BARANWAY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARANWAY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796088

Incorporation date

25/06/1999

Size

Dormant

Contacts

Registered address

Registered address

13 Carmalt Gardens, Putney, London SW15 6NECopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon15/04/2026
Replacement Filing of Confirmation Statement dated 2016-07-09
dot icon02/04/2026
Change of details for Ms Susan Morrison as a person with significant control on 2026-03-10
dot icon31/03/2026
Director's details changed for Ms Susan Morrison on 2026-03-10
dot icon11/03/2026
Change of details for Ms Susan Morrison as a person with significant control on 2026-03-10
dot icon08/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon01/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon24/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon22/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon23/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon16/12/2020
Director's details changed for Ms Susan Wilson on 2020-12-16
dot icon16/12/2020
Appointment of Mr Simon Taylor as a director on 2020-12-16
dot icon16/12/2020
Notification of Simon Taylor as a person with significant control on 2020-12-16
dot icon16/12/2020
Termination of appointment of Sarah Elizabeth Davies as a director on 2020-12-16
dot icon16/12/2020
Termination of appointment of Neil Adam Davies as a director on 2020-12-16
dot icon16/12/2020
Cessation of Neil Adam Davies as a person with significant control on 2020-12-16
dot icon16/12/2020
Change of details for Ms Susan Wilson as a person with significant control on 2020-12-16
dot icon13/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon31/07/2019
Appointment of Ms Teresa Anne Orange as a director on 2019-07-31
dot icon31/07/2019
Notification of Christopher Frank Orange as a person with significant control on 2019-07-31
dot icon18/07/2019
Cessation of Jack Phillips as a person with significant control on 2019-05-24
dot icon18/07/2019
Termination of appointment of Jack Phillips as a director on 2019-05-24
dot icon17/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon22/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon15/07/2018
Appointment of Mrs Sarah Elizabeth Davies as a director on 2018-07-15
dot icon15/07/2018
Appointment of Mr Neil Adam Davies as a director on 2018-07-15
dot icon15/07/2018
Termination of appointment of Paul Michael Charlton Jessop as a director on 2018-07-15
dot icon15/07/2018
Notification of Neil Davies as a person with significant control on 2017-05-19
dot icon15/07/2018
Cessation of Paul Jessop as a person with significant control on 2017-05-19
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon19/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon09/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon06/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon12/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon23/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon13/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon17/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon19/07/2013
Director's details changed for Mr Jack Phillips on 2013-01-01
dot icon24/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon08/07/2012
Registered office address changed from 13C Carmalt Gardens Putney London SW15 6NE United Kingdom on 2012-07-08
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon27/08/2011
Registered office address changed from 13 Carmalt Gardens London SW15 6NE England on 2011-08-27
dot icon27/08/2011
Termination of appointment of Richard Fortin as a director
dot icon27/08/2011
Appointment of Mr Paul Michael Charlton Jessop as a director
dot icon11/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon09/08/2011
Registered office address changed from C/O Phillips 13 Carmalt Gardens Putney London SW15 6NE United Kingdom on 2011-08-09
dot icon31/07/2011
Registered office address changed from Philliswood Farm House Hooksway Chichester W Sussex PO18 9JZ on 2011-07-31
dot icon21/07/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon14/07/2010
Director's details changed for Susan Wilson on 2010-06-24
dot icon14/07/2010
Director's details changed for Jack Phillips on 2010-06-24
dot icon14/07/2010
Director's details changed for Mr Richard Chalmers Gordon Fortin on 2010-06-24
dot icon26/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 24/06/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/06/2008
Return made up to 25/06/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/01/2008
Secretary resigned;director resigned
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Registered office changed on 22/01/08 from: 13 carmalt gardens london SW15 6NE
dot icon10/07/2007
Return made up to 25/06/07; no change of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/07/2006
Return made up to 25/06/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/07/2005
Return made up to 25/06/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Secretary resigned
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New secretary appointed
dot icon13/07/2004
Return made up to 25/06/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/12/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
Return made up to 25/06/03; full list of members
dot icon19/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/12/2002
Director resigned
dot icon09/07/2002
Return made up to 25/06/02; full list of members
dot icon04/07/2002
New director appointed
dot icon27/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/06/2001
Return made up to 25/06/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon17/07/2000
Return made up to 25/06/00; full list of members
dot icon29/06/2000
New secretary appointed
dot icon29/06/2000
Secretary resigned
dot icon05/06/2000
New director appointed
dot icon12/04/2000
Ad 20/12/99--------- £ si 5998@1=5998 £ ic 2/6000
dot icon12/04/2000
Registered office changed on 12/04/00 from: henrietta house 93 turnmill street london EC1M 5TQ
dot icon12/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon25/08/1999
Memorandum and Articles of Association
dot icon25/08/1999
Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ
dot icon20/08/1999
New secretary appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Secretary resigned
dot icon20/08/1999
Nc inc already adjusted 05/08/99
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon25/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00K
-
0.00
6.00K
-
2022
-
6.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Simon
Director
16/12/2020 - Present
-
Morrison, Susan
Director
10/02/2005 - Present
-
Orange, Teresa Anne
Director
31/07/2019 - Present
1

Persons with Significant Control

6
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 BARANWAY PROPERTY MANAGEMENT LIMITED

BARANWAY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/06/1999 with the registered office located at 13 Carmalt Gardens, Putney, London SW15 6NE. There are currently 3 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 BARANWAY PROPERTY MANAGEMENT LIMITED?

toggle

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

Where is BARANWAY PROPERTY MANAGEMENT LIMITED located?

toggle

BARANWAY PROPERTY MANAGEMENT LIMITED is registered at 13 Carmalt Gardens, Putney, London SW15 6NE.

What does BARANWAY PROPERTY MANAGEMENT LIMITED do?

toggle

BARANWAY PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARANWAY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Replacement Filing of Confirmation Statement dated 2016-07-09.