BARANGREEN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARANGREEN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796081

Incorporation date

25/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Suite 4 3rd Floor Vantage House, 6-7 Claydons Lane, Rayleigh SS6 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon22/04/2026
Appointment of Tpm Secretarial Services Ltd as a secretary on 2026-04-10
dot icon21/04/2026
Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to Suite 4 3rd Floor Vantage House 6-7 Claydons Lane Rayleigh SS6 7UP on 2026-04-21
dot icon30/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon08/07/2025
Accounts for a dormant company made up to 2024-09-28
dot icon07/11/2024
Termination of appointment of Arthur Szu-Ping Chen as a director on 2024-10-03
dot icon25/09/2024
Accounts for a dormant company made up to 2023-09-28
dot icon10/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon04/12/2023
Termination of appointment of Grant Richmond Ling as a director on 2023-02-02
dot icon26/09/2023
Accounts for a dormant company made up to 2022-09-28
dot icon31/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon28/06/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon16/11/2022
Registered office address changed from C/ London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-16
dot icon01/09/2022
Appointment of Mr Michael Ryan Macdonald as a director on 2022-08-26
dot icon29/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-28
dot icon27/06/2022
Termination of appointment of Oliver Edward Derwent as a director on 2022-05-16
dot icon01/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-09-28
dot icon09/06/2021
Registered office address changed from C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ England to C/ London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 2021-06-09
dot icon14/08/2020
Total exemption full accounts made up to 2019-09-28
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon23/06/2020
Termination of appointment of Alex Jon Dixon Dawson as a director on 2020-06-09
dot icon10/01/2020
Appointment of Mr Oliver Edward Derwent as a director on 2019-12-27
dot icon10/01/2020
Appointment of Mr Richard John Spark as a director on 2019-12-27
dot icon10/01/2020
Appointment of Mr Shu Loong John Cheng as a director on 2019-12-28
dot icon10/01/2020
Appointment of Mr Alex Jon Dixon Dawson as a director on 2019-12-27
dot icon24/09/2019
Termination of appointment of Peter David White as a director on 2019-09-19
dot icon11/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-28
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon17/01/2018
Previous accounting period extended from 2017-06-30 to 2017-09-28
dot icon09/11/2017
Appointment of Mr. Peter David White as a director on 2017-08-01
dot icon14/07/2017
Notification of a person with significant control statement
dot icon14/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon06/06/2017
Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ on 2017-06-06
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon12/01/2017
Appointment of Mr Grant Richmond Ling as a director on 2014-02-26
dot icon11/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Anthony Paul Sefton as a director on 2014-09-26
dot icon17/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/10/2012
Appointment of Mr Arthur Szu-Ping Chen as a director on 2012-09-18
dot icon18/10/2012
Appointment of Ms Patricia Margaret Walby as a director on 2012-09-18
dot icon27/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/06/2010
Director's details changed for Anthony Paul Sefton on 2010-06-25
dot icon18/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 25/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/09/2008
Appointment terminated secretary thomas raymond
dot icon01/07/2008
Return made up to 25/06/08; full list of members
dot icon23/08/2007
Return made up to 25/06/07; change of members
dot icon26/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/09/2006
Return made up to 25/06/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/10/2005
Return made up to 25/06/05; change of members
dot icon05/08/2004
Return made up to 25/06/04; no change of members
dot icon05/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon13/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/11/2003
Ad 16/10/03--------- £ si 1@1=1 £ ic 2/3
dot icon04/08/2003
Return made up to 25/06/03; full list of members
dot icon23/05/2003
Ad 17/11/00--------- £ si 17@1
dot icon21/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/08/2002
Secretary resigned
dot icon02/08/2002
Return made up to 25/06/01; full list of members
dot icon02/08/2002
Return made up to 25/06/02; full list of members
dot icon22/05/2002
Secretary's particulars changed
dot icon17/04/2002
New secretary appointed
dot icon15/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/06/2001
Registered office changed on 07/06/01 from: 8 robert adam street london W1M 5AF
dot icon07/06/2001
Accounts for a small company made up to 2000-06-30
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon10/08/2000
Director resigned
dot icon13/07/2000
Return made up to 25/06/00; full list of members
dot icon10/02/2000
Registered office changed on 10/02/00 from: 6-8 underwood street london N1 7JQ
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Nc dec already adjusted 18/10/99
dot icon07/02/2000
Memorandum and Articles of Association
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Resolutions
dot icon25/06/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.61K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Peter David
Director
31/07/2017 - 18/09/2019
7
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/06/1999 - 17/10/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/06/1999 - 17/10/1999
36021
TPM SECRETARIAL SERVICES LTD
Corporate Secretary
10/04/2026 - Present
32
Walby, Patricia Margaret
Director
18/09/2012 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARANGREEN PROPERTY MANAGEMENT LIMITED

BARANGREEN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/06/1999 with the registered office located at Suite 4 3rd Floor Vantage House, 6-7 Claydons Lane, Rayleigh SS6 7UP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARANGREEN PROPERTY MANAGEMENT LIMITED?

toggle

BARANGREEN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 25/06/1999 .

Where is BARANGREEN PROPERTY MANAGEMENT LIMITED located?

toggle

BARANGREEN PROPERTY MANAGEMENT LIMITED is registered at Suite 4 3rd Floor Vantage House, 6-7 Claydons Lane, Rayleigh SS6 7UP.

What does BARANGREEN PROPERTY MANAGEMENT LIMITED do?

toggle

BARANGREEN PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARANGREEN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 22/04/2026: Appointment of Tpm Secretarial Services Ltd as a secretary on 2026-04-10.