Background WavePink WaveYellow Wave

BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED (03165824)

BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED (03165824) is an active UK company. incorporated on 28 February 1996. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include HENDERSON, Stuart Mckelvie.

Company Number
03165824
Status
active
Type
ltd
Incorporated
28 February 1996
Age
30 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HENDERSON, Stuart Mckelvie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED

BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 February 1996 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAXTER HOUSE (SE23) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03165824

LTD Company

Age

30 Years

Incorporated 28 February 1996

Size

N/A

Accounts

ARD: 28/9

Up to Date

9 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 28 February 1996To: 6 October 2010
Timeline

8 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Feb 10
Director Left
Oct 14
Director Left
Jun 16
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Dec 21
Director Left
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

HENDERSON, Stuart Mckelvie

Active
95 London Road, CroydonCR0 2RF
Born July 1965
Director
Appointed 12 Feb 2020

ANDERTON, Richard John Bowman

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Secretary
Appointed 01 Sept 1999
Resigned 14 Mar 2005

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 14 Mar 2005
Resigned 01 Apr 2007

CATSEC LIMITED

Resigned
Fulwood House, LondonWC1V 6HR
Corporate nominee secretary
Appointed 28 Feb 1996
Resigned 01 Sept 1999

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2006
Resigned 18 Dec 2009

ALLEN, John William

Resigned
Flat 4 Baxter House, LondonSE23 3BJ
Born September 1967
Director
Appointed 16 Dec 2004
Resigned 29 Jan 2010

CHRISTOU, Christofi

Resigned
Horniman Drive, LondonSE23 3BJ
Born May 1983
Director
Appointed 14 Dec 2021
Resigned 22 Aug 2024

HIDSON, Robin Alec

Resigned
6 Baxter House, LondonSE23 3BJ
Born October 1972
Director
Appointed 01 Sept 1999
Resigned 28 Mar 2002

HONE, James

Resigned
2 Baxter House, LondonSE23 3BJ
Born June 1971
Director
Appointed 08 Aug 2001
Resigned 28 Mar 2002

HONE, James Richard Tristram

Resigned
26 St. Nicholas Road, BrightonBN1 3LP
Born June 1971
Director
Appointed 08 Aug 2001
Resigned 15 Mar 2005

JONES, Gordon Richard

Resigned
48 Chartfield Avenue, LondonSW15 6HG
Born August 1931
Director
Appointed 28 Feb 1996
Resigned 01 Sept 1999

KEYTE, Gordon Dennis

Resigned
Sandhusrt Road, ColdfieldB74 4UE
Born December 1936
Director
Appointed 11 Aug 2009
Resigned 10 Dec 2019

KRAUSS, Philip David

Resigned
42 Chiltern Road, MaidenheadSL6 1XA
Born May 1947
Nominee director
Appointed 28 Feb 1996
Resigned 01 Sept 1999

SHAW, Stephen

Resigned
Manor Cottage, ChelmsfordCM1 3RZ
Born March 1966
Director
Appointed 01 Sept 1999
Resigned 25 Jun 2016

TANN, Catherine Mary

Resigned
94 Park Lane, CroydonCR0 1JB
Born January 1962
Director
Appointed 01 Sept 1999
Resigned 29 Sept 2014
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Appoint Corporate Secretary Company With Name
26 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Legacy
25 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
10 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
287Change of Registered Office
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
12 July 1999
225Change of Accounting Reference Date
Legacy
7 April 1999
363aAnnual Return
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
19 March 1998
88(2)R88(2)R
Legacy
18 March 1998
363aAnnual Return
Legacy
5 January 1998
88(2)R88(2)R
Legacy
2 November 1997
88(2)R88(2)R
Legacy
20 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
25 July 1997
88(2)R88(2)R
Legacy
27 March 1997
88(2)R88(2)R
Legacy
6 March 1997
363aAnnual Return
Legacy
23 September 1996
88(2)R88(2)R
Legacy
6 September 1996
88(2)R88(2)R
Legacy
22 March 1996
224224
Incorporation Company
28 February 1996
NEWINCIncorporation