Company NameBaddow Park Industrial Estate Limited
DirectorJames Thomas Martin
Company StatusActive
Company Number11693190
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)

Business Activity

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

Director

Director NameMr James Thomas Martin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

22 September 2020Delivered on: 5 October 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Baddow park, great baddow, chelmsford, essex CM2 7SY. Title number AA2404.
Outstanding
17 May 2019Delivered on: 23 May 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The property known as baddow park, great baddow, chelmsford, essex CM2 7SY more particularly described in a transfer of part of even date made between (1) h k estates limited and (2) baddow park industrial estate limited. Title number tbc.
Outstanding

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
22 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
23 November 2022Change of details for Matson Martin Holdings Limited as a person with significant control on 21 November 2022 (2 pages)
23 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
10 June 2022Director's details changed for Mr James Thomas Martin on 10 June 2022 (2 pages)
9 May 2022Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 9 May 2022 (1 page)
14 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
6 December 2021Confirmation statement made on 22 November 2021 with updates (5 pages)
7 January 2021Confirmation statement made on 22 November 2020 with updates (5 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 October 2020Registration of charge 116931900002, created on 22 September 2020 (23 pages)
30 December 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
18 June 2019Resolutions
  • RES13 ‐ Re-loan facility/property/documents/charge 17/05/2019
(1 page)
23 May 2019Registration of charge 116931900001, created on 17 May 2019 (23 pages)
10 April 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 100
(29 pages)