BARONS COURT LUTON LIMITED

Register to unlock more data on OkredoRegister

BARONS COURT LUTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650989

Incorporation date

03/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1991)
dot icon26/03/2026
Micro company accounts made up to 2025-09-30
dot icon14/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon27/08/2025
Amended micro company accounts made up to 2024-09-30
dot icon25/07/2025
Termination of appointment of Nektarios Kokolopoulos as a director on 2020-11-27
dot icon25/03/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon24/02/2025
Micro company accounts made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon14/05/2024
Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD to 94 Park Lane Croydon CR0 1JB on 2024-05-14
dot icon25/03/2024
Micro company accounts made up to 2023-09-30
dot icon04/03/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-10-01
dot icon19/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon03/10/2023
Cessation of Jacqueline Ryan as a person with significant control on 2022-10-04
dot icon03/10/2023
Notification of a person with significant control statement
dot icon26/05/2023
Micro company accounts made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-10-03 with updates
dot icon07/03/2022
Micro company accounts made up to 2021-09-30
dot icon18/01/2022
Compulsory strike-off action has been discontinued
dot icon17/01/2022
Appointment of Mr Mark Andrew Kosmin as a director on 2022-01-17
dot icon17/01/2022
Confirmation statement made on 2021-10-03 with updates
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Micro company accounts made up to 2020-09-30
dot icon21/12/2020
Confirmation statement made on 2020-10-03 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-10-03 with updates
dot icon26/11/2018
Micro company accounts made up to 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-10-03 with updates
dot icon27/11/2017
Micro company accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/10/2016
Director's details changed for Mr John Wilson Smith Slack on 2016-10-18
dot icon18/10/2016
Director's details changed for Mr Nektarios Kokolopoulos on 2016-10-18
dot icon18/10/2016
Termination of appointment of Jacqueline Ryan as a director on 2016-10-14
dot icon17/10/2016
Appointment of Mr John Wilson Smith Slack as a director on 2016-09-29
dot icon17/10/2016
Appointment of Mr Nektarios Kokolopoulos as a director on 2016-09-14
dot icon14/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon07/10/2016
Termination of appointment of Adrian John Parry as a secretary on 2016-09-27
dot icon10/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Adrian John Parry as a director on 2015-10-01
dot icon31/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon03/12/2014
Termination of appointment of Claire West as a director on 2014-11-19
dot icon23/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon18/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon26/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon26/11/2012
Termination of appointment of Peter Davidson as a director
dot icon26/11/2012
Appointment of Mr Adrian John Parry as a secretary
dot icon26/11/2012
Termination of appointment of Ian Grinton as a secretary
dot icon10/04/2012
Termination of appointment of Ian George Grinton as a director
dot icon10/04/2012
Appointment of Mr Adrian John Parry as a director
dot icon10/04/2012
Termination of appointment of Ian Grinton as a secretary
dot icon09/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/02/2012
Termination of appointment of Jennie Rice as a director
dot icon20/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon30/12/2010
Appointment of Mr Ian George Grinton as a director
dot icon23/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Ian George Grinton on 2010-10-03
dot icon16/08/2010
