BAXTERS QUARTER MANAGEMENT COMPANY LIMITED

Octagon House Octagon House, Epsom, KT19 8TR, Surrey, England
StatusACTIVE
Company No.06452351
Category
Incorporated13 Dec 2007
Age16 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

BAXTERS QUARTER MANAGEMENT COMPANY LIMITED is an active with number 06452351. It was incorporated 16 years, 4 months, 30 days ago, on 13 December 2007. The company address is Octagon House Octagon House, Epsom, KT19 8TR, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Address

Type: AD01

Old address: 2 High Street Ewell Epsom KT17 1SJ England

Change date: 2023-04-01

New address: Octagon House 20 Hook Road Epsom Surrey KT19 8TR

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ann Dale

Appointment date: 2022-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Gorst

Termination date: 2022-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Belcher

Termination date: 2022-07-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wildheart Residential Management Limited

Appointment date: 2022-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-30

Officer name: Ross & Co (Agency) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Old address: Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England

New address: 2 High Street Ewell Epsom KT17 1SJ

Change date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Old address: C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England

Change date: 2021-10-04

New address: Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Old address: Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England

Change date: 2019-12-18

New address: C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerald Makeham

Cessation date: 2019-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA

Change date: 2019-11-18

Old address: 11a Gildredge Road Eastbourne East Sussex BN21 4RB

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-09

Officer name: Gerald Makeham

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-05

Officer name: Alexander Mackenzie Anderson

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Mackenzie Anderson

Cessation date: 2019-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-02

Psc name: Burt Lionel Browne

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burt Lionel Browne

Termination date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-29

Officer name: Ross & Co (Agency) Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-29

Officer name: Havelock Estates Limited

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Ms Louise Gorst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Havelock Estates Limited

Appointment date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Ross & Co (Agency) Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-09

Officer name: Mr Burt Lionel Browne

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jan 2015

Category: Address

Type: AD02

Old address: C/O Giles Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT United Kingdom

New address: 11a Gildredge Road Eastbourne East Sussex BN21 4RB

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gordon Brough

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Belcher

Appointment date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

New address: 11a Gildredge Road Eastbourne East Sussex BN21 4RB

Old address: C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT

Change date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Leo Rabbetts

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Misereavere Limited

Termination date: 2014-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-31

Officer name: Ross & Co (Agency) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-31

Officer name: Misereavere Limited

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Alexander Mackenzie Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Gerald Makeham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Financial and Legal Services Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 04 Jan 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Misereavere Limited

Change date: 2012-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jan 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Misereavere Limited

Change date: 2012-10-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Change sail address company with old address

Date: 04 Jan 2013

Category: Address

Type: AD02

Old address: 21 Knightsbridge London SW1X 7LY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-04

Old address: 21 Knightsbridge London SW1X 7LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Townley

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Misereavere Limited

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Townley

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Gazette notice compulsary

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Wilding

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Misereavere Limited

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Leo Rabbetts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kirkland

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Financial and Legal Services Limited

Change date: 2010-03-03

Documents

View document PDF

Change sail address company

Date: 03 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kirkland

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Townley

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Mr Mark Adrian Kirkland

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Clive Michael Wilding

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-23

Officer name: Mr John Michael Townley

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 22/06/2009 from swan court watermans business park kingsbury crescent staines middlesex TW183BA

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/08

Documents

View document PDF

Resolution

Date: 25 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 29 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTONBAY LIMITED

7-8 RALEIGH WALK, BRIGANTINE PLACE,CARDIFF,CF10 4LN

Number:10257954
Status:ACTIVE
Category:Private Limited Company

BENELLE PROPERTY LTD

7 SQUIRES COURT,CAMBERLEY,GU15 2SP

Number:09239181
Status:ACTIVE
Category:Private Limited Company

FLW HOLDING LIMITED

THE LODGE,COBHAM,KT11 1TA

Number:10741991
Status:ACTIVE
Category:Private Limited Company

HF EDITING LIMITED

38 POUND HILL,MILTON KEYNES,MK17 9AS

Number:04570405
Status:ACTIVE
Category:Private Limited Company

LONDON RECRUITMENT RESOURCE LLP

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:OC416650
Status:ACTIVE
Category:Limited Liability Partnership

NAMRAC LIMITED

1 PRINTING HOUSE YARD,,E2 7PR

Number:05471245
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source