BARONS DOWN COMPANY LIMITED - LEWES
Company Profile | Company Filings |
Overview
BARONS DOWN COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEWES ENGLAND and has the status: Active.
BARONS DOWN COMPANY LIMITED was incorporated 42 years ago on 05/10/1981 and has the registered number: 01589214. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BARONS DOWN COMPANY LIMITED was incorporated 42 years ago on 05/10/1981 and has the registered number: 01589214. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BARONS DOWN COMPANY LIMITED - LEWES
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
18 BARONS WALK
LEWES
BN7 1EX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRYAN JOHN PERRY | Secretary | 2022-02-05 | CURRENT | ||
MR GEOFFREY DAVID KING | Aug 1948 | British | Director | 2021-11-10 | CURRENT |
MRS MAGALI DOMINIQUE MCKAY | Dec 1970 | French | Director | 2017-01-16 | CURRENT |
MRS MAUREEN MEYER | Apr 1954 | British | Director | 2015-08-21 | CURRENT |
RUTH MUTA SHEEN | Dec 1945 | British | Director | 2001-09-12 UNTIL 2015-08-20 | RESIGNED |
KAREN LESLEY VALLOR | Jul 1962 | British | Director | 1998-01-01 UNTIL 2001-09-14 | RESIGNED |
MICHAEL JOHN ROBSON | British | Director | RESIGNED | ||
MICHAEL JOHN ROBSON | British | Director | 1998-01-01 UNTIL 1999-03-03 | RESIGNED | |
TIMOTHY JAMES UPRICHARD | May 1968 | British | Director | 2004-11-16 UNTIL 2010-09-11 | RESIGNED |
MR BRYAN JOHN PERRY | Mar 1955 | British | Director | 1993-10-26 UNTIL 1994-11-29 | RESIGNED |
MR BRYAN JOHN PERRY | Mar 1955 | British | Director | 1999-03-03 UNTIL 2015-08-20 | RESIGNED |
JACQUELINE SUSAN NOLTINGK | May 1947 | British | Director | 2009-09-05 UNTIL 2011-08-10 | RESIGNED |
MR ANTHONY EDWARD PELLS | Sep 1944 | British | Director | RESIGNED | |
DAVID MICHAEL PAYEA | Jan 1956 | British | Director | 2001-09-12 UNTIL 2009-09-05 | RESIGNED |
MRS MAUREEN MEYER | Apr 1954 | British | Director | 2011-01-01 UNTIL 2011-12-24 | RESIGNED |
MR ROGER DOUGLAS MEYER | Jun 1946 | British | Director | 2015-08-20 UNTIL 2017-01-16 | RESIGNED |
MR GUY PEEL RICHARDSON | Jul 1952 | British | Director | RESIGNED | |
SUSAN LINDA BRAILLARD | British | Secretary | 2011-01-01 UNTIL 2014-12-31 | RESIGNED | |
MR GEOFFREY DAVID KING | Secretary | 2021-08-01 UNTIL 2022-02-05 | RESIGNED | ||
MR GEOFFREY DAVID KING | Aug 1948 | British | Secretary | 1999-03-03 UNTIL 2003-01-01 | RESIGNED |
MICHAEL JOHN ROBSON | British | Secretary | 1998-01-01 UNTIL 1999-03-03 | RESIGNED | |
MICHAEL JOHN ROBSON | British | Secretary | RESIGNED | ||
MRS JANICE KATHRYN WHITTINGTON | Secretary | 2015-01-01 UNTIL 2021-11-10 | RESIGNED | ||
MRS JANICE KATHRYN WHITTINGTON | British | Secretary | 2002-09-18 UNTIL 2010-12-31 | RESIGNED | |
