BARON ESTATES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BARON ESTATES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727787

Incorporation date

01/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Hillside Avenue, St. Helens WA10 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1992)
dot icon26/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/04/2025
Registered office address changed from 14 Trinity Court Rushams Road Horsham RH12 2LD England to 11 Hillside Avenue St. Helens WA10 6LS on 2025-04-25
dot icon23/01/2025
Confirmation statement made on 2024-11-24 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-02-29
dot icon27/11/2023
Cessation of Stephanie Jane Broughton as a person with significant control on 2023-11-01
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon27/11/2023
Notification of William Gary Broughton as a person with significant control on 2023-11-01
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon20/06/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon17/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon07/06/2021
Registered office address changed from 4 Amber House St. Johns Road Hove East Sussex BN3 2EZ England to 14 Trinity Court Rushams Road Horsham RH12 2LD on 2021-06-07
dot icon04/06/2021
Appointment of Mr William Gary Broughton as a director on 2021-06-04
dot icon04/06/2021
Termination of appointment of Stephanie Jane Broughton as a director on 2021-06-04
dot icon22/02/2021
Appointment of Ms Stephanie Jane Broughton as a director on 2021-02-22
dot icon22/02/2021
Termination of appointment of Stephanie Jane Broughton as a director on 2021-02-22
dot icon19/02/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon11/11/2020
Satisfaction of charge 027277870025 in full
dot icon11/11/2020
Satisfaction of charge 24 in full
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon30/09/2019
Notice of ceasing to act as receiver or manager
dot icon30/09/2019
Receiver's abstract of receipts and payments to 2019-08-01
dot icon30/09/2019
Appointment of receiver or manager
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon29/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon09/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon10/08/2017
Registration of charge 027277870025, created on 2017-08-09
dot icon27/07/2017
Satisfaction of charge 15 in full
dot icon27/07/2017
Satisfaction of charge 23 in full
dot icon12/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon03/05/2017
Appointment of Ms Stephanie Jane Broughton as a director on 2017-05-02
dot icon03/05/2017
Termination of appointment of William Gary Broughton as a director on 2017-05-02
dot icon03/02/2017
Termination of appointment of Stephanie Jane Broughton as a director on 2017-02-03
dot icon28/11/2016
Appointment of Mr William Gary Broughton as a director on 2016-11-28
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon30/11/2015
Registered office address changed from C/O Stephanie Broughton PO Box 5407 4 Amber House St Johns Road Hove Sussex BN52 9YU to 4 Amber House St. Johns Road Hove East Sussex BN3 2EZ on 2015-11-30
dot icon21/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mrs Stephanie Jane Broughton on 2015-01-01
dot icon24/03/2015
Registered office address changed from C/O Stephanie Opebiyi 4 Amber House Baron Estates (Europe) Ltd Po Box 5407 Hove Sussex BN52 9YU to C/O Stephanie Broughton Po Box 5407 4 Amber House St Johns Road Hove Sussex BN52 9YU on 2015-03-24
dot icon24/03/2015
Director's details changed for Mrs Stephanie Jane Opebiyi on 2015-01-01
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/10/2014
Termination of appointment of Pamela Broughton as a secretary on 2014-10-01
dot icon09/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon05/06/2014
Registered office address changed from Po Box 2192 Shoreham by Sea West Sussex BN43 9FB England on 2014-06-05
dot icon12/12/2013
Appointment of Mrs Stephanie Jane Opebiyi as a director
dot icon11/12/2013
Registered office address changed from Golf House Horsham Road Pease Pottage West Sussex RH11 9SG on 2013-12-11
dot icon11/12/2013
Termination of appointment of William Broughton as a director
dot icon11/12/2013
Satisfaction of charge 11 in full
dot icon11/12/2013
Satisfaction of charge 20 in full
dot icon11/12/2013
Satisfaction of charge 13 in full
dot icon11/12/2013
Satisfaction of charge 21 in full
dot icon11/12/2013
Satisfaction of charge 17 in full
dot icon11/12/2013
Satisfaction of charge 14 in full
dot icon11/12/2013
Satisfaction of charge 16 in full
dot icon11/12/2013
Satisfaction of charge 22 in full
dot icon11/12/2013
Satisfaction of charge 19 in full
dot icon11/12/2013
Satisfaction of charge 18 in full
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/08/2012
Total exemption small company accounts made up to 2011-02-28
dot icon22/08/2012
Total exemption small company accounts made up to 2010-02-28
dot icon04/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon06/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon08/01/2011
Compulsory strike-off action has been discontinued
dot icon22/12/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr. William Gary Broughton on 2009-10-01
dot icon11/12/2010
Compulsory strike-off action has been discontinued
dot icon26/10/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2010
Compulsory strike-off action has been discontinued
