Background WavePink WaveYellow Wave

BALDWIN'S PLACE (MANAGEMENT) LIMITED (05465730)

BALDWIN'S PLACE (MANAGEMENT) LIMITED (05465730) is an active UK company. incorporated on 27 May 2005. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. BALDWIN'S PLACE (MANAGEMENT) LIMITED has been registered for 20 years. Current directors include ALLWOOD, Diana Madge Elizabeth, BELL, Rebecca Jayne, BOWMAN, Suzanne Alice and 11 others.

Company Number
05465730
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2005
Age
20 years
Address
8 Baldwin's Place, Maidstone, ME17 1JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLWOOD, Diana Madge Elizabeth, BELL, Rebecca Jayne, BOWMAN, Suzanne Alice, BRIGGS, Emma Louise, COLLINS, Graham, EDWARDS, Maria Amelia, FORECAST, David James, GILBERT, Howard Stephen, HARRISON, Paul, MASTERS, Neil Richard, MORLEY, Jane Ann, PADMORE, Colin, TALSMA, Paul, WELCHMAN, Elizabeth Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALDWIN'S PLACE (MANAGEMENT) LIMITED

BALDWIN'S PLACE (MANAGEMENT) LIMITED is an active company incorporated on 27 May 2005 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALDWIN'S PLACE (MANAGEMENT) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05465730

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

8 Baldwin's Place Harrietsham Maidstone, ME17 1JT,

Previous Addresses

, 6 Baldwin's Place, Harrietsham, Maidstone, ME17 1JT, England
From: 18 June 2018To: 10 May 2021
, 2 Baldwin's Place, Harrietsham, Maidstone, Kent, ME17 1JT
From: 12 June 2013To: 18 June 2018
, 1 Baldwins Place, Harrietsham, Kent, ME17 1JT
From: 8 February 2012To: 12 June 2013
, 12 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA
From: 27 May 2005To: 8 February 2012
Timeline

45 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
0
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

15 Active
17 Resigned

GILBERT, Howard Stephen

Active
Baldwin's Place, MaidstoneME17 1JT
Secretary
Appointed 04 Mar 2021

ALLWOOD, Diana Madge Elizabeth

Active
Baldwin's Place, MaidstoneME17 1JT
Born August 1960
Director
Appointed 06 Feb 2012

BELL, Rebecca Jayne

Active
Baldwins Place, MaidstoneME17 1JT
Born December 1968
Director
Appointed 06 Feb 2012

BOWMAN, Suzanne Alice

Active
Baldwin's Place, MaidstoneME17 1JT
Born September 1962
Director
Appointed 01 Dec 2020

BRIGGS, Emma Louise

Active
Baldwin's Place, MaidstoneME17 1JT
Born September 1985
Director
Appointed 29 Jul 2016

COLLINS, Graham

Active
Baldwin's Place, MaidstoneME17 1JT
Born December 1957
Director
Appointed 10 May 2021

EDWARDS, Maria Amelia

Active
Baldwin's Place, MaidstoneME17 1JT
Born December 1959
Director
Appointed 22 Oct 2019

FORECAST, David James

Active
Baldwin's Place, MaidstoneME17 1JT
Born November 1952
Director
Appointed 19 Jun 2017

GILBERT, Howard Stephen

Active
Baldwin's Place, MaidstoneME17 1JT
Born June 1953
Director
Appointed 18 Dec 2020

HARRISON, Paul

Active
Baldwin's Place, MaidstoneME17 1JT
Born June 1982
Director
Appointed 03 Jul 2020

MASTERS, Neil Richard

Active
Baldwin's Place, MaidstoneME17 1JT
Born August 1977
Director
Appointed 12 Dec 2013

MORLEY, Jane Ann

Active
Baldwin's Place, MaidstoneME17 1JT
Born February 1962
Director
Appointed 01 Oct 2016

PADMORE, Colin

Active
Baldwins Place, MaidstoneME17 1JT
Born December 1962
Director
Appointed 06 Feb 2012

