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 - LEWES

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUTHBERT PROPERTY LIMITED EAST SUSSEX Active FULL 68209 - Other letting and operating of own or leased real estate
DENISTON PROPERTIES (HOVE) LIMITED LEWES Active TOTAL EXEMPTION FULL 41100 - Development of building projects
KNILL JAMES TRADING LIMITED EAST SUSSEX Dissolved... DORMANT 74990 - Non-trading company
DENTON AUTOMATION LIMITED WASHINGTON Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
WATERSIDE ARCHITECTS LIMITED LEWES UNITED KINGDOM Dissolved... MICRO ENTITY 71111 - Architectural activities

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