BARONS COURT MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BARONS COURT MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02165509

Incorporation date

16/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wessex House, St. Leonards Road, Bournemouth BH8 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon16/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/02/2024
Termination of appointment of Gina Marie Blair as a director on 2024-02-03
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/01/2023
Registered office address changed from C/O Taylor Andrews 426 - 428 Holdenhurst Road Holdenhurst Road Bournemouth BH8 9AA England to Wessex House St. Leonards Road Bournemouth BH8 8QS on 2023-01-12
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon04/03/2021
Secretary's details changed for Hawk Estates Ltd on 2021-03-01
dot icon12/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon18/08/2017
Current accounting period extended from 2017-06-24 to 2017-09-30
dot icon09/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-06-24
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon20/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon20/07/2016
Secretary's details changed for Corbin & Co Block Managment on 2016-02-04
dot icon03/02/2016
Registered office address changed from C/O Taylor Andrews 426 - 428 Holdenhurst Road Holdenhurst Road Bournemouth BH8 9AA England to C/O Taylor Andrews 426 - 428 Holdenhurst Road Holdenhurst Road Bournemouth BH8 9AA on 2016-02-03
dot icon03/02/2016
Registered office address changed from 40 Kinson Road Bournemouth BH10 4AL England to C/O Taylor Andrews 426 - 428 Holdenhurst Road Holdenhurst Road Bournemouth BH8 9AA on 2016-02-03
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-24
dot icon22/10/2015
Termination of appointment of Anthony John Holloway as a director on 2015-09-30
dot icon16/09/2015
Registered office address changed from 4 Kinson Road Bournemouth BH10 4AL to 40 Kinson Road Bournemouth BH10 4AL on 2015-09-16
dot icon08/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon25/03/2015
Appointment of Corbin & Co Block Managment as a secretary on 2015-03-01
dot icon25/03/2015
Termination of appointment of Susan Grimshaw as a secretary on 2015-03-01
dot icon25/03/2015
Registered office address changed from 40 Kinson Road Bournemouth BH10 4AL England to 4 Kinson Road Bournemouth BH10 4AL on 2015-03-25
dot icon25/03/2015
Registered office address changed from 8 Firs Road Firsdown Salisbury Wiltshire SP5 1SF to 4 Kinson Road Bournemouth BH10 4AL on 2015-03-25
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon18/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon18/07/2014
Director's details changed for Aaron William Kirk on 2014-02-12
dot icon18/07/2014
Director's details changed for Gina Marie Blair on 2014-02-12
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon21/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon11/07/2012
Termination of appointment of Phillip Warne as a director
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon24/07/2011
Appointment of Mr Anthony John Holloway as a director
dot icon24/07/2011
Termination of appointment of Julie Leslie as a director
dot icon24/07/2011
Appointment of Mr Phillip Warne as a director
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon26/07/2010
Director's details changed for Gina Marie Blair on 2010-06-26
dot icon26/07/2010
Director's details changed for Aaron William Kirk on 2010-06-26
dot icon26/07/2010
Director's details changed for Julie Ann Leslie on 2010-06-26
dot icon24/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/07/2009
Return made up to 26/06/09; full list of members
dot icon01/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 26/06/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 26/06/07; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/07/2006
Return made up to 26/06/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 26/06/05; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/04/2005
New secretary appointed
dot icon15/04/2005
Secretary resigned
dot icon15/04/2005
Registered office changed on 15/04/05 from: 27 sea road boscombe bournemouth dorset BH5 1DH
dot icon23/07/2004
Return made up to 26/06/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
Registered office changed on 10/09/03 from: 723 christchurch road bournemouth BH7 6AQ
dot icon02/07/2003
Return made up to 26/06/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon03/07/2002
Return made up to 26/06/02; full list of members
dot icon03/07/2002
New director appointed
dot icon04/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon09/08/2001
Return made up to 26/06/01; full list of members
dot icon09/08/2001
Secretary resigned
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
Registered office changed on 26/07/01 from: htm (uk) LTD elizabeth house 32 christchurch road ringwood hampshire BH24 1DN
dot icon21/03/2001
New director appointed
dot icon06/03/2001
Full accounts made up to 2000-06-30
dot icon17/08/2000
Return made up to 26/06/00; full list of members
dot icon17/07/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1999-06-30
dot icon23/06/1999
Return made up to 26/06/99; full list of members
dot icon17/03/1999
Full accounts made up to 1998-06-30
dot icon12/08/1998
Return made up to 26/06/98; change of members
dot icon21/04/1998
Full accounts made up to 1997-06-30
dot icon07/07/1997
Return made up to 26/06/97; change of members
dot icon23/04/1997
Full accounts made up to 1996-06-30
dot icon23/04/1997
New director appointed
dot icon03/02/1997
Registered office changed on 03/02/97 from: flat 6 barons court 1 horace road boscombe bournemouth dorset BH5 1DY
dot icon03/02/1997
Director resigned
dot icon28/01/1997
Secretary resigned
dot icon28/01/1997
New secretary appointed
dot icon06/09/1996
Return made up to 26/06/96; full list of members
dot icon10/06/1996
Registered office changed on 10/06/96 from: 14/18 office chambers lansdowne house christchurch road bournemouth dorset BH1 3JU
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New secretary appointed
dot icon10/06/1996
Secretary resigned
dot icon10/06/1996
Director resigned
dot icon26/04/1996
Full accounts made up to 1995-06-24
dot icon04/04/1996
Secretary resigned
dot icon04/04/1996
New secretary appointed
dot icon11/01/1996
Secretary resigned
dot icon03/08/1995
Return made up to 26/06/95; full list of members
dot icon14/02/1995
New secretary appointed
dot icon11/01/1995
Full accounts made up to 1994-06-24
dot icon07/12/1994
Return made up to 26/06/94; no change of members
dot icon21/09/1994
Registered office changed on 21/09/94 from: flat 3 barons court 1 horace road bournemouth BH5 1DY
dot icon16/03/1994
New director appointed
dot icon31/08/1993
Full accounts made up to 1993-06-24
dot icon16/07/1993
Return made up to 26/06/93; no change of members
dot icon25/08/1992
Full accounts made up to 1992-06-24
dot icon03/08/1992
Return made up to 26/06/92; full list of members
dot icon10/06/1992
New director appointed
dot icon10/06/1992
Director resigned
dot icon27/03/1992
Full accounts made up to 1991-06-24
dot icon07/07/1991
Return made up to 26/06/91; full list of members
dot icon01/10/1990
Full accounts made up to 1990-06-24
dot icon01/10/1990
Return made up to 11/09/90; full list of members
dot icon06/02/1990
Accounts for a dormant company made up to 1989-06-24
dot icon16/01/1990
Addendum to annual accounts
dot icon16/01/1990
Return made up to 24/12/89; full list of members
dot icon18/10/1989
Resolutions
dot icon18/10/1989
Accounting reference date shortened from 31/03 to 24/06
dot icon19/09/1989
Wd 13/09/89 ad 16/03/88-21/03/89 £ si 2@1
dot icon19/09/1989
Wd 13/09/89 ad 27/11/87-19/01/88 £ si 6@1
dot icon12/09/1989
Return made up to 31/12/88; full list of members
dot icon18/08/1988
Registered office changed on 18/08/88 from: 8,toft mansions, 43,manor road, bournemouth, dorset,
dot icon18/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1987
Registered office changed on 22/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+143.89 % *

