BARONS RESIDENTS MANAGEMENT LIMITED

Barons Court Barons Court, Beckenham, BR3 6NP, Kent
StatusACTIVE
Company No.04782616
Category
Incorporated30 May 2003
Age20 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

BARONS RESIDENTS MANAGEMENT LIMITED is an active with number 04782616. It was incorporated 20 years, 11 months, 17 days ago, on 30 May 2003. The company address is Barons Court Barons Court, Beckenham, BR3 6NP, Kent.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Traldi

Appointment date: 2023-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-13

Officer name: Mrs Jacqueline Tranchina

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-31

Officer name: David Charles Barnard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Ronald Peter Elms

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Roberts

Cessation date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Mr Ronald Peter Elms

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Miss Wendy Ann Richardson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: David Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Valerie Jones

Termination date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Valerie Jones

Change date: 2015-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-11

Officer name: David Charles Barnard

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-11

Officer name: David Barnard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Barnard

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Jones

Documents

View document PDF

Annual return company with made up date

Date: 30 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date

Date: 17 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 15 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/05/06

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Address

Type: 287

Description: Registered office changed on 18/05/06 from: norheads house glovers close biggin hill kent TN16 3GA

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/05/05

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/05/04

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 11/03/04 from: 312B high street orpington kent BR6 0NG

Documents

View document PDF

Incorporation company

Date: 30 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJT HOLDING GROUP LTD

11 QUEENS ROAD,FELIXSTOWE,IP11 7QT

Number:10979013
Status:ACTIVE
Category:Private Limited Company

CLUBLEASE OPERATORS LIMITED

58 LYNDHURST ROAD,SHEFFIELD,S11 9BJ

Number:08912461
Status:ACTIVE
Category:Private Limited Company

HEMIN ENGINEERING LTD

29 TARPORLEY CLOSE,STOCKPORT,SK3 8NE

Number:11529118
Status:ACTIVE
Category:Private Limited Company

PICK AND GO TRADING LTD

5-6 PREWETT STREET,BRISTOL,BS1 6RE

Number:08835718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAMMAL LIMITED

104 CHURCH ROAD,LONDON,N17 8AJ

Number:11895327
Status:ACTIVE
Category:Private Limited Company

STANDARD PRACTICE LTD

2 BACK GRAFTON STREET,ALTRINCHAM,WA14 1DY

Number:11589015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source