UKBizDB.co.uk

BALDOCK INDUSTRIAL ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baldock Industrial Estate Limited. The company was founded 41 years ago and was given the registration number 01679166. The firm's registered office is in HITCHIN. You can find them at First Floor, 99 Bancroft, Bancroft, Hitchin, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BALDOCK INDUSTRIAL ESTATE LIMITED
Company Number:01679166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor, 99 Bancroft, Bancroft, Hitchin, England, SG5 1NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Bondor Business Centre, London Road, Baldock, United Kingdom, SG7 6HP

Director29 August 2012Active
Kilindini House School Lane, Great Barford, Bedford, MK44 3JN

Director13 September 2007Active
12 Portman Close, Hitchin, SG5 2UX

Secretary-Active
54 Vernon Road, Leigh On Sea, SS9 2NG

Secretary02 September 2005Active
Kilindini House School Lane, Great Barford, Bedford, MK44 3JN

Secretary15 June 1992Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary02 March 2006Active
12 Portman Close, Hitchin, SG5 2UX

Director-Active
101 Station Road, Ashwell, Baldock, SG7 5LT

Director02 September 2005Active
54 Vernon Road, Leigh On Sea, SS9 2NG

Director24 July 2009Active
54 Vernon Road, Leigh On Sea, SS9 2NG

Director02 September 2005Active
54 Vernon Road, Leigh On Sea, SS9 2NG

Director25 May 2001Active
54 Vernon Road, Leigh On Sea, SS9 2NG

Director12 May 2000Active
Kingsbridge House, 17-23 Rectory Grove, Leigh On Sea, SS9 2HA

Director29 October 1992Active
3 St Marys Close, Aston, Stevenage, SG2 7EQ

Director-Active
The White House, 1 Swaden Everton Road, Sandy, SG19 2DA

Director-Active
Unit 17, London Road Industrial Estate, Baldock, SG7 6NG

Director-Active
4 Redhoods Way East, Letchworth, SG6 4DF

Director17 November 1993Active
Kilindini House School Lane, Great Barford, Bedford, MK44 3JN

Director-Active
97 Southfields, Letchworth, SG6 4NA

Director25 May 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Address

Change registered office address company with date old address new address.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption full.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption full.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Accounts

Accounts with accounts type total exemption full.

Download
2013-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-28Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.