BARONS PROPERTY CENTRE GROUP LIMITED

Register to unlock more data on OkredoRegister

BARONS PROPERTY CENTRE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10328185

Incorporation date

12/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Seavale Road, Clevedon, Bristol BS21 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2016)
dot icon28/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon25/07/2025
Director's details changed for Mrs Lucy Ann Rosealee Grimsted on 2024-07-18
dot icon31/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP England to 3 Seavale Road Clevedon Bristol BS21 7QB on 2024-03-22
dot icon22/03/2024
Change of details for Mr James Grimsted as a person with significant control on 2024-03-22
dot icon22/03/2024
Director's details changed for Mr James Grimsted on 2024-03-22
dot icon01/02/2024
Change of details for Mr James Grimsted as a person with significant control on 2016-08-12
dot icon28/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Change of share class name or designation
dot icon04/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon18/07/2022
Change of details for Mr James Grimsted as a person with significant control on 2016-08-12
dot icon28/06/2022
Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr James Grimsted on 2022-06-28
dot icon28/06/2022
Director's details changed for Mrs Lucy Ann Rosealee Grimsted on 2022-06-28
dot icon28/06/2022
Change of details for Mr James Grimsted as a person with significant control on 2022-06-28
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon27/07/2021
Registered office address changed from Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 2021-07-27
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon10/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon04/01/2018
Director's details changed for Mr James Grimsted on 2018-01-01
dot icon04/01/2018
Director's details changed for Lucy Ann Rosealee Grimsted on 2018-01-01
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/08/2017
Registered office address changed from 2 Beaconsfield Road Knowle Bristol BS4 2JF United Kingdom to Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB on 2017-08-30
dot icon21/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon17/03/2017
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon14/09/2016
Registration of charge 103281850001, created on 2016-09-14
dot icon12/08/2016
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
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
39.23K
-
0.00
53.00
-
2022
0
63.40K
-
0.00
157.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Grimsted
Director
12/08/2016 - Present
10
Grimsted, Lucy Ann Rosealee
Director
12/08/2016 - Present
2

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 PROPERTY CENTRE GROUP LIMITED

BARONS PROPERTY CENTRE GROUP LIMITED is an(a) Active company incorporated on 12/08/2016 with the registered office located at 3 Seavale Road, Clevedon, Bristol BS21 7QB. There are currently 2 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 PROPERTY CENTRE GROUP LIMITED?

toggle

BARONS PROPERTY CENTRE GROUP LIMITED is currently Active. It was registered on 12/08/2016 .

Where is BARONS PROPERTY CENTRE GROUP LIMITED located?

toggle

BARONS PROPERTY CENTRE GROUP LIMITED is registered at 3 Seavale Road, Clevedon, Bristol BS21 7QB.

What does BARONS PROPERTY CENTRE GROUP LIMITED do?

toggle

BARONS PROPERTY CENTRE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARONS PROPERTY CENTRE GROUP LIMITED?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2025-12-31.