UKBizDB.co.uk

BALDWIN HOUSE LIMITED

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

This company is commonly known as Baldwin House Limited. The company was founded 63 years ago and was given the registration number 00692181. The firm's registered office is in BERKSHIRE. You can find them at 20 Greyfriars Road, Reading, Berkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BALDWIN HOUSE LIMITED
Company Number:00692181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Greyfriars Road, Reading, Berkshire, RG1 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canterbury Court, Kennington Park, 1-3 Brixton Rd, London, England, SW9 6DE

Secretary30 September 2022Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director06 May 2022Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director06 May 2022Active
2 Blands Close, Burghfield Common, Reading, RG7 3JY

Secretary-Active
20 Greyfriars Road, Reading, Berkshire, RG1 1NL

Secretary11 November 2009Active
5 Downsway, Merrow, Guildford, GU1 2YA

Director12 January 1996Active
2 Blands Close, Burghfield Common, Reading, RG7 3JY

Director01 April 2001Active
Dean Farm, Chipping Norton, OX7 5XQ

Director-Active
20 Greyfriars Road, Reading, Berkshire, RG1 1NL

Director01 April 2017Active
Miles's Green House, Bucklebury, Reading, RG7 6SH

Director-Active
The Manor House, Rimpton, Yeovil, BA22 8AE

Director-Active
The Croft, 66 St Peters Avenue, Caversham Heights, RG4 7DH

Director16 January 2004Active
20 Littleheath Lane, Cobham, KT11 2QG

Director16 January 2004Active
Bank Farm, Vernham Dean, Andover, SP11 0LQ

Director01 October 2001Active
20 Greyfriars Road, Reading, Berkshire, RG1 1NL

Director01 August 2011Active

People with Significant Control

Mckay Securities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Greyfriars Road, Reading, England, RG1 1NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Other

Legacy.

Download
2024-01-19Accounts

Legacy.

Download
2024-01-19Other

Legacy.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Address

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

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-25Accounts

Legacy.

Download
2022-07-25Other

Legacy.

Download
2022-07-25Other

Legacy.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-12Accounts

Legacy.

Download
2021-08-12Other

Legacy.

Download
2021-08-12Other

Legacy.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.