Appointment of Mr Peter William Davidson as a director
dot icon16/08/2010
Termination of appointment of Jacqueline Legge as a director
dot icon03/02/2010
Accounts for a small company made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for Jennie Louise Rice on 2009-10-02
dot icon03/12/2009
Director's details changed for Jacqueline Bernadette Legge on 2009-10-02
dot icon03/12/2009
Director's details changed for Claire West on 2009-10-02
dot icon03/12/2009
Director's details changed for Jacqueline Ryan on 2009-10-02
dot icon02/12/2008
Accounts for a small company made up to 2008-09-30
dot icon01/12/2008
Return made up to 03/10/08; full list of members
dot icon23/06/2008
Director's change of particulars / claire price / 05/05/2007
dot icon16/04/2008
Director appointed jennie louise rice
dot icon21/01/2008
Return made up to 03/10/07; full list of members
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon20/11/2007
Accounts for a small company made up to 2007-09-30
dot icon19/01/2007
Accounts for a small company made up to 2006-09-30
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
Return made up to 03/10/06; change of members
dot icon06/06/2006
Registered office changed on 06/06/06 from: brigham house high street biggleswade bedfordshire SG18 0LD
dot icon23/05/2006
New secretary appointed
dot icon17/01/2006
Accounts for a small company made up to 2005-09-30
dot icon27/10/2005
Return made up to 03/10/05; change of members
dot icon20/06/2005
Director resigned
dot icon16/05/2005
New director appointed
dot icon09/03/2005
Return made up to 03/10/04; full list of members
dot icon25/02/2005
Director resigned
dot icon25/01/2005
Accounts for a small company made up to 2004-09-30
dot icon20/04/2004
Accounts for a small company made up to 2003-09-30
dot icon25/01/2004
Director resigned
dot icon08/12/2003
Registered office changed on 08/12/03 from: 760 lea bridge road london E17 9DH
dot icon03/11/2003
Return made up to 03/10/03; change of members
dot icon24/10/2003
New secretary appointed
dot icon22/08/2003
Secretary resigned
dot icon10/04/2003
Accounts for a small company made up to 2002-09-30
dot icon04/11/2002
Director resigned
dot icon14/10/2002
Return made up to 03/10/02; full list of members
dot icon27/08/2002
New secretary appointed
dot icon07/05/2002
Full accounts made up to 2001-09-30
dot icon31/01/2002
Director resigned
dot icon10/10/2001
Return made up to 03/10/01; no change of members
dot icon08/03/2001
New director appointed
dot icon26/02/2001
Director resigned
dot icon08/01/2001
Full accounts made up to 2000-09-30
dot icon24/11/2000
Registered office changed on 24/11/00 from: 5 barons court earls meade luton bedfordshire LU2 7EY
dot icon13/11/2000
Return made up to 03/10/00; no change of members
dot icon03/03/2000
Full accounts made up to 1999-09-30
dot icon19/10/1999
Return made up to 03/10/99; full list of members
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Full accounts made up to 1998-09-30
dot icon29/10/1998
Return made up to 03/10/98; no change of members
dot icon08/06/1998
Registered office changed on 08/06/98 from: 12 barons court earls meade luton bedfordshire LU2 7EY
dot icon20/05/1998
Full accounts made up to 1997-09-30
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon26/02/1998
Director resigned
dot icon31/10/1997
Return made up to 03/10/97; change of members
dot icon15/09/1997
Director resigned
dot icon17/01/1997
New director appointed
dot icon17/01/1997
Accounts for a small company made up to 1996-09-30
dot icon11/11/1996
Return made up to 03/10/96; full list of members
dot icon17/04/1996
Secretary resigned
dot icon19/03/1996
Resolutions
dot icon06/03/1996
Full accounts made up to 1995-09-30
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New secretary appointed;new director appointed
dot icon20/02/1996
New director appointed
dot icon08/11/1995
Return made up to 03/10/95; change of members
