BARON HOUSE DEVELOPMENTS LLP

Register to unlock more data on OkredoRegister

BARON HOUSE DEVELOPMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC374072

Incorporation date

04/04/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Sentinel House Sentinel Square, Brent Street, London NW4 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2012)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon27/04/2023
Cessation of Yorkset Managers 1 Limited as a person with significant control on 2023-04-09
dot icon27/04/2023
Cessation of Yorkset Managers 2 Limited as a person with significant control on 2023-04-09
dot icon27/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon27/04/2023
Notification of a person with significant control statement
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon09/05/2022
Cessation of Chadwick Murrin as a person with significant control on 2022-04-09
dot icon09/05/2022
Cessation of Michael David Deavin as a person with significant control on 2022-04-09
dot icon09/05/2022
Notification of Yorkset Managers 2 Limited as a person with significant control on 2016-04-06
dot icon09/05/2022
Notification of Yorkset Managers 1 Limited as a person with significant control on 2016-04-06
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Member's details changed for Yorkset Managers 2 Limited on 2017-08-15
dot icon15/08/2017
Member's details changed for Downing Three Vct Plc on 2017-08-15
dot icon15/08/2017
Member's details changed for Yorkset Managers 1 Limited on 2017-08-15
dot icon27/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-09
dot icon15/04/2016
Member's details changed for Downing Planned Exit Vct 3 Plc on 2013-12-16
dot icon15/04/2016
Member's details changed for Downing Planned Exit Vct 2 Plc on 2013-03-16
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-09
dot icon17/04/2015
Member's details changed for Downing Planned Exit Vct 3 Plc on 2014-08-12
dot icon16/04/2015
Member's details changed for Downing Planned Exit Vct 2 Plc on 2014-08-12
dot icon16/04/2015
Member's details changed for Downing One Vct Plc on 2014-08-12
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-09
dot icon15/04/2014
Termination of appointment of Downing Absolute Income Vct 2 Plc as a member
dot icon15/04/2014
Termination of appointment of Downing Income Vct Plc as a member
dot icon15/04/2014
Termination of appointment of Downing Income Vct 3 Plc as a member
dot icon15/04/2014
Termination of appointment of Downing Absolute Income Vct 1 Plc as a member
dot icon15/04/2014
Termination of appointment of Downing Distribution Vct 1 Plc as a member
dot icon15/04/2014
Appointment of Downing One Vct Plc as a member
dot icon15/04/2014
Termination of appointment of Downing Income Vct 4 Plc as a member
dot icon09/04/2014
Registration of charge 3740720005
dot icon04/04/2014
Registration of charge 3740720004
dot icon06/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/01/2014
Annual return made up to 09/04/13 amend
dot icon26/06/2013
Registered office address changed from , 3Rd Floor 10 Lower Grosvenor Place, London, SW1W 0EN, England on 2013-06-26
dot icon15/04/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon15/04/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon10/04/2013
Annual return made up to 2013-04-09
dot icon09/04/2013
Termination of appointment of Downing Llp as a member
dot icon09/04/2013
Termination of appointment of Downing Corporate Finance Limited as a member
dot icon22/01/2013
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon31/08/2012
Appointment of Downing Planned Exit Vct 3 Plc as a member
dot icon31/08/2012
Appointment of Downing Income Vct 4 Plc as a member
dot icon31/08/2012
Appointment of Downing Distribution Vct 1 Plc as a member
dot icon31/08/2012
Appointment of Downing Planned Exit Vct 2 Plc as a member
dot icon31/08/2012
Appointment of Downing Income Vct Plc as a member
dot icon31/08/2012
Appointment of Downing Income Vct 3 Plc as a member
dot icon31/08/2012
Appointment of Downing Absolute Income Vct 2 Plc as a member
dot icon31/08/2012
Appointment of Downing Absolute Income Vct 1 Plc as a member
dot icon31/08/2012
Member's details changed for Downing Corporate Finance Limited on 2012-07-30
dot icon31/08/2012
Member's details changed for Downing Llp on 2012-07-30
dot icon31/08/2012
Change of status notice
dot icon01/08/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon06/06/2012
Appointment of Yorkset Managers 2 Limited as a member
dot icon06/06/2012
Appointment of Yorkset Managers 1 Limited as a member
dot icon06/06/2012
Registered office address changed from , 10 Lower Grosvenor Place, London, SW1W 0EN, England on 2012-06-06
dot icon04/04/2012
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DOWNING LLP
LLP Member
04/04/2012 - 02/04/2013
38
Downing Two Vct Plc
LLP Member
30/07/2012 - Present
6
DOWNING THREE VCT PLC
LLP Member
30/07/2012 - Present
1
Downing Corporate Finance Limited
LLP Member
04/04/2012 - 02/04/2013
31
Foresight Ventures Vct Plc
LLP Member
30/07/2012 - 12/11/2013
12

Persons with Significant Control

4
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 HOUSE DEVELOPMENTS LLP

BARON HOUSE DEVELOPMENTS LLP is an(a) Active company incorporated on 04/04/2012 with the registered office located at Sentinel House Sentinel Square, Brent Street, London NW4 2EP. 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 BARON HOUSE DEVELOPMENTS LLP?

toggle

BARON HOUSE DEVELOPMENTS LLP is currently Active. It was registered on 04/04/2012 .

Where is BARON HOUSE DEVELOPMENTS LLP located?

toggle

BARON HOUSE DEVELOPMENTS LLP is registered at Sentinel House Sentinel Square, Brent Street, London NW4 2EP.

What is the latest filing for BARON HOUSE DEVELOPMENTS LLP?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.