BARONS RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARONS RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04782616

Incorporation date

30/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Barons Court, 13 Crescent Road, Beckenham, Kent BR3 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2003)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/01/2026
Termination of appointment of Wendy Ann Richardson as a director on 2025-12-30
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/10/2023
Appointment of Mrs Jacqueline Tranchina as a director on 2023-10-13
dot icon26/10/2023
Appointment of Mr Thomas Traldi as a director on 2023-10-13
dot icon21/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2022
Director's details changed for David Charles Barnard on 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2021
Termination of appointment of Ronald Peter Elms as a director on 2020-12-31
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Notification of a person with significant control statement
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/01/2018
Cessation of David Roberts as a person with significant control on 2017-06-20
dot icon27/10/2017
Appointment of Mr Ronald Peter Elms as a director on 2017-10-19
dot icon27/10/2017
Appointment of Miss Wendy Ann Richardson as a director on 2017-10-19
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Termination of appointment of David Roberts as a director on 2017-06-20
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/06/2016
Termination of appointment of Anne Valerie Jones as a director on 2016-05-31
dot icon24/01/2016
Annual return made up to 2015-12-31 no member list
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/01/2015
Annual return made up to 2014-12-31 no member list
dot icon11/01/2015
Director's details changed for Anne Valerie Jones on 2015-01-11
dot icon11/01/2015
Director's details changed for David Charles Barnard on 2015-01-11
dot icon11/01/2015
Secretary's details changed for David Barnard on 2015-01-11
dot icon18/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Appointment of David Barnard as a secretary
dot icon18/02/2014
Termination of appointment of Brian Jones as a secretary
dot icon30/01/2014
Annual return made up to 2013-12-31
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-31
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-31
dot icon18/04/2011
Termination of appointment of Hilary Walker as a director
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-31
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-31
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Annual return made up to 31/12/08
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Annual return made up to 31/12/07
dot icon12/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Annual return made up to 31/12/06
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Annual return made up to 30/05/06
dot icon21/07/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon21/07/2006
New director appointed
dot icon06/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/05/2006
Registered office changed on 18/05/06 from: norheads house glovers close biggin hill kent TN16 3GA
dot icon18/05/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon17/03/2006
Secretary resigned;director resigned
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon16/11/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/09/2005
Annual return made up to 30/05/05
dot icon18/11/2004
Annual return made up to 30/05/04
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New secretary appointed;new director appointed
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Secretary resigned;director resigned
dot icon11/03/2004
Registered office changed on 11/03/04 from: 312B high street orpington kent BR6 0NG
dot icon30/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
30/05/2003 - 30/05/2003
2783
Whelan, Susan
Director
30/05/2003 - 31/12/2005
22
Roberts, David
Director
31/12/2005 - 20/06/2017
11
Traldi, Thomas
Director
13/10/2023 - Present
2
Dwyer, Daniel John
Director
30/05/2003 - 30/05/2003
2379

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 RESIDENTS MANAGEMENT LIMITED

BARONS RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 30/05/2003 with the registered office located at Barons Court, 13 Crescent Road, Beckenham, Kent BR3 6NP. There are currently 4 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 RESIDENTS MANAGEMENT LIMITED?

toggle

BARONS RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 30/05/2003 .

Where is BARONS RESIDENTS MANAGEMENT LIMITED located?

toggle

BARONS RESIDENTS MANAGEMENT LIMITED is registered at Barons Court, 13 Crescent Road, Beckenham, Kent BR3 6NP.

What does BARONS RESIDENTS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BARONS RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.