Background WavePink WaveYellow Wave

BALDWIN STREET PROPERTIES LIMITED (03735612)

BALDWIN STREET PROPERTIES LIMITED (03735612) is an active UK company. incorporated on 18 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALDWIN STREET PROPERTIES LIMITED has been registered for 27 years. Current directors include ENGLANDER, Eliasz, ENGLANDER, Jacob Shea, ENGLANDER, Pinkus Naftali and 1 others.

Company Number
03735612
Status
active
Type
ltd
Incorporated
18 March 1999
Age
27 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Eliasz, ENGLANDER, Jacob Shea, ENGLANDER, Pinkus Naftali, WEISS, Hannah Zelda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALDWIN STREET PROPERTIES LIMITED

BALDWIN STREET PROPERTIES LIMITED is an active company incorporated on 18 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALDWIN STREET PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03735612

LTD Company

Age

27 Years

Incorporated 18 March 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Nov 22
Loan Cleared
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 18 Mar 2005

ENGLANDER, Jacob Shea

Active
New Burlington House, LondonNW11 0PU
Born October 1967
Director
Appointed 18 Mar 2005

ENGLANDER, Pinkus Naftali

Active
New Burlington House, LondonNW11 0PU
Born November 1957
Director
Appointed 03 Mar 2022

WEISS, Hannah Zelda

Active
New Burlington House, LondonNW11 0PU
Born October 1954
Director
Appointed 03 Mar 2022

BALISZEWSKI, Edward

Resigned
56 Lockeridge Road, MarlboroughSN6 4EL
Secretary
Appointed 04 May 2004
Resigned 18 Mar 2005

BUTCHART, Dennis William

Resigned
20 Oakfield Grove, BristolBS8 2BN
Secretary
Appointed 18 Mar 1999
Resigned 31 Mar 2001

CHASTNEY, Trevor Norman

Resigned
45 Woodstock Road, RedlandBS6 7EW
Secretary
Appointed 31 Mar 2001
Resigned 31 Aug 2001

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 18 Mar 2005
Resigned 23 Sept 2020

WILSON, Timothy Robert

Resigned
Bursledon, North BradleyBA14 0TA
Secretary
Appointed 31 Aug 2001
Resigned 30 Nov 2003

UK COMPANY SECRETARIES LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate nominee secretary
Appointed 18 Mar 1999
Resigned 18 Mar 1999

BALISZEWSKI, Edward

Resigned
56 Lockeridge Road, MarlboroughSN6 4EL
Born September 1952
Director
Appointed 31 Aug 2001
Resigned 18 Mar 2005

BUNKER, Richard

Resigned
Oakfield House, BristolBS8 2BN
Born July 1957
Director
Appointed 31 Aug 2001
Resigned 28 Feb 2005

CHASTNEY, Trevor Norman

Resigned
45 Woodstock Road, RedlandBS6 7EW
Born July 1953
Director
Appointed 18 Mar 1999
Resigned 31 Aug 2001

ENGLANDER, Pinchos Naftoli

Resigned
New Burlington House, LondonNW11 0PU
Born December 1983
Director
Appointed 03 Mar 2022
Resigned 03 Mar 2022

OLPIN, Terence John

Resigned
17c Oldlands Frenchay Common, BristolBS16 1LZ
Born May 1944
Director
Appointed 16 Apr 1999
Resigned 31 Aug 2001

STEEN, Kenneth Robert

Resigned
33 St Albans Road, BristolBS6 7SF
Born July 1944
Director
Appointed 18 Mar 1999
Resigned 31 Aug 2001

WILSON, Timothy Robert

Resigned
Bursledon, North BradleyBA14 0TA
Born July 1954
Director
Appointed 31 Jul 2002
Resigned 30 Nov 2003

WYSOCKI, Jerzy Gerhard

Resigned
17 Newlyn Avenue, BristolBS9 1BP
Born September 1955
Director
Appointed 06 May 1999
Resigned 31 Aug 2001

UK INCORPORATIONS LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate nominee director
Appointed 18 Mar 1999
Resigned 18 Mar 1999

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Memorandum Articles
13 January 2023
MAMA
Resolution
23 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Legacy
15 November 2011
MG02MG02
Legacy
11 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
287Change of Registered Office
Auditors Resignation Company
26 April 2005
AUDAUD
Legacy
16 April 2005
403aParticulars of Charge Subject to s859A
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
18 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Auditors Resignation Company
17 October 2001
AUDAUD
Legacy
17 October 2001
287Change of Registered Office
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
403aParticulars of Charge Subject to s859A
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
88(2)R88(2)R
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
395Particulars of Mortgage or Charge
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
287Change of Registered Office
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Incorporation Company
18 March 1999
NEWINCIncorporation