BAXTERLEY HOUSE MANAGEMENT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8PA

Company number 03292114
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address BAXTERLEY HOUSE, 3 RUSTHALL ROAD, TUNBRIDGE WELLS, KENT, TN4 8PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Appointment of Ms Lena Hills as a secretary on 1 January 2017; Termination of appointment of Caroline Angela Edwards as a secretary on 31 December 2016. The most likely internet sites of BAXTERLEY HOUSE MANAGEMENT LIMITED are www.baxterleyhousemanagement.co.uk, and www.baxterley-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Baxterley House Management Limited is a Private Limited Company. The company registration number is 03292114. Baxterley House Management Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of Baxterley House Management Limited is Baxterley House 3 Rusthall Road Tunbridge Wells Kent Tn4 8pa. The company`s financial liabilities are £7.41k. It is £-0.38k against last year. The cash in hand is £7.96k. It is £-0.36k against last year. And the total assets are £8.29k, which is £-0.36k against last year. HILLS, Lena is a Secretary of the company. COE, Peter John is a Director of the company. MITCHELL, Vincent Brad is a Director of the company. Secretary EDWARDS, Caroline Angela has been resigned. Secretary MEAD, Cherry Belinda has been resigned. Secretary SMITH, Keiren has been resigned. Secretary TURNER, Rebecca Jane has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DUNTHORNE, Mark has been resigned. Director GILES, Jeremy Lawrence has been resigned. Director JONES, Joanne has been resigned. Director MOORE, Katherine Lesley has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


baxterley house management Key Finiance

LIABILITIES £7.41k
-5%
CASH £7.96k
-5%
TOTAL ASSETS £8.29k
-5%
All Financial Figures

Current Directors

Secretary
HILLS, Lena
Appointed Date: 01 January 2017

Director
COE, Peter John
Appointed Date: 05 November 2008
74 years old

Director
MITCHELL, Vincent Brad
Appointed Date: 07 July 1998
57 years old

Resigned Directors

Secretary
EDWARDS, Caroline Angela
Resigned: 31 December 2016
Appointed Date: 04 February 2009

Secretary
MEAD, Cherry Belinda
Resigned: 11 July 2006
Appointed Date: 13 December 1996

Secretary
SMITH, Keiren
Resigned: 31 July 2008
Appointed Date: 11 July 2006

Secretary
TURNER, Rebecca Jane
Resigned: 04 February 2009
Appointed Date: 31 July 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Director
DUNTHORNE, Mark
Resigned: 07 January 2008
Appointed Date: 13 July 1999
56 years old

Director
GILES, Jeremy Lawrence
Resigned: 07 July 1998
Appointed Date: 13 December 1996

Director
JONES, Joanne
Resigned: 01 January 2016
Appointed Date: 28 February 2013
50 years old

Director
MOORE, Katherine Lesley
Resigned: 13 July 1999
Appointed Date: 07 July 1998

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 December 1996
Appointed Date: 13 December 1996

BAXTERLEY HOUSE MANAGEMENT LIMITED Events

09 Feb 2017
Confirmation statement made on 13 December 2016 with updates
09 Feb 2017
Appointment of Ms Lena Hills as a secretary on 1 January 2017
09 Feb 2017
Termination of appointment of Caroline Angela Edwards as a secretary on 31 December 2016
18 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10

...
... and 56 more events
18 Dec 1996
New secretary appointed
18 Dec 1996
Director resigned
18 Dec 1996
New director appointed
18 Dec 1996
Registered office changed on 18/12/96 from: bridge house 181 queen victoria street london EC4V 4DD
13 Dec 1996
Incorporation