BARON DEVELOPMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

BARON DEVELOPMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06458845

Incorporation date

21/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6 Connaught Place, London, Greater London W2 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2007)
dot icon19/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon17/09/2025
Change of details for Mr Harjit Singh as a person with significant control on 2025-09-15
dot icon16/09/2025
Director's details changed for Mr Harjit Singh on 2025-09-15
dot icon16/09/2025
Secretary's details changed for Mr Annu Dhillon on 2025-09-15
dot icon16/09/2025
Director's details changed for Mr Harjit Singh on 2025-09-15
dot icon16/09/2025
Registered office address changed from Flat 8 50 Queens Gardens London W2 3AA England to 6 Connaught Place London Greater London W2 2ET on 2025-09-16
dot icon16/09/2025
Change of details for Mr Harjit Singh as a person with significant control on 2025-09-15
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Director's details changed for Mr Harjit Singh on 2024-02-28
dot icon28/02/2024
Secretary's details changed for Mr Annu Dhillon on 2024-02-28
dot icon28/02/2024
Registered office address changed from - PO Box 79141 London W5 9UA England to Flat 8 50 Queens Gardens London W2 3AA on 2024-02-28
dot icon04/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon03/01/2024
Change of details for Mr Harjit Singh as a person with significant control on 2023-12-21
dot icon02/01/2024
Change of details for Mr Harjit Singh as a person with significant control on 2023-12-21
dot icon02/01/2024
Director's details changed for Mr Harjit Singh on 2023-12-21
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Director's details changed for Mr Harjit Singh on 2022-12-21
dot icon28/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/04/2022
Registered office address changed from PO Box 79141 PO Box 79141 London W5 9UA England to - PO Box 79141 London W5 9UA on 2022-04-02
dot icon31/03/2022
Registered office address changed from Manhattan House Manhattan Business Park Westgate, Ealing London W5 1UP England to PO Box 79141 PO Box 79141 London W5 9UA on 2022-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/04/2021
Cessation of Annu Anil Raj Dhillon as a person with significant control on 2021-04-01
dot icon10/04/2021
Notification of Harjit Singh as a person with significant control on 2021-04-01
dot icon10/04/2021
Termination of appointment of Aman Samra as a secretary on 2021-04-01
dot icon08/04/2021
Appointment of Mr Annu Dhillon as a secretary on 2021-04-01
dot icon08/04/2021
Registered office address changed from Apartment 1 Manhattan House Manhattan Business Park West Gate Ealing, London W5 1UP England to Manhattan House Manhattan Business Park Westgate, Ealing London W5 1UP on 2021-04-08
dot icon08/04/2021
Termination of appointment of Annu Anil Raj Dhillon as a director on 2021-04-01
dot icon08/04/2021
Appointment of Mr Harjit Singh as a director on 2021-04-01
dot icon31/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-21 with updates
dot icon30/12/2019
Change of details for Mr Annu Anil Raj Dhillon as a person with significant control on 2019-12-01
dot icon30/12/2019
Secretary's details changed for Aman Samra on 2019-12-30
dot icon30/12/2019
Director's details changed for Mr Annu Anil Raj Dhillon on 2019-12-01
dot icon30/12/2019
Registered office address changed from Manhattan House 4 Green Street Mayfair London W1K 6RG to Apartment 1 Manhattan House Manhattan Business Park West Gate Ealing, London W5 1UP on 2019-12-30
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon29/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon26/06/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Director's details changed for Mr Annu Annu Dhillon on 2015-04-12
dot icon12/04/2015
Secretary's details changed for Aman Samra on 2015-04-12
dot icon12/04/2015
Director's details changed for Mr Annu Annu Dhillon on 2015-04-12
dot icon12/04/2015
Registered office address changed from 4 Green Street Mayfair London W1K 6RG to Manhattan House 4 Green Street Mayfair London W1K 6RG on 2015-04-12
dot icon21/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Amended accounts made up to 2011-12-31
dot icon11/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon18/01/2010
Director's details changed for Annu Dhillon on 2009-10-02
dot icon10/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/05/2009
Certificate of change of name
dot icon06/05/2009
Return made up to 21/12/08; full list of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Secretary resigned
dot icon21/12/2007
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
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Harjit
Director
01/04/2021 - Present
79
Dwyer, Daniel James
Director
21/12/2007 - 14/01/2008
2783
D & D SECRETARIAL LTD
Corporate Secretary
21/12/2007 - 14/01/2008
429
Dhillon, Annu Anil Raj
Director
14/01/2008 - 01/04/2021
14
Samra, Aman
Secretary
14/01/2008 - 01/04/2021
4

Persons with Significant Control

2
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 (UK) LIMITED

BARON DEVELOPMENTS (UK) LIMITED is an(a) Active company incorporated on 21/12/2007 with the registered office located at 6 Connaught Place, London, Greater London W2 2ET. 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 (UK) LIMITED?

toggle

BARON DEVELOPMENTS (UK) LIMITED is currently Active. It was registered on 21/12/2007 .

Where is BARON DEVELOPMENTS (UK) LIMITED located?

toggle

BARON DEVELOPMENTS (UK) LIMITED is registered at 6 Connaught Place, London, Greater London W2 2ET.

What does BARON DEVELOPMENTS (UK) LIMITED do?

toggle

BARON DEVELOPMENTS (UK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-17 with updates.