BAXTERS QUARTER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAXTERS QUARTER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06452351

Incorporation date

13/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon09/01/2026
Director's details changed for Mrs Patricia Ann Dale on 2026-01-09
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Cessation of Richard Belcher as a person with significant control on 2025-09-15
dot icon15/09/2025
Cessation of Louise Gorst as a person with significant control on 2025-09-15
dot icon15/09/2025
Cessation of Simon Gordon Brough as a person with significant control on 2025-09-15
dot icon15/09/2025
Notification of a person with significant control statement
dot icon26/03/2025
Director's details changed for Mr Simon Gordon Brough on 2025-03-25
dot icon25/03/2025
Change of details for Mr Simon Gordon Brough as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Ms Louise Gorst as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mr Richard Belcher as a person with significant control on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane United Kingdom Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon18/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon07/10/2024
Termination of appointment of Wildheart Residential Management Limited as a secretary on 2024-10-01
dot icon07/10/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-10-01
dot icon07/10/2024
Registered office address changed from Octagon House 20 Hook Road Epsom Surrey KT19 8TR England to 94 Park Lane United Kingdom Croydon Surrey CR0 1JB on 2024-10-07
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/04/2023
Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2023-04-01
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/07/2022
Appointment of Mrs Patricia Ann Dale as a director on 2022-07-26
dot icon26/07/2022
Termination of appointment of Louise Gorst as a director on 2022-07-26
dot icon26/07/2022
Termination of appointment of Richard Anthony Belcher as a director on 2022-07-26
dot icon15/06/2022
Appointment of Wildheart Residential Management Limited as a secretary on 2022-05-01
dot icon15/06/2022
Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 2022-04-30
dot icon15/06/2022
Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 2022-06-15
dot icon24/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon04/10/2021
Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 2021-10-04
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon18/12/2019
Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 2019-12-18
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon17/12/2019
Cessation of Gerald Makeham as a person with significant control on 2019-09-09
dot icon18/11/2019
Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 2019-11-18
dot icon23/09/2019
Termination of appointment of Gerald Makeham as a director on 2019-09-09
dot icon05/09/2019
Termination of appointment of Alexander Mackenzie Anderson as a director on 2019-09-05
dot icon05/09/2019
Cessation of Alexander Mackenzie Anderson as a person with significant control on 2019-09-05
dot icon20/08/2019
Cessation of Burt Lionel Browne as a person with significant control on 2019-08-02
dot icon20/08/2019
Termination of appointment of Burt Lionel Browne as a director on 2019-08-02
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon29/10/2017
Appointment of Ross & Co (Agency) Ltd as a secretary on 2017-10-29
dot icon29/10/2017
Termination of appointment of Havelock Estates Limited as a secretary on 2017-10-29
dot icon17/08/2017
Accounts for a small company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/10/2016
Appointment of Ms Louise Gorst as a director on 2016-10-05
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Appointment of Havelock Estates Limited as a secretary on 2016-04-01
dot icon24/05/2016
Termination of appointment of Ross & Co (Agency) Limited as a secretary on 2016-04-01
dot icon16/12/2015
Annual return made up to 2015-12-13 no member list
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Appointment of Mr Burt Lionel Browne as a director on 2014-04-09
dot icon06/01/2015
Annual return made up to 2014-12-13 no member list
dot icon06/01/2015
Register inspection address has been changed from C/O Giles Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT United Kingdom to 11a Gildredge Road Eastbourne East Sussex BN21 4RB
dot icon25/09/2014
Appointment of Mr Simon Gordon Brough as a director on 2014-09-01
dot icon02/09/2014
Appointment of Mr Richard Anthony Belcher as a director on 2014-08-28
dot icon31/07/2014
Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 2014-07-31
dot icon31/07/2014
Termination of appointment of Giles Leo Rabbetts as a director on 2014-07-31
dot icon31/07/2014
Termination of appointment of Misereavere Limited as a director on 2014-07-31
dot icon31/07/2014
Appointment of Ross & Co (Agency) Limited as a secretary on 2014-07-31
dot icon31/07/2014
Termination of appointment of Misereavere Limited as a secretary on 2014-07-31
dot icon31/07/2014
Appointment of Mr Alexander Mackenzie Anderson as a director on 2014-07-31
dot icon31/07/2014
Appointment of Mr Gerald Makeham as a director on 2014-07-31
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Termination of appointment of Financial and Legal Services Limited as a secretary
dot icon13/12/2013
Annual return made up to 2013-12-13 no member list
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Director's details changed for Misereavere Limited on 2012-10-01
dot icon04/01/2013
Secretary's details changed for Misereavere Limited on 2012-10-01
dot icon04/01/2013
Annual return made up to 2012-12-13 no member list
dot icon04/01/2013
Register inspection address has been changed from 21 Knightsbridge London SW1X 7LY United Kingdom
dot icon04/10/2012
Registered office address changed from 21 Knightsbridge London SW1X 7LY on 2012-10-04
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Termination of appointment of John Townley as a secretary
dot icon15/06/2012
Appointment of Misereavere Limited as a secretary
dot icon15/06/2012
Termination of appointment of John Townley as a director
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon17/05/2012
Annual return made up to 2011-12-13 no member list
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon21/02/2012
Termination of appointment of Clive Wilding as a director
dot icon21/02/2012
Appointment of Misereavere Limited as a director
dot icon29/12/2011
Appointment of Mr Giles Leo Rabbetts as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-13 no member list
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2009-12-13 no member list
dot icon03/03/2010
Termination of appointment of Mark Kirkland as a director
dot icon03/03/2010
Secretary's details changed for Financial and Legal Services Limited on 2010-03-03
dot icon03/03/2010
Register inspection address has been changed
dot icon16/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon04/01/2010
Termination of appointment of Mark Kirkland as a director
dot icon29/10/2009
Director's details changed for Mr John Michael Townley on 2009-10-23
dot icon29/10/2009
Director's details changed for Mr Mark Adrian Kirkland on 2009-10-23
dot icon23/10/2009
Director's details changed for Clive Michael Wilding on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Mr John Michael Townley on 2009-10-23
dot icon22/06/2009
Registered office changed on 22/06/2009 from swan court watermans business park kingsbury crescent staines middlesex TW183BA
dot icon16/12/2008
Annual return made up to 13/12/08
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Resolutions
dot icon12/02/2008
New secretary appointed;new director appointed
dot icon06/02/2008
Secretary resigned;director resigned
dot icon29/01/2008
Resolutions
dot icon13/12/2007
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
31/12/2024
dot iconNext confirmation date
27/10/2026
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
0.00
-
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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2024 - Present
2825
WILDHEART RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
01/05/2022 - 01/10/2024
63
Mr Gerald Makeham
Director
31/07/2014 - 09/09/2019
-
Ms Louise Gorst
Director
05/10/2016 - 26/07/2022
1
ROSS & CO (AGENCY) LTD
Corporate Secretary
29/10/2017 - 30/04/2022
23

Persons with Significant Control

9
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 BAXTERS QUARTER MANAGEMENT COMPANY LIMITED

BAXTERS QUARTER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/12/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 BAXTERS QUARTER MANAGEMENT COMPANY LIMITED?

toggle

BAXTERS QUARTER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/12/2007 .

Where is BAXTERS QUARTER MANAGEMENT COMPANY LIMITED located?

toggle

BAXTERS QUARTER MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BAXTERS QUARTER MANAGEMENT COMPANY LIMITED do?

toggle

BAXTERS QUARTER MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAXTERS QUARTER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.