BALDWINS PROPERTY HOLDINGS LIMITED
WALSALL BALDWINS (PONTELAND) LIMITED

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 09898666
Status Active
Incorporation Date 2 December 2015
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS4 2BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 1 December 2016 with updates; Previous accounting period shortened from 31 December 2016 to 30 June 2016. The most likely internet sites of BALDWINS PROPERTY HOLDINGS LIMITED are www.baldwinspropertyholdings.co.uk, and www.baldwins-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Baldwins Property Holdings Limited is a Private Limited Company. The company registration number is 09898666. Baldwins Property Holdings Limited has been working since 02 December 2015. The present status of the company is Active. The registered address of Baldwins Property Holdings Limited is Churchill House 59 Lichfield Street Walsall West Midlands United Kingdom Ws4 2bx. . SOUTHALL, Stephen Norman is a Secretary of the company. BALDWIN, David James is a Director of the company. BALDWIN, John Arthur is a Director of the company. KNIGHT, Shaun Lee is a Director of the company. SOUTHALL, Stephen Norman is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SOUTHALL, Stephen Norman
Appointed Date: 02 December 2015

Director
BALDWIN, David James
Appointed Date: 02 December 2015
47 years old

Director
BALDWIN, John Arthur
Appointed Date: 02 March 2016
71 years old

Director
KNIGHT, Shaun Lee
Appointed Date: 02 March 2016
57 years old

Director
SOUTHALL, Stephen Norman
Appointed Date: 02 December 2015
61 years old

Persons With Significant Control

Mr John Arthur Baldwin
Notified on: 31 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Baldwin
Notified on: 31 October 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALDWINS PROPERTY HOLDINGS LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Sep 2016
Previous accounting period shortened from 31 December 2016 to 30 June 2016
25 Apr 2016
Memorandum and Articles of Association
25 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sec 180 conflict of interest 24/03/2016

...
... and 8 more events
14 Mar 2016
Appointment of Mr John Arthur Baldwin as a director on 2 March 2016
14 Mar 2016
Statement of capital following an allotment of shares on 2 March 2016
  • GBP 100

09 Mar 2016
Company name changed baldwins (ponteland) LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02

15 Dec 2015
Appointment of Mr Stephen Norman Southall as a secretary on 2 December 2015
02 Dec 2015
Incorporation
Statement of capital on 2015-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

BALDWINS PROPERTY HOLDINGS LIMITED Charges

8 April 2016
Charge code 0989 8666 0007
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land at 5 - 7 beatrice street, oswestry SY11…
8 April 2016
Charge code 0989 8666 0006
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land at column house, london road, shrewsbury…
8 April 2016
Charge code 0989 8666 0005
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land at stone house, 17 high street, welshpool…
8 April 2016
Charge code 0989 8666 0004
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land at 10-11 st james court, friar gate…
8 April 2016
Charge code 0989 8666 0003
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land at 3 bridge street, llanfyllin registered…
8 April 2016
Charge code 0989 8666 0002
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land being 59 lichfield street, walsall WS4…
29 March 2016
Charge code 0989 8666 0001
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…