BARONPARK LIMITED

Register to unlock more data on OkredoRegister

BARONPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01121165

Incorporation date

05/07/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1973)
dot icon05/03/2026
Director's details changed for Ms Caroline Helen Cooper on 2026-02-20
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon05/11/2025
Director's details changed for Mrs Brenda Barbara Cooper on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Brian Stanley Cooper on 2025-11-05
dot icon18/09/2025
Director's details changed for Ms Caroline Helen Cooper on 2025-09-05
dot icon30/08/2025
Appointment of Ms Caroline Helen Cooper as a director on 2025-08-25
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon05/12/2023
Register inspection address has been changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR
dot icon30/11/2023
Change of details for Rankvale Holdings Limited as a person with significant control on 2023-11-30
dot icon09/03/2023
Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-09
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon24/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon25/01/2021
Director's details changed for Mr Stephen Paul Greene on 2020-12-31
dot icon25/01/2021
Register(s) moved to registered office address 4th Floor Imperial House 8 Kean Street London WC2B 4AS
dot icon21/01/2021
Director's details changed for Mr Stephen Paul Greene on 2020-12-31
dot icon21/01/2021
Change of details for Rankvale Holdings Limited as a person with significant control on 2020-12-31
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 2019-08-06
dot icon21/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon16/08/2018
Register inspection address has been changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS
dot icon15/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon10/02/2017
Satisfaction of charge 4 in full
dot icon02/02/2017
Satisfaction of charge 8 in full
dot icon02/02/2017
Satisfaction of charge 9 in full
dot icon02/02/2017
Satisfaction of charge 7 in full
dot icon02/02/2017
Satisfaction of charge 6 in full
dot icon02/02/2017
Satisfaction of charge 5 in full
dot icon02/02/2017
Satisfaction of charge 1 in full
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon26/02/2013
Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/12/2010
Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ
dot icon12/10/2010
Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 2010-10-12
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/11/2009
Director's details changed for Stephen Paul Greene on 2009-11-02
dot icon16/11/2009
Secretary's details changed for Brenda Barbara Cooper on 2009-11-02
dot icon16/11/2009
Director's details changed for Stephen Paul Greene on 2009-11-02
dot icon16/11/2009
Director's details changed for Brian Stanley Cooper on 2009-11-02
dot icon16/11/2009
Director's details changed for Brenda Barbara Cooper on 2009-11-02
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon29/01/2007
Registered office changed on 29/01/07 from: 73 south audley street london W1K 1JD
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon09/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Full accounts made up to 2006-03-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 31/12/03; full list of members
dot icon02/02/2004
Registered office changed on 02/02/04 from: 82 st john street london EC1M 4JN
dot icon15/01/2004
Registered office changed on 15/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon07/11/2003
Full accounts made up to 2003-03-31
dot icon21/07/2003
Particulars of mortgage/charge
dot icon12/05/2003
Particulars of mortgage/charge
dot icon07/03/2003
New director appointed
dot icon31/12/2002
Return made up to 31/12/02; full list of members
dot icon22/10/2002
Accounts for a small company made up to 2002-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon10/01/2002
Location of register of members
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon17/09/2001
Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-03-31
dot icon22/02/1999
Return made up to 31/12/98; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1998-03-31
dot icon22/05/1998
Particulars of mortgage/charge
dot icon06/02/1998
Return made up to 31/12/97; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/12/1997
Registered office changed on 01/12/97 from: mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon11/03/1997
Return made up to 31/12/96; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/04/1996
Accounts for a small company made up to 1995-03-31
dot icon28/02/1996
Return made up to 31/12/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-03-31
dot icon13/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/05/1994
Declaration of satisfaction of mortgage/charge
dot icon14/02/1994
Return made up to 31/12/93; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon23/11/1992
Accounting reference date extended from 31/12 to 31/03
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon06/08/1992
Particulars of mortgage/charge
dot icon06/08/1992
Particulars of mortgage/charge
dot icon25/04/1992
Secretary resigned;new secretary appointed
dot icon31/03/1992
Return made up to 31/12/91; full list of members
dot icon28/11/1991
Declaration of satisfaction of mortgage/charge
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon24/01/1991
Full accounts made up to 1989-12-31
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon26/02/1990
Full accounts made up to 1988-12-31
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1989
Full accounts made up to 1987-12-31
dot icon22/03/1989
Return made up to 31/12/88; full list of members
dot icon02/12/1987
Full accounts made up to 1986-12-31
dot icon02/12/1987
Return made up to 23/11/87; full list of members
dot icon23/09/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Full accounts made up to 1985-12-31
dot icon24/11/1986
Return made up to 20/11/86; full list of members
dot icon05/07/1973
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
05/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.89M
-
0.00
767.56K
-
2022
3
4.05M
-
0.00
907.06K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Caroline Helen
Director
25/08/2025 - Present
3
Cooper, Brenda Barbara
Secretary
20/03/1992 - Present
4
Greene, Stephen Paul
Director
19/02/2003 - Present
43

Persons with Significant Control

1
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 BARONPARK LIMITED

BARONPARK LIMITED is an(a) Active company incorporated on 05/07/1973 with the registered office located at 6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LR. 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 BARONPARK LIMITED?

toggle

BARONPARK LIMITED is currently Active. It was registered on 05/07/1973 .

Where is BARONPARK LIMITED located?

toggle

BARONPARK LIMITED is registered at 6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LR.

What does BARONPARK LIMITED do?

toggle

BARONPARK 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 BARONPARK LIMITED?

toggle

The latest filing was on 05/03/2026: Director's details changed for Ms Caroline Helen Cooper on 2026-02-20.