BARON DEVELOPMENTS (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

BARON DEVELOPMENTS (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06221977

Incorporation date

23/04/2007

Size

Dormant

Contacts

Registered address

Registered address

10 Prince Albert Street, Brighton BN1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon14/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon06/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon29/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Notification of Chestnut Development Co Limited as a person with significant control on 2020-03-20
dot icon12/04/2023
Cessation of Nazila Karimi Blencowe as a person with significant control on 2020-03-20
dot icon12/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon12/04/2023
Cessation of A Person with Significant Control as a person with significant control on 2020-03-20
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon24/04/2017
Termination of appointment of David Howard Barling as a secretary on 2017-04-23
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Registration of charge 062219770003, created on 2015-07-02
dot icon27/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon23/04/2014
Registered office address changed from 10 Prince Albert Street Brighton BN1 1HE England on 2014-04-23
dot icon23/04/2014
Registered office address changed from 22a East Street Brighton BN1 1HL United Kingdom on 2014-04-23
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mrs Nazila Karimi Blencowe on 2012-04-30
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon11/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/02/2011
Appointment of Mr Michael Anthony Richard Blencowe as a director
dot icon04/02/2011
Appointment of Mr David Howard Barling as a secretary
dot icon04/02/2011
Termination of appointment of Michael Blencowe as a secretary
dot icon02/02/2011
Termination of appointment of Richard Blencowe as a director
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr Richard Thomas Derby Blencowe on 2009-10-01
dot icon20/05/2010
Director's details changed for Mrs Nazila Blencowe on 2009-10-01
dot icon15/05/2010
Director's details changed for Nazila Blencowe on 2009-04-06
dot icon15/05/2010
Director's details changed for Mr Richard Thomas Derby Blencowe on 2009-04-06
dot icon09/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon10/07/2009
Return made up to 23/04/09; full list of members
dot icon10/07/2009
Registered office changed on 10/07/2009 from 22A east street brighton BN1 1HL united kingdom
dot icon10/07/2009
Registered office changed on 10/07/2009 from 3RD floor offices 20 new road brighton BN1 2UF
dot icon23/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/07/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon16/05/2008
Return made up to 23/04/08; full list of members
dot icon16/05/2008
Appointment terminated director michael blencowe
dot icon16/05/2008
Appointment terminated secretary david barling
dot icon23/01/2008
Ad 04/01/08--------- £ si 98@1=98 £ ic 100/198
dot icon23/01/2008
Nc inc already adjusted 04/01/08
dot icon23/01/2008
Resolutions
dot icon13/08/2007
Director resigned
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon14/06/2007
Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Secretary resigned
dot icon23/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
232.54K
-
0.00
2.97K
-
2022
2
200.00
-
0.00
1.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nazila Karimi Blencowe
Director
16/07/2007 - Present
18
C & M REGISTRARS LIMITED
Nominee Director
23/04/2007 - 23/04/2007
2135
C & M SECRETARIES LIMITED
Nominee Secretary
23/04/2007 - 23/04/2007
1867
Blencowe, Michael Anthony Richard
Director
05/01/2011 - Present
37
Blencowe, Michael Anthony Richard
Director
23/04/2007 - 24/07/2007
37

Persons with Significant Control

3
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 BARON DEVELOPMENTS (BRIGHTON) LIMITED

BARON DEVELOPMENTS (BRIGHTON) LIMITED is an(a) Active company incorporated on 23/04/2007 with the registered office located at 10 Prince Albert Street, Brighton BN1 1HE. There are currently 2 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 BARON DEVELOPMENTS (BRIGHTON) LIMITED?

toggle

BARON DEVELOPMENTS (BRIGHTON) LIMITED is currently Active. It was registered on 23/04/2007 .

Where is BARON DEVELOPMENTS (BRIGHTON) LIMITED located?

toggle

BARON DEVELOPMENTS (BRIGHTON) LIMITED is registered at 10 Prince Albert Street, Brighton BN1 1HE.

What does BARON DEVELOPMENTS (BRIGHTON) LIMITED do?

toggle

BARON DEVELOPMENTS (BRIGHTON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARON DEVELOPMENTS (BRIGHTON) LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2026-03-31.