BARONS CLOSE TENANTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BARONS CLOSE TENANTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00729922

Incorporation date

16/07/1962

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DAVID COLEMAN AND COMPANY, First Floor Rear 1882 Pershore Road, Kings Norton, Birmingham B30 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon14/01/2026
Appointment of Mrs Nadine Kaiulani Plueer as a director on 2026-01-14
dot icon13/01/2026
Termination of appointment of Nadine Plueer as a director on 2026-01-13
dot icon13/01/2026
Confirmation statement made on 2025-10-11 with no updates
dot icon05/01/2026
Director's details changed for Mrs Nadine Plueer on 2017-01-04
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon26/07/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon15/10/2020
Micro company accounts made up to 2019-12-31
dot icon13/07/2020
Termination of appointment of Stuart Gerard Murray as a director on 2020-07-13
dot icon07/11/2019
Resolutions
dot icon23/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon18/09/2019
Notification of a person with significant control statement
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/11/2018
Termination of appointment of Deborah Jane Keyte as a director on 2018-11-12
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Appointment of Mr Stuart Gerard Murray as a director on 2018-01-15
dot icon16/01/2018
Appointment of Mr Paul John Brownsword as a director on 2018-01-15
dot icon17/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/08/2017
Cessation of Brian Robert Harvard Temple as a person with significant control on 2017-01-04
dot icon05/01/2017
Appointment of Mrs Nadine Plueer as a director on 2017-01-04
dot icon05/01/2017
Termination of appointment of Brian Robert Harvard Temple as a director on 2017-01-04
dot icon15/12/2016
Appointment of Miss Deborah Jane Keyte as a director on 2016-12-15
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with no updates
dot icon11/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Registered office address changed from C/O Hollier Browne 1880 Pershore Road Kings Norton Birmingham B30 3AS to C/O C/O David Coleman and Company First Floor Rear 1882 Pershore Road Kings Norton Birmingham B30 3AS on 2016-07-25
dot icon26/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Jaime Diez Rodriguez as a director on 2015-09-10
dot icon11/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon03/10/2012
Director's details changed for Jaime Diez Rodriguez on 2012-09-27
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon21/10/2010
Director's details changed for Jaime Diez Rodriguez on 2010-09-27
dot icon21/10/2010
Director's details changed for Brian Robert Harvard Temple on 2010-09-27
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon13/07/2009
Appointment terminated director ian cuffley
dot icon15/12/2008
Director appointed jaime diez rodriguez
dot icon03/10/2008
Return made up to 27/09/08; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Appointment terminate, director pamela elizabeth morrison logged form
dot icon04/06/2008
Appointment terminated director mark byrne
dot icon07/01/2008
New director appointed
dot icon06/11/2007
Return made up to 27/09/07; no change of members
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/09/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon22/11/2006
Return made up to 27/09/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 27/09/05; change of members
dot icon26/08/2005
New director appointed
dot icon01/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/07/2005
Director resigned
dot icon01/12/2004
New director appointed
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 27/09/04; change of members
dot icon23/09/2004
Director resigned
dot icon01/12/2003
Return made up to 27/09/03; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 27/09/02; change of members
dot icon18/01/2002
Return made up to 27/09/01; change of members
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Secretary resigned
dot icon11/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
Return made up to 27/09/00; full list of members
dot icon10/09/2001
Director resigned
dot icon29/08/2001
Registered office changed on 29/08/01 from: c/o bright willis 20 waterloo street birmingham B2 5TD
dot icon22/05/2001
Secretary resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New secretary appointed
dot icon29/12/2000
Full accounts made up to 1999-12-31
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
Return made up to 27/09/99; no change of members
dot icon26/03/1999
New director appointed
dot icon25/03/1999
Return made up to 27/09/98; full list of members
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon18/02/1999