dot icon08/06/1995
Secretary resigned;new secretary appointed
dot icon26/04/1995
Director resigned;new director appointed
dot icon26/04/1995
Director resigned;new director appointed
dot icon26/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1995
Registered office changed on 25/04/95 from: 33 london road reigate surrey RH2 9HZ
dot icon06/04/1995
Director resigned;new director appointed
dot icon22/12/1994
Accounting reference date shortened from 31/10 to 30/09
dot icon22/12/1994
Accounts for a small company made up to 1994-10-31
dot icon24/11/1994
Return made up to 03/10/94; full list of members
dot icon26/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon05/08/1994
Ad 29/07/94--------- £ si 2@50=100 £ ic 2972/3072
dot icon28/06/1994
Ad 31/05/94--------- £ si 1@50=50 £ ic 2922/2972
dot icon24/05/1994
Ad 26/04/94-06/05/94 £ si 2@50=100 £ ic 2822/2922
dot icon26/04/1994
Ad 11/03/94-20/04/94 £ si 7@50=350 £ ic 2472/2822
dot icon20/03/1994
Ad 18/02/94-28/02/94 £ si 2@1=2 £ ic 2470/2472
dot icon01/03/1994
Ad 14/01/94-11/02/94 £ si 3@50=150 £ ic 2320/2470
dot icon24/01/1994
Ad 20/12/93--------- £ si 2@50=100 £ ic 2220/2320
dot icon06/01/1994
Ad 05/11/93-20/12/93 £ si 4@50=200 £ ic 2020/2220
dot icon03/11/1993
Ad 08/10/93--------- £ si 1@50=50 £ ic 1970/2020
dot icon14/10/1993
Return made up to 03/10/93; full list of members
dot icon14/10/1993
Ad 24/09/93-30/09/93 £ si 2@50=100 £ ic 1870/1970
dot icon08/09/1993
Ad 27/08/93-31/08/93 £ si 3@50=150 £ ic 1720/1870
dot icon05/08/1993
Ad 03/08/93--------- £ si 2@50=100 £ ic 1620/1720
dot icon03/08/1993
Accounts for a dormant company made up to 1992-10-31
dot icon03/08/1993
Resolutions
dot icon23/07/1993
Ad 18/06/93-21/07/93 £ si 13@50=650 £ ic 970/1620
dot icon22/06/1993
Ad 24/05/93-02/06/93 £ si 4@50=200 £ ic 770/970
dot icon20/05/1993
Ad 30/04/93-07/05/93 £ si 2@50=100 £ ic 670/770
dot icon04/05/1993
Ad 20/04/93--------- £ si 1@50=50 £ ic 620/670
dot icon02/12/1992
Return made up to 03/10/92; full list of members
dot icon11/11/1992
Ad 02/11/92--------- £ si 1@50=50 £ ic 600/650
dot icon29/10/1992
Ad 11/09/92--------- £ si 1@50=50 £ ic 550/600
dot icon14/09/1992
Ad 27/08/92--------- £ si 1@50=50 £ ic 500/550
dot icon25/08/1992
Ad 31/07/92--------- £ si 1@50=50 £ ic 450/500
dot icon23/07/1992
Ad 03/07/92--------- £ si 1@50=50 £ ic 400/450
dot icon21/07/1992
Secretary resigned;new secretary appointed
dot icon08/07/1992
Ad 22/05/92--------- £ si 1@50=50 £ ic 350/400
dot icon10/06/1992
Ad 15/05/92-19/05/92 £ si 2@50=100 £ ic 250/350
dot icon15/05/1992
Ad 15/04/92-30/04/92 £ si 3@50=150 £ ic 100/250
dot icon21/10/1991
Memorandum and Articles of Association
dot icon21/10/1991
Resolutions
dot icon21/10/1991
£ nc 3070/3170 07/10/91
dot icon03/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.06K
-
0.00
-
-
2022
0
33.82K
-
0.00
-
-
2023
0
19.39K
-
0.00
-
-
2023
0
19.39K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.39K £Descended-42.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2023 - Present
157
Ryan, Jacqueline
Director
14/02/2005 - 14/10/2016
-
Davey, Nigel David
Director
06/02/1996 - 31/10/2002
3
Thomson, Brian Dennis
Director
24/03/1995 - 11/04/1995
24
Dines, Georgina Anne
Director
11/04/1995 - 19/12/1997
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARONS COURT LUTON LIMITED

BARONS COURT LUTON LIMITED is an(a) Active company incorporated on 03/10/1991 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARONS COURT LUTON LIMITED?

toggle

BARONS COURT LUTON LIMITED is currently Active. It was registered on 03/10/1991 .

Where is BARONS COURT LUTON LIMITED located?

toggle

BARONS COURT LUTON LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BARONS COURT LUTON LIMITED do?

toggle

BARONS COURT LUTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARONS COURT LUTON LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-09-30.