dot icon19/04/2010
Total exemption small company accounts made up to 2009-02-28
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon08/09/2009
Return made up to 01/07/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon29/07/2008
Return made up to 01/07/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/09/2007
Return made up to 01/07/07; no change of members
dot icon11/07/2007
Particulars of mortgage/charge
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon18/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon14/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Return made up to 01/07/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon15/07/2005
Return made up to 01/07/05; full list of members
dot icon12/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon02/09/2004
Accounting reference date extended from 16/02/04 to 28/02/04
dot icon02/08/2004
Total exemption small company accounts made up to 2003-02-16
dot icon27/07/2004
Return made up to 01/07/04; full list of members
dot icon11/06/2004
Particulars of mortgage/charge
dot icon15/03/2004
Total exemption small company accounts made up to 2002-02-16
dot icon20/07/2003
Return made up to 01/07/03; full list of members
dot icon28/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/08/2002
Return made up to 01/07/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-02-16
dot icon17/10/2001
Particulars of mortgage/charge
dot icon29/09/2001
Particulars of mortgage/charge
dot icon29/09/2001
Particulars of mortgage/charge
dot icon20/09/2001
Declaration of satisfaction of mortgage/charge
dot icon30/07/2001
Total exemption small company accounts made up to 2000-02-16
dot icon27/07/2001
Total exemption small company accounts made up to 1999-02-16
dot icon26/07/2001
Return made up to 01/07/01; full list of members
dot icon22/03/2001
Registered office changed on 22/03/01 from: baron hall horsham road pease pottage crawley west sussex RH11 9AW
dot icon01/09/2000
Return made up to 29/07/00; full list of members
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/07/1999
Return made up to 01/07/99; no change of members
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Accounts for a small company made up to 1998-02-16
dot icon05/02/1999
Particulars of mortgage/charge
dot icon31/07/1998
Return made up to 01/07/98; no change of members
dot icon14/05/1998
Accounts for a small company made up to 1997-02-16
dot icon22/07/1997
Return made up to 01/07/97; full list of members
dot icon17/06/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon18/03/1997
Registered office changed on 18/03/97 from: baron hall horsham road pease pottage west sussex RH119AW
dot icon16/12/1996
Accounts for a small company made up to 1996-02-16
dot icon01/08/1996
Return made up to 01/07/96; no change of members
dot icon29/03/1996
Particulars of mortgage/charge
dot icon23/01/1996
Registered office changed on 23/01/96 from: lion house 4-5 south st horsham w sussex
dot icon18/12/1995
Accounts for a small company made up to 1995-02-16
dot icon13/12/1995
Particulars of mortgage/charge
dot icon21/11/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Return made up to 01/07/95; no change of members
dot icon17/03/1995
Accounts for a small company made up to 1994-02-16
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon03/10/1994
Ad 28/10/92--------- £ si 999@1
dot icon03/10/1994
Secretary resigned
dot icon22/09/1994
Secretary resigned;new secretary appointed
dot icon22/09/1994
Return made up to 01/07/94; full list of members
dot icon17/11/1993
Accounts for a small company made up to 1993-02-16
dot icon04/10/1993
Return made up to 01/07/93; full list of members
dot icon16/02/1993
Accounting reference date notified as 16/02
dot icon08/10/1992
Particulars of mortgage/charge
dot icon08/10/1992
Particulars of mortgage/charge
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New secretary appointed
dot icon17/07/1992
Director resigned
dot icon17/07/1992
Secretary resigned
dot icon01/07/1992
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
28/02/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
159.28K
-
0.00
81.00
-
2022
1
159.46K
-
0.00
18.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE NOMINEE SECRETARIES LIMITED
Nominee Secretary
01/07/1992 - 01/09/1992
775
CORPORATE NOMINEE SERVICES LIMITED
Nominee Director
01/07/1992 - 01/09/1992
776
Broughton, Pamela
Secretary
01/10/1993 - 01/10/2014
2
Mallett, Sheila Ann
Secretary
01/07/1992 - 09/09/1993
-
Broughton, William Gary
Director
04/06/2021 - Present
10

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 ESTATES (EUROPE) LIMITED

BARON ESTATES (EUROPE) LIMITED is an(a) Active company incorporated on 01/07/1992 with the registered office located at 11 Hillside Avenue, St. Helens WA10 6LS. There is currently 1 active director 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 ESTATES (EUROPE) LIMITED?

toggle

BARON ESTATES (EUROPE) LIMITED is currently Active. It was registered on 01/07/1992 .

Where is BARON ESTATES (EUROPE) LIMITED located?

toggle

BARON ESTATES (EUROPE) LIMITED is registered at 11 Hillside Avenue, St. Helens WA10 6LS.

What does BARON ESTATES (EUROPE) LIMITED do?

toggle

BARON ESTATES (EUROPE) 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 ESTATES (EUROPE) LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-24 with no updates.