Background WavePink WaveYellow Wave

BALDWINS PROPERTY HOLDINGS LIMITED (09898666)

BALDWINS PROPERTY HOLDINGS LIMITED (09898666) is an active UK company. incorporated on 2 December 2015. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALDWINS PROPERTY HOLDINGS LIMITED has been registered for 10 years. Current directors include BALDWIN, David James, BALDWIN, John Arthur, KNIGHT, Shaun Lee and 1 others.

Company Number
09898666
Status
active
Type
ltd
Incorporated
2 December 2015
Age
10 years
Address
Azzurri House Walsall Road, Walsall, WS9 0RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALDWIN, David James, BALDWIN, John Arthur, KNIGHT, Shaun Lee, SEARS, Shelley Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALDWINS PROPERTY HOLDINGS LIMITED

BALDWINS PROPERTY HOLDINGS LIMITED is an active company incorporated on 2 December 2015 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALDWINS PROPERTY HOLDINGS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09898666

LTD Company

Age

10 Years

Incorporated 2 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

BALDWINS (PONTELAND) LIMITED
From: 2 December 2015To: 9 March 2016
Contact
Address

Azzurri House Walsall Road Aldridge Walsall, WS9 0RB,

Previous Addresses

17 Aragon Drive Sutton Coldfield B73 6BQ England
From: 26 July 2020To: 22 June 2021
Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX United Kingdom
From: 2 December 2015To: 26 July 2020
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Apr 21
Director Left
Mar 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BALDWIN, David James

Active
Walsall Road, WalsallWS9 0RB
Born December 1977
Director
Appointed 02 Dec 2015

BALDWIN, John Arthur

Active
Walsall Road, WalsallWS9 0RB
Born May 1954
Director
Appointed 02 Mar 2016

KNIGHT, Shaun Lee

Active
Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 02 Mar 2016

SEARS, Shelley Elizabeth

Active
Midgley Drive, Sutton ColdfieldB74 2TW
Born May 1979
Director
Appointed 01 Apr 2021

SOUTHALL, Stephen Norman

Resigned
Walsall Road, WalsallWS9 0RB
Secretary
Appointed 02 Dec 2015
Resigned 21 Feb 2022

SOUTHALL, Stephen Norman

Resigned
Walsall Road, WalsallWS9 0RB
Born June 1964
Director
Appointed 02 Dec 2015
Resigned 21 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2022

Mr John Arthur Baldwin

Ceased
Walsall Road, WalsallWS9 0RB
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Ceased 15 Jun 2022

Mr David James Baldwin

Ceased
Walsall Road, WalsallWS9 0RB
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Micro Entity
29 March 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
10 January 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 December 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Memorandum Articles
25 April 2016
MAMA
Resolution
25 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Certificate Change Of Name Company
9 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Incorporation Company
2 December 2015
NEWINCIncorporation