Company NameBaldock Road Management Company Limited
DirectorMaureen Hardy Stobart
Company StatusActive
Company Number02929804
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMaureen Hardy Stobart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(15 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamar London Road
Buntingford
Herts
SG9 9JJ
Director NameKenneth Rooney
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Forge
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Secretary NameChristine Ann Rooney
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleSecretary
Correspondence AddressThe Forge
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameColin Harcourt Smith
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(2 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 June 2003)
RoleCommercial Agent
Correspondence Address2 Rowland Hill Court
Baldock Road
Buntingford
Hertfordshire
SG9 9BJ
Secretary NameMaureen Smith
NationalityBritish
StatusResigned
Appointed13 May 1997(2 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address2 Rowland Hill Court
Baldock Road
Buntingford
Hertfordshire
SG9 9BJ
Director NameCatherine Mary Bennett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2007)
RoleSolicitor
Correspondence AddressNorthend Cottage
96 High Street
Buntingford
Hertfordshire
SG9 9AJ
Secretary NameCatherine Mary Bennett
NationalityBritish
StatusResigned
Appointed13 June 2003(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2005)
RoleSolicitor
Correspondence Address6 Tuthill Court
Therfield
Hertfordshire
SG8 9TT
Secretary NameMaureen Smith
NationalityBritish
StatusResigned
Appointed01 June 2005(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2009)
RoleHousewife
Correspondence Address2 Rowland Hill Court
Buntingford
Hertfordshire
SG9 9BJ
Director NameColin Harcourt Smith
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleRetired
Correspondence Address2 Rowland Hill Court
Baldock Road
Buntingford
Hertfordshire
SG9 9BJ
Secretary NameMaureen Smith
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2009)
RoleRetired
Correspondence Address2 Rowland Hill Court
Baldock Road
Buntingford
Hertfordshire
SG9 9BJ
Director NameLesley Pamela Purse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(15 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rowland Hill Court Baldock Road
Buntingford
Herts
SG9 9BJ
Director NameMrs Claire Suzanne Methven
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2022)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address1 Windmill Close
Barkway
Royston
Hertfordshire
SG8 8BZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressParkside House, 41
Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Arthur Stobart & Doric Stobart
25.00%
Ordinary
1 at £1Executors Of Ivy May Sell
25.00%
Ordinary
1 at £1Joan Mary Nicholas & William Charles Nicholas
25.00%
Ordinary
1 at £1Mr Colin Harcourt Smith
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

9 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
22 June 2017Termination of appointment of Lesley Pamela Purse as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Lesley Pamela Purse as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Mrs Claire Suzanne Methven as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mrs Claire Suzanne Methven as a director on 22 June 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(5 pages)
26 May 2016Director's details changed for Lesley Pamela Purse on 16 May 2016 (2 pages)
26 May 2016Director's details changed for Lesley Pamela Purse on 16 May 2016 (2 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(5 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(5 pages)
14 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(5 pages)
26 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(5 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
15 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
15 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
6 February 2010Termination of appointment of Colin Smith as a director (2 pages)
6 February 2010Appointment of Maureen Hardy Stobart as a director (3 pages)
6 February 2010Appointment of Lesley Pamela Purse as a director (3 pages)
6 February 2010Termination of appointment of Colin Smith as a director (2 pages)
6 February 2010Appointment of Maureen Hardy Stobart as a director (3 pages)
6 February 2010Appointment of Lesley Pamela Purse as a director (3 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 July 2009Appointment terminate, secretary maureen smith logged form (1 page)
7 July 2009Appointment terminate, secretary maureen smith logged form (1 page)
29 May 2009Registered office changed on 29/05/2009 from messrs curwens 17 high street royston hertfordshire SG8 9AA (1 page)
29 May 2009Registered office changed on 29/05/2009 from messrs curwens 17 high street royston hertfordshire SG8 9AA (1 page)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 June 2008Return made up to 17/05/08; full list of members (6 pages)
5 June 2008Return made up to 17/05/08; full list of members (6 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: the red house 84 high street buntingford hertfordshire SG9 9AJ (1 page)
16 October 2007Registered office changed on 16/10/07 from: the red house 84 high street buntingford hertfordshire SG9 9AJ (1 page)
28 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
26 July 2007Return made up to 17/05/07; no change of members (6 pages)
26 July 2007Return made up to 17/05/07; no change of members (6 pages)
20 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
20 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
20 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 September 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
13 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 31 May 2003 (1 page)
13 June 2005Accounts for a dormant company made up to 31 May 2003 (1 page)
13 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 05/05/04; no change of members (6 pages)
8 June 2004Return made up to 05/05/04; no change of members (6 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 2 rowland hill court baldock road buntingford hertfordshire SG9 9BJ (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 2 rowland hill court baldock road buntingford hertfordshire SG9 9BJ (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
17 August 2002Return made up to 17/05/02; full list of members (7 pages)
17 August 2002Return made up to 17/05/02; full list of members (7 pages)
12 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
12 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
24 May 2001Return made up to 17/05/01; full list of members (7 pages)
24 May 2001Return made up to 17/05/01; full list of members (7 pages)
6 July 2000Return made up to 17/05/00; full list of members (7 pages)
6 July 2000Return made up to 17/05/00; full list of members (7 pages)
6 July 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
6 July 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
14 June 2000Registered office changed on 14/06/00 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
14 June 2000Registered office changed on 14/06/00 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
22 June 1999Return made up to 17/05/99; no change of members (4 pages)
22 June 1999Return made up to 17/05/99; no change of members (4 pages)
16 April 1999Full accounts made up to 31 May 1998 (4 pages)
16 April 1999Full accounts made up to 31 May 1998 (4 pages)
11 June 1998Return made up to 17/05/98; no change of members (4 pages)
11 June 1998Return made up to 17/05/98; no change of members (4 pages)
20 October 1997Full accounts made up to 31 May 1997 (4 pages)
20 October 1997Full accounts made up to 31 May 1997 (4 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
2 February 1997Registered office changed on 02/02/97 from: 19A high street hoddesdon hertfordshire EN11 8SX (1 page)
2 February 1997Registered office changed on 02/02/97 from: 19A high street hoddesdon hertfordshire EN11 8SX (1 page)
14 July 1996Full accounts made up to 31 May 1996 (4 pages)
14 July 1996Full accounts made up to 31 May 1996 (4 pages)
23 May 1996Return made up to 17/05/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 May 1995 (4 pages)
23 May 1996Accounts for a small company made up to 31 May 1995 (4 pages)
23 May 1996Return made up to 17/05/96; no change of members (4 pages)
18 August 1995Return made up to 17/05/95; full list of members (6 pages)
18 August 1995Return made up to 17/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 May 1994Incorporation (19 pages)
17 May 1994Incorporation (19 pages)