About

Registered Number: 05312656
Date of Incorporation: 14/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Rectory, 11 Church Street, Holt, Norfolk, NR25 6BB

 

Baxter Close Property Management Company Ltd was founded on 14 December 2004 and are based in Holt in Norfolk, it's status is listed as "Active". We don't know the number of employees at the company. There are 10 directors listed as Stoker, Howard Charles, Reverend, Adams, Jeffrey, Adams, Tessa, Kimmins, Rosemary Margaret, Shaw, John Brian, Newell, Richard Graham, Bacon, Christopher, Macartney, Susan, Neale, Sharon Ann, While, Peter Haines for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Jeffrey 16 December 2019 - 1
ADAMS, Tessa 16 December 2019 - 1
KIMMINS, Rosemary Margaret 10 October 2013 - 1
SHAW, John Brian 10 February 2015 - 1
BACON, Christopher 21 October 2016 15 December 2019 1
MACARTNEY, Susan 10 October 2013 21 October 2016 1
NEALE, Sharon Ann 10 October 2013 06 March 2018 1
WHILE, Peter Haines 13 March 2008 24 October 2013 1
Secretary Name Appointed Resigned Total Appointments
STOKER, Howard Charles, Reverend 27 October 2013 - 1
NEWELL, Richard Graham 13 March 2008 27 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 June 2020
CS01 - N/A 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 07 August 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
PSC08 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 18 February 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 15 February 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 29 October 2013
AP03 - Appointment of secretary 29 October 2013
AP01 - Appointment of director 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
AD01 - Change of registered office address 28 October 2013
CH01 - Change of particulars for director 27 October 2013
TM01 - Termination of appointment of director 27 October 2013
CH01 - Change of particulars for director 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 26 August 2013
TM01 - Termination of appointment of director 30 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 25 April 2011
TM01 - Termination of appointment of director 21 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 19 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 27 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 28 December 2005
287 - Change in situation or address of Registered Office 19 April 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.