwards
dot icon02/03/2009
Appointment terminated secretary rebecca turner
dot icon20/01/2009
Return made up to 13/12/08; full list of members
dot icon20/01/2009
Secretary appointed miss rebecca jane turner
dot icon20/01/2009
Director appointed mr peter john coe
dot icon20/01/2009
Appointment terminated secretary keiren smith
dot icon06/01/2009
Return made up to 13/12/07; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
Director resigned
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 13/12/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
New secretary appointed
dot icon03/01/2006
Return made up to 13/12/05; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 13/12/04; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 13/12/03; full list of members
dot icon20/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 13/12/02; full list of members
dot icon19/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 13/12/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
Return made up to 13/12/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 13/12/99; change of members
dot icon19/08/1999
Director resigned
dot icon19/08/1999
New director appointed
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon05/01/1999
Return made up to 13/12/98; change of members
dot icon24/08/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon25/07/1998
Full accounts made up to 1997-12-31
dot icon13/02/1998
Return made up to 13/12/97; full list of members
dot icon06/01/1997
Ad 21/12/96--------- £ si 8@1=8 £ ic 2/10
dot icon18/12/1996
Secretary resigned
dot icon18/12/1996
New secretary appointed
dot icon18/12/1996
Director resigned
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Registered office changed on 18/12/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon13/12/1996
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
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
13/12/1996 - 13/12/1996
10896
WILDMAN & BATTELL LIMITED
Nominee Director
13/12/1996 - 13/12/1996
10915
Ryan, Michael Patrick
Director
13/11/2020 - 21/01/2022
2
Mitchell, Vincent Brad
Director
07/07/1998 - Present
-
Edwards, Caroline Angela
Secretary
04/02/2009 - 31/12/2016
-

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 BAXTERLEY HOUSE MANAGEMENT LIMITED

BAXTERLEY HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 13/12/1996 with the registered office located at Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent TN4 8TW. 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 BAXTERLEY HOUSE MANAGEMENT LIMITED?

toggle

BAXTERLEY HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 13/12/1996 .

Where is BAXTERLEY HOUSE MANAGEMENT LIMITED located?

toggle

BAXTERLEY HOUSE MANAGEMENT LIMITED is registered at Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent TN4 8TW.

What does BAXTERLEY HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BAXTERLEY HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2024-12-31.