Background WavePink WaveYellow Wave

BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED (05312656)

BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED (05312656) is an active UK company. incorporated on 14 December 2004. with registered office in Holt. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ADAMS, Jeffrey, ADAMS, Tessa, FRANKS, Emily Jayne and 3 others.

Company Number
05312656
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
The Rectory, Holt, NR25 6BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADAMS, Jeffrey, ADAMS, Tessa, FRANKS, Emily Jayne, KIMMINS, Rosemary Margaret, SHAW, John Brian, STONE, Patricia Jean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2004 with the registered office located in Holt. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BAXTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05312656

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

The Rectory 11 Church Street Holt, NR25 6BB,

Previous Addresses

14 Baxter Close Greenway Lane Holt Road Fakenham Norfolk NR21 8LE
From: 14 December 2004To: 28 October 2013
Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Feb 11
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Feb 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 22
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Mar 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

STOKER, Howard Charles, Reverend

Active
11 Church Street, HoltNR25 6BB
Secretary
Appointed 27 Oct 2013

ADAMS, Jeffrey

Active
Baxter Close, FakenhamNR21 8LE
Born May 1960
Director
Appointed 16 Dec 2019

ADAMS, Tessa

Active
Baxter Close, FakenhamNR21 8LE
Born February 1960
Director
Appointed 16 Dec 2019

FRANKS, Emily Jayne

Active
Baxter Close, FakenhamNR21 8LE
Born July 1991
Director
Appointed 11 Mar 2025

KIMMINS, Rosemary Margaret

Active
Bale Road, Melton ConstableNR24 2PG
Born March 1943
Director
Appointed 10 Oct 2013

SHAW, John Brian

Active
Avenue Road, HoltNR25 6RD
Born March 1947
Director
Appointed 10 Feb 2015

STONE, Patricia Jean

Active
Baxter Close, FakenhamNR21 8LE
Born October 1960
Director
Appointed 30 Apr 2024

ABEL, Anthony Noel

Resigned
The Old Rectory, ThetfordIP25 6NE
Secretary
Appointed 14 Dec 2004
Resigned 14 Jul 2008

NEWELL, Richard Graham

Resigned
Baxter Close, FakenhamNR21 8LE
Secretary
Appointed 13 Mar 2008
Resigned 27 Oct 2013

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 14 Dec 2004
Resigned 14 Dec 2004

ABEL, Anthony Noel

Resigned
The Old Rectory, ThetfordIP25 6NE
Born October 1953
Director
Appointed 14 Dec 2004
Resigned 14 Jul 2008

ABEL, Margaret Gwyneth

Resigned
The Old Rectory, ThetfordIP25 6NE
Born February 1957
Director
Appointed 14 Dec 2004
Resigned 14 Jul 2008

BACON, Christopher

Resigned
Baxter Close, FakenhamNR21 8LE
Born February 1991
Director
Appointed 21 Oct 2016
Resigned 15 Dec 2019

BLAIR, Nichola Julia

Resigned
Baxter Close, FakenhamNR21 8LE
Born March 1949
Director
Appointed 24 Nov 2008
Resigned 30 Mar 2013

COX, Jacqui Audrey

Resigned
Muntjack Road, LeicesterLE8 6BJ
Born February 1964
Director
Appointed 14 Mar 2009
Resigned 05 Feb 2011

HARDING, John William

Resigned
Baxter Close, FakenhamNR21 8LE
Born January 1984
Director
Appointed 30 Nov 2022
Resigned 20 Mar 2024

MACARTNEY, Susan

Resigned
Main Street, HuntingdonPE29 1XZ
Born April 1952
Director
Appointed 10 Oct 2013
Resigned 21 Oct 2016

NEALE, Sharon Ann

Resigned
Baxter Close, FakenhamNR21 8LE
Born April 1965
Director
Appointed 10 Oct 2013
Resigned 06 Mar 2018

NEWELL, Richard Graham

Resigned
Baxter Close, FakenhamNR21 8LE
Born April 1969
Director
Appointed 28 Oct 2013
Resigned 15 Feb 2014

STOKER, Howard Charles, Revd Canon

Resigned
The Rectory, HoltNR25 6BB
Born December 1962
Director
Appointed 10 Oct 2013
Resigned 27 Oct 2013

WHILE, Peter Haines

Resigned
Baxter Close, FakenhamNR21 8LE
Born September 1938
Director
Appointed 13 Mar 2008
Resigned 24 Oct 2013

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 14 Dec 2004
Resigned 14 Dec 2004
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Confirmation Statement With Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Termination Director Company With Name
15 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2013
CH01Change of Director Details
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2013
AAAnnual Accounts
Termination Director Company With Name
30 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2011
AAAnnual Accounts
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
17 December 2008
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Legacy
17 March 2008
287Change of Registered Office
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
287Change of Registered Office
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
287Change of Registered Office
Incorporation Company
14 December 2004
NEWINCIncorporation