Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARONPARK LIMITED
Company Information for

BARONPARK LIMITED

6TH FLOOR, MANFIELD HOUSE,, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR,
Company Registration Number
01121165
Private Limited Company
Active

Company Overview

About Baronpark Ltd
BARONPARK LIMITED was founded on 1973-07-05 and has its registered office in London. The organisation's status is listed as "Active". Baronpark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARONPARK LIMITED
 
Legal Registered Office
6TH FLOOR, MANFIELD HOUSE,
1 SOUTHAMPTON STREET
LONDON
WC2R 0LR
Other companies in W1K
 
Filing Information
Company Number 01121165
Company ID Number 01121165
Date formed 1973-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB246667571  
Last Datalog update: 2024-01-05 07:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARONPARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLIOTTS PARTNERS LIMITED   CHARTER TAX CONSULTING LIMITED   MARK HOWARD ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARONPARK LIMITED

Current Directors
Officer Role Date Appointed
BRENDA BARBARA COOPER
Company Secretary 1992-03-20
BRENDA BARBARA COOPER
Director 1990-12-31
BRIAN STANLEY COOPER
Director 1990-12-31
STEPHEN PAUL GREENE
Director 2003-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN WOOLF COOPER
Company Secretary 1990-12-31 1992-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA BARBARA COOPER PRIME RETAIL (EUROPE) LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
BRENDA BARBARA COOPER RANKSLADE LIMITED Company Secretary 2000-10-16 CURRENT 1997-11-06 Active - Proposal to Strike off
BRENDA BARBARA COOPER RANKVALE (HIGH WYCOMBE) LIMITED Company Secretary 2000-10-16 CURRENT 1998-07-17 Active - Proposal to Strike off
BRENDA BARBARA COOPER RANKVALE HOLDINGS LIMITED Company Secretary 1994-03-08 CURRENT 1994-03-04 Active
BRENDA BARBARA COOPER GREYBECK LIMITED Company Secretary 1991-12-22 CURRENT 1983-12-05 Active
BRENDA BARBARA COOPER ANDALYS PROPERTIES LIMITED Company Secretary 1991-08-22 CURRENT 1989-08-22 Dissolved 2016-04-05
BRENDA BARBARA COOPER RANKVALE LIMITED Company Secretary 1990-12-31 CURRENT 1973-11-06 Active
BRENDA BARBARA COOPER EEDG REALISATIONS LIMITED Director 2012-05-01 CURRENT 1998-07-24 Active - Proposal to Strike off
BRENDA BARBARA COOPER RANKVALE (HIGH WYCOMBE) LIMITED Director 1998-08-06 CURRENT 1998-07-17 Active - Proposal to Strike off
BRENDA BARBARA COOPER RANKVALE HOLDINGS LIMITED Director 1994-03-08 CURRENT 1994-03-04 Active
BRENDA BARBARA COOPER RANKVALE LIMITED Director 1990-12-31 CURRENT 1973-11-06 Active
BRIAN STANLEY COOPER RANKVALE EP LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
BRIAN STANLEY COOPER 5 GROSVENOR SQUARE LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
BRIAN STANLEY COOPER MEMPHIS CITY BBQ & GRILL LIMITED Director 2015-08-17 CURRENT 2012-06-26 Active - Proposal to Strike off
BRIAN STANLEY COOPER EED OVERSEAS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2017-06-21
BRIAN STANLEY COOPER EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
BRIAN STANLEY COOPER EEDH REALISATIONS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2017-08-12
BRIAN STANLEY COOPER RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Dissolved 2016-06-07
BRIAN STANLEY COOPER PRIME RETAIL (EUROPE) LIMITED Director 2001-10-29 CURRENT 2001-10-29 Active
BRIAN STANLEY COOPER TRIPLE CROWN MANAGEMENT LIMITED Director 2001-10-25 CURRENT 1983-12-15 Active
BRIAN STANLEY COOPER RANKVALE PROJECTS LIMITED Director 1999-10-08 CURRENT 1999-08-26 Active
BRIAN STANLEY COOPER RANKSLADE LIMITED Director 1998-11-11 CURRENT 1997-11-06 Active - Proposal to Strike off
BRIAN STANLEY COOPER RANKVALE (HIGH WYCOMBE) LIMITED Director 1998-08-06 CURRENT 1998-07-17 Active - Proposal to Strike off
BRIAN STANLEY COOPER PAYTONE LIMITED Director 1997-05-12 CURRENT 1997-04-29 Active
BRIAN STANLEY COOPER RANKVALE HOLDINGS LIMITED Director 1994-03-08 CURRENT 1994-03-04 Active
BRIAN STANLEY COOPER GREYBECK LIMITED Director 1991-12-22 CURRENT 1983-12-05 Active
BRIAN STANLEY COOPER ANDALYS PROPERTIES LIMITED Director 1991-08-22 CURRENT 1989-08-22 Dissolved 2016-04-05
BRIAN STANLEY COOPER RANKVALE LIMITED Director 1990-12-31 CURRENT 1973-11-06 Active
STEPHEN PAUL GREENE BESSO LIMITED Director 2017-09-07 CURRENT 1967-07-13 Active
STEPHEN PAUL GREENE RANKVALE EP LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
STEPHEN PAUL GREENE EED OVERSEAS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2017-06-21
STEPHEN PAUL GREENE BESSO INSURANCE SERVICES LIMITED Director 2013-04-01 CURRENT 1994-10-06 Active
STEPHEN PAUL GREENE MEMPHIS CITY BBQ & GRILL LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
STEPHEN PAUL GREENE BESSO INSURANCE GROUP LIMITED Director 2012-01-13 CURRENT 1994-04-13 Active
STEPHEN PAUL GREENE APPLE PAN (1995) LIMITED Director 2010-12-13 CURRENT 1994-10-11 Dissolved 2015-06-16
STEPHEN PAUL GREENE APPLE PAN (1996) LIMITED Director 2010-12-13 CURRENT 1996-05-17 Dissolved 2017-04-04
STEPHEN PAUL GREENE EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
STEPHEN PAUL GREENE EEDH REALISATIONS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2017-08-12
STEPHEN PAUL GREENE RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Dissolved 2016-06-07
STEPHEN PAUