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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 12 September 2014 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 07 September 2009 | Active |
The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 27 May 2015 | Active |
The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 15 January 2021 | Active |
The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 15 January 2021 | Active |
82c, East Hill, Colchester, England, CO1 2QW | Director | 12 September 2014 | Active |
The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 15 January 2021 | Active |
69 Blakeney Drive, Luton, LU2 7LB | Director | 07 September 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-02 | Gazette | Gazette filings brought up to date. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.