UKBizDB.co.uk

BARONS KEEP PROPERTY COMPANY (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barons Keep Property Company (london) Limited. The company was founded 14 years ago and was given the registration number 07010557. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BARONS KEEP PROPERTY COMPANY (LONDON) LIMITED
Company Number:07010557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2009
End of financial year:29 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Octagon Suite E, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director12 September 2014Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director07 September 2009Active
The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director27 May 2015Active
The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director15 January 2021Active
The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director15 January 2021Active
82c, East Hill, Colchester, England, CO1 2QW

Director12 September 2014Active
The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director15 January 2021Active
69 Blakeney Drive, Luton, LU2 7LB

Director07 September 2009Active

People with Significant Control

Mr Zachary Thomas Hembry
Notified on:21 December 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:The Octagon, Suite E, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Larry Isherwood
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:The Octagon, Suite E, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Significant influence or control
Mr Richard Charles Alexander Francis
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:The Octagon, Suite E, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Significant influence or control
Mr Jason Alexander Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:The Octagon, Suite E, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Significant influence or control
Mr Raymond Robert Withey
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:The Octagon, Suite E, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-02Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.