BARONS COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | BARONS COURT RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03370099 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BARONS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BARONS COURT RESIDENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 23 Spinfield Park SL7 2DD Marlow England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BARONS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BARONS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 14, 2025 |
---|---|
Next Confirmation Statement Due | May 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2024 |
Overdue | No |
What are the latest filings for BARONS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mrs Jennifer Anne King as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Valerie Caldwell as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Registered office address changed from 11 Dedmere Rise Marlow SL7 1PQ England to 23 Spinfield Park Marlow SL7 2DD on Sep 12, 2022 | 1 pages | AD01 | ||
Termination of appointment of Ian Andrew Stewart as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Harris George Robert Harris as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Tingey as a secretary on Sep 08, 2022 | 2 pages | AP03 | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Appointment of Mr Ian Andrew Stewart as a director on Jul 29, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Louise Ann Haisman as a director on Apr 06, 2019 | 2 pages | AP01 | ||
Registered office address changed from 18 Dedmere Rise Marlow Buckinghamshire SL7 1PH to 11 Dedmere Rise Marlow SL7 1PQ on Apr 05, 2019 | 1 pages | AD01 | ||
Termination of appointment of William George Caldwell as a director on Apr 03, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BARONS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TINGEY, Michael | Secretary | Church Lane Lacey Green HP27 0QX Princes Risborough Summer Hayes England | 300007200001 | |||||||
CALDWELL, Valerie | Director | Dedmere Rise SL7 1PH Marlow 18 England | England | British | Retired | 300048970001 | ||||
HAISMAN, Louise Ann | Director | Spinfield Park SL7 2DD Marlow 23 England | United Kingdom | British | Hr Consultant | 257247700001 | ||||
KING, Jennifer Anne | Director | Dedmere Rise SL7 1XX Marlow 4 Barons Court England | England | British | Retired | 300050710001 | ||||
MOODY, Karen Kaye | Secretary | 293 Marlow Bottom Road SL7 3QF Marlow Buckinghamshire | British | Solicitor | 57495200001 | |||||
TILLEY, James Hugh | Secretary | 50 Dalmeny Road N7 0DY London | British | Accountant | 56542080003 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BOVILL, James Noel Bruce | Director | 8 Barons Court Dedmere Rise SL7 1XX Marlow Buckinghamshire | British | Account Mgr | 70132750001 | |||||
CALDWELL, William George | Director | Dedmere Rise SL7 1PH Marlow 18 Buckinghamshire England | England | British | Retired | 157573770001 | ||||
EDWARDS, Russell John | Director | Upper Culham Road Upper Culham RG10 8NR Reading Upper Culham Farm Berkshire United Kingdom | United Kingdom | British | Developer | 139428690001 | ||||
GRADDEN, Polly Eleanor | Director | Dedmere Rise SL7 1XX Marlow 8 Barons Court Buckinghamshire England | England | British | Manager | 188169020001 | ||||
HARNIESS, Paul | Director | 8 Barons Court Dedmere Rise SL7 1XX Marlow Buckinghamshire | British | Account Group Director | 56542000001 | |||||
HARRIS, Ian Harris George Robert | Director | Dedmere Rise SL7 1PQ Marlow 11 Buckinghamshire England | United Kingdom | British | Surveyor | 194225770001 | ||||
HUGHES, Gareth Ian Reece | Director | Flat 6 Barons Court Dedmere Rise SL7 1XX Marlow Buckinghamshire | England | British | Video Editor | 51702270002 | ||||
PARKINSON, Graham | Director | 7 Barons Court Dedmere Rise SL7 1XX Marlow Bucks | England | British | Business Analyst | 109863610001 | ||||
STEWART, Ian Andrew | Director | Ryans Mount SL7 2PB Marlow 2 England | England | Irish | Consultant | 21597710002 | ||||
TILLEY, James Hugh | Director | 50 Dalmeny Road N7 0DY London | England | British | Accountant | 56542080003 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for BARONS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0