BAXTER HOMES (SOUTH EAST) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 5DY

Company number 05084990
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address BROOKS HOUSE, 1 ALBION PLACE, MAIDSTONE, KENT, ME14 5DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 050849900024, created on 4 May 2017; Total exemption small company accounts made up to 31 March 2016; Registration of charge 050849900023, created on 16 December 2016. The most likely internet sites of BAXTER HOMES (SOUTH EAST) LIMITED are www.baxterhomessoutheast.co.uk, and www.baxter-homes-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baxter Homes South East Limited is a Private Limited Company. The company registration number is 05084990. Baxter Homes South East Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Baxter Homes South East Limited is Brooks House 1 Albion Place Maidstone Kent Me14 5dy. . BAXTER, Michelle is a Secretary of the company. BAXTER, Michael is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BAXTER, Michelle
Appointed Date: 25 March 2004

Director
BAXTER, Michael
Appointed Date: 25 March 2004
60 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Nominee Director
MC FORMATIONS LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

BAXTER HOMES (SOUTH EAST) LIMITED Events

06 May 2017
Registration of charge 050849900024, created on 4 May 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Registration of charge 050849900023, created on 16 December 2016
13 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

29 Apr 2016
Satisfaction of charge 9 in full
...
... and 50 more events
03 Jun 2004
Secretary resigned
03 Jun 2004
New director appointed
03 Jun 2004
New secretary appointed
03 Jun 2004
Registered office changed on 03/06/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA
25 Mar 2004
Incorporation

BAXTER HOMES (SOUTH EAST) LIMITED Charges

4 May 2017
Charge code 0508 4990 0024
Delivered: 6 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 hillcrest tunbridge wells kent t/no. K44351…
16 December 2016
Charge code 0508 4990 0023
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wyatt house beaver road allington maidstone kent t/no…
31 March 2016
Charge code 0508 4990 0022
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 187 sherwood road tunbridge wells kent title number K645314…
6 August 2014
Charge code 0508 4990 0021
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Certain land and property known as 24 north farm raod…
9 August 2013
Charge code 0508 4990 0020
Delivered: 14 August 2013
Status: Satisfied on 30 December 2015
Persons entitled: National Westminster Bank PLC
Description: 8-26 fishmarket road rye east sussex t/no.ESX33398…
14 March 2011
Legal charge
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25-27 thornton road bromley kent any other interests in the…
22 January 2008
Legal charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at vicarage road halling rochester kent. By way of…
22 January 2008
Legal charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rear of 177 high street and 17/29 bank street herne bay…
18 January 2008
Mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 avigon road brockley london.
23 November 2007
Legal charge
Delivered: 27 November 2007
Status: Satisfied on 10 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land at watson avenue chatham kent. By way of fixed charge…
7 November 2007
Legal charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 5 kentish road belvedere kent,. By way of…
18 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 highfield road tunbridge wells kent. By way of fixed…
31 August 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 95 muirkirk road, catford, london. By way of fixed charge…
20 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 5 hunter road willesborough ashford…
3 August 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 st. Mildreds road, lewisham, london. By way of fixed…
17 May 2007
Legal charge
Delivered: 19 May 2007
Status: Satisfied on 29 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land between 32 and 34 roosevelt avenue chatham kent. By…
4 May 2007
Legal charge
Delivered: 9 May 2007
Status: Satisfied on 9 February 2011
Persons entitled: National Westminster Bank PLC
Description: 250 stanstead road london. By way of fixed charge the…
14 February 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 92 - 94 park road sittingbourne kent. By way of fixed…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 crutchley road catford london,. By way of fixed charge…
29 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 5 dermody gardens lewisham london. By way…
20 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a albion house 30 london road…
13 June 2006
Legal charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56, 58, 60 & 62 the street, kennington ashford, kent. By…
15 March 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18-20 reginald square deptford london. By way of fixed…
6 February 2006
Debenture
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…