* during past year

Cash in Bank

£4,607.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.61K
-
0.00
7.07K
-
2022
2
2.74K
-
0.00
1.89K
-
2023
2
5.59K
-
0.00
4.61K
-
2023
2
5.59K
-
0.00
4.61K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.59K £Ascended103.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.61K £Ascended143.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Gina Marie
Director
01/06/2000 - 03/02/2024
3
Kirk, Aaron William
Director
09/09/2001 - Present
2
Bebb, Anne Margaret
Secretary
16/02/1996 - 13/05/1996
40
Bebb, Anne Margaret
Secretary
09/12/1996 - 01/07/2001
40
Grimshaw, Susan
Secretary
01/01/2005 - 01/03/2015
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARONS COURT MANAGEMENT CO. LIMITED

BARONS COURT MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 16/09/1987 with the registered office located at Wessex House, St. Leonards Road, Bournemouth BH8 8QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARONS COURT MANAGEMENT CO. LIMITED?

toggle

BARONS COURT MANAGEMENT CO. LIMITED is currently Active. It was registered on 16/09/1987 .

Where is BARONS COURT MANAGEMENT CO. LIMITED located?

toggle

BARONS COURT MANAGEMENT CO. LIMITED is registered at Wessex House, St. Leonards Road, Bournemouth BH8 8QS.

What does BARONS COURT MANAGEMENT CO. LIMITED do?

toggle

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

How many employees does BARONS COURT MANAGEMENT CO. LIMITED have?

toggle

BARONS COURT MANAGEMENT CO. LIMITED had 2 employees in 2023.

What is the latest filing for BARONS COURT MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-09-30.