Registered office changed on 18/02/99 from: waterloo house 20 waterloo street birmingham west midlands B2 5TD
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Return made up to 27/09/97; full list of members
dot icon12/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon20/01/1998
Registered office changed on 20/01/98 from: c/o bright willis waterloo house 20 waterloo street birmingham west midlands B2 5TD
dot icon15/01/1998
New secretary appointed
dot icon15/01/1998
Registered office changed on 15/01/98 from: 7 vine terrace high street harborne birmingham B17 9PU
dot icon15/01/1998
Secretary resigned
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Resolutions
dot icon07/04/1997
Director resigned
dot icon12/11/1996
Full accounts made up to 1995-12-31
dot icon03/11/1996
Return made up to 27/09/96; no change of members
dot icon03/11/1996
Director resigned
dot icon14/03/1996
New director appointed
dot icon29/12/1995
Full accounts made up to 1994-12-31
dot icon19/09/1995
Return made up to 27/09/95; no change of members
dot icon23/03/1995
New director appointed
dot icon22/11/1994
Full accounts made up to 1993-12-31
dot icon26/10/1994
Return made up to 27/09/94; full list of members
dot icon26/10/1994
Director resigned
dot icon14/04/1994
Registered office changed on 14/04/94 from: country wide surveyors 141 high street harborne birmingham B17 9NP
dot icon04/03/1994
Return made up to 27/09/93; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon10/11/1993
New director appointed
dot icon10/11/1993
New director appointed
dot icon08/04/1993
Registered office changed on 08/04/93 from: c/o countrywide surveyors beneficial building 28 paradise circus queensway, birmingham B1 2BJ
dot icon02/03/1993
Return made up to 27/09/92; full list of members
dot icon08/01/1993
New director appointed
dot icon06/10/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Director resigned
dot icon23/03/1992
Return made up to 27/09/91; full list of members
dot icon11/12/1991
New director appointed
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon12/03/1991
Full accounts made up to 1989-12-31
dot icon12/03/1991
Return made up to 06/12/90; full list of members
dot icon24/10/1990
Return made up to 07/12/89; full list of members
dot icon04/07/1990
Compulsory strike-off action has been discontinued
dot icon04/07/1990
Full accounts made up to 1988-12-31
dot icon26/06/1990
First Gazette notice for compulsory strike-off
dot icon09/01/1990
Registered office changed on 09/01/90 from: c/o messrs dixon dobson & carver 36 bennetts hill birmingham B2 5SN
dot icon22/12/1988
Return made up to 27/09/88; full list of members
dot icon22/12/1988
Full accounts made up to 1986-12-31
dot icon06/12/1988
Director resigned;new director appointed
dot icon05/10/1988
Accounts made up to 1987-12-31
dot icon05/10/1988
New director appointed
dot icon05/10/1988
Secretary resigned;new secretary appointed
dot icon05/10/1988
New director appointed
dot icon09/07/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/06/1986
Registered office changed on 28/06/86 from: barons close yew croft avenue harborne birmingham 17
dot icon28/06/1986
New secretary appointed
dot icon30/05/1986
Full accounts made up to 1985-12-31
dot icon30/05/1986
Return made up to 07/05/86; full list of members
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
11/10/2026
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)
2021
0
6.94K
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temple, Brian Robert Harvard
Director
16/05/2007 - 04/01/2017
-
Murray, Stuart Gerard
Director
15/01/2018 - 13/07/2020
2
Brownsword, Paul John
Director
15/01/2018 - Present
4
Atkins, Rosemary Margaret
Director
28/10/1993 - 20/11/1995
-
Byrne, Mark Liam
Director
30/09/2004 - 23/05/2008
-

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 BARONS CLOSE TENANTS ASSOCIATION LIMITED

BARONS CLOSE TENANTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/07/1962 with the registered office located at C/O DAVID COLEMAN AND COMPANY, First Floor Rear 1882 Pershore Road, Kings Norton, Birmingham B30 3AS. 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 BARONS CLOSE TENANTS ASSOCIATION LIMITED?

toggle

BARONS CLOSE TENANTS ASSOCIATION LIMITED is currently Active. It was registered on 16/07/1962 .

Where is BARONS CLOSE TENANTS ASSOCIATION LIMITED located?

toggle

BARONS CLOSE TENANTS ASSOCIATION LIMITED is registered at C/O DAVID COLEMAN AND COMPANY, First Floor Rear 1882 Pershore Road, Kings Norton, Birmingham B30 3AS.

What does BARONS CLOSE TENANTS ASSOCIATION LIMITED do?

toggle

BARONS CLOSE TENANTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARONS CLOSE TENANTS ASSOCIATION LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mrs Nadine Kaiulani Plueer as a director on 2026-01-14.