TALSMA, Paul

Active
Baldwin's Place, MaidstoneME17 1JT
Born September 1960
Director
Appointed 01 Jun 2016

WELCHMAN, Elizabeth Mary

Active
Baldwin's Place, MaidstoneME17 1JT
Born January 1947
Director
Appointed 11 May 2021

MASTERS, David Edward

Resigned
Triggs Farm, CranbrookTN17 1DS
Secretary
Appointed 27 May 2005
Resigned 06 Feb 2012

ARKWRIGHT, Christopher John

Resigned
Baldwin's Place, MaidstoneME17 1JT
Born October 1959
Director
Appointed 06 Feb 2012
Resigned 31 Jan 2017

BUDD, Sharon Anne

Resigned
43 Brickfields, West MallingME19 5AG
Born March 1968
Director
Appointed 29 Feb 2008
Resigned 06 Feb 2012

CHINNERY, Amanda Laura

Resigned
Baldwin's Place, MaidstoneME17 1JT
Born November 1962
Director
Appointed 06 Feb 2012
Resigned 30 Apr 2021

EDWARDS, Robert Graham

Resigned
Baldwins Place, MaidstoneME17 1JT
Born November 1953
Director
Appointed 06 Feb 2012
Resigned 31 May 2016

FIELD, Stephen

Resigned
Baldwins Place, MaidstoneME17 1JT
Born June 1959
Director
Appointed 06 Feb 2012
Resigned 17 Apr 2014

FOX, Hugh

Resigned
Baldwin's Place, MaidstoneME17 1JT
Born January 1943
Director
Appointed 17 Apr 2014
Resigned 29 Jul 2016

HODGES, Jane Lazenby

Resigned
Baldwins Place, MaidstoneME17 1JT
Born August 1947
Director
Appointed 06 Feb 2012
Resigned 22 Oct 2019

HODGES, Terence Anthony

Resigned
Baldwins Place, MaidstoneME17 1JT
Born March 1948
Director
Appointed 06 Feb 2012
Resigned 03 Jul 2020

MORELY, Albert

Resigned
Baldwins Place, HarrietshamME17 1JT
Born October 1962
Director
Appointed 06 Feb 2012
Resigned 30 Apr 2013

SEGUSS, Paul

Resigned
Baldwin's Place, MaidstoneME17 1JT
Born September 1975
Director
Appointed 06 Feb 2012
Resigned 01 Jun 2015

THEOBALD, David Charles

Resigned
Baldwins Place, MaidstoneME17 1JT
Born June 1957
Director
Appointed 06 Feb 2012
Resigned 17 Dec 2015

THEOBALD, Sharon

Resigned
Baldwin's Place, MaidstoneME17 1JT
Born August 1960
Director
Appointed 01 Oct 2016
Resigned 18 Dec 2020

WALKER, Vanessa

Resigned
Baldwin's Place, MaidstoneME17 1JT
Born June 1956
Director
Appointed 01 Jun 2015
Resigned 01 Dec 2020

WELCHMAN, Francis John

Resigned
Baldwins Place, MaidstoneME17 1JT
Born December 1940
Director
Appointed 06 Feb 2012
Resigned 25 Jan 2021

WYNNE, Ray

Resigned
Baldwin's Place, MaidstoneME17 1JT
Born January 1947
Director
Appointed 06 Feb 2012
Resigned 12 Dec 2013

FERNHAM HOMES LIMITED

Resigned
12 New Fetter Lane, LondonEC4A 1AG
Corporate director
Appointed 27 May 2005
Resigned 29 Feb 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Lee Briggs

Ceased
6 Baldwin's Place, MaidstoneME17 1JT
Born July 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 May 2017
Ceased 10 May 2021
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 May 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
3 July 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
26 June 2007
287Change of Registered Office
Legacy
26 July 2006
363aAnnual Return
Incorporation Company
27 May 2005
NEWINCIncorporation