MR ANTHONY EDWARD PELLS | Sep 1944 | British | Secretary | 1991-07-13 UNTIL 1997-12-31 | RESIGNED |
JACQUELINE GEORGETTA CLARKE | Apr 1967 | British | Director | 1998-01-01 UNTIL 1998-06-15 | RESIGNED |
CATHERINE CONSTANCE HOMEWOOD | Apr 1930 | British | Director | 2001-09-12 UNTIL 2003-08-14 | RESIGNED |
JOHN RICHARD GILBERT | May 1950 | British | Director | 2001-09-12 UNTIL 2003-12-31 | RESIGNED |
CLAIRE FULLER | Sep 1941 | British | Director | 2012-07-14 UNTIL 2021-08-01 | RESIGNED |
CHARLES JOSEPH EDWARDS | Mar 1921 | British | Director | 2001-09-12 UNTIL 2006-06-20 | RESIGNED |
FREDERICK DOUGLAS DINAN | Jul 1943 | British | Director | RESIGNED | |
PETER MARTIN DEHN | Jul 1962 | British | Director | 1994-11-29 UNTIL 2015-08-20 | RESIGNED |
MR TIM ANDREW JACKSON | Jul 1960 | British | Director | 1992-07-22 UNTIL 2004-11-16 | RESIGNED |
GEORGE WILLIAM DEDMAN | Dec 1933 | British | Director | 2005-07-02 UNTIL 2015-08-20 | RESIGNED |
MR GEORGE COOMBER | Mar 1920 | British | Director | RESIGNED | |
MR PAUL JOHN CLAYTON | Jul 1952 | British | Director | 1991-07-13 UNTIL 1997-12-31 | RESIGNED |
JOHN EDWARDS TILBURY | May 1933 | British | Director | 1993-10-26 UNTIL 1998-06-15 | RESIGNED |
LLOYD DAVID BRAILLARD | Feb 1965 | British | Director | 2010-09-11 UNTIL 2015-08-21 | RESIGNED |
JEAN ALLEN | Feb 1925 | British | Director | 1999-03-03 UNTIL 1999-09-30 | RESIGNED |
PETER FRASER CRAWFORD | Aug 1939 | British | Director | 2008-02-19 UNTIL 2011-06-21 | RESIGNED |
LINDA JOHNSON | Aug 1961 | British | Director | 1994-11-29 UNTIL 1998-12-08 | RESIGNED |
WILLIAM ARTHUR FULLER | Oct 1949 | British | Director | 1999-03-03 UNTIL 2003-01-01 | RESIGNED |
MRS MAGALI DOMINIQUE MCKAY | Dec 1970 | French | Director | 2014-06-21 UNTIL 2015-08-20 | RESIGNED |
MRS JANICE KATHRYN WHITTINGTON | British | Director | 2001-09-12 UNTIL 2015-08-01 | RESIGNED | |
MRS JANICE KATHRYN WHITTINGTON | British | Director | 2015-08-20 UNTIL 2021-11-10 | RESIGNED | |
BERYL WILKINS | Jun 1934 | British | Director | 2009-09-05 UNTIL 2015-08-20 | RESIGNED |
MR GEOFFREY DAVID KING | Aug 1948 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BARONS DOWN COMPANY LIMITED | 2024-03-06 | 31-12-2023 | £10,137 equity |
Micro-entity Accounts - BARONS DOWN COMPANY LIMITED | 2023-07-20 | 31-12-2022 | £7,890 equity |
Micro-entity Accounts - BARONS DOWN COMPANY LIMITED | 2021-11-11 | 31-12-2020 | £18,251 equity |
Micro-entity Accounts - BARONS DOWN COMPANY LIMITED | 2020-09-09 | 31-12-2019 | £20,422 equity |
Micro-entity Accounts - BARONS DOWN COMPANY LIMITED | 2019-07-16 | 31-12-2018 | £18,992 equity |
Micro-entity Accounts - BARONS DOWN COMPANY LIMITED | 2018-08-23 | 31-12-2017 | £18,599 equity |
Abbreviated Company Accounts - BARONS DOWN COMPANY LIMITED | 2016-06-22 | 31-12-2015 | £16,027 Cash £16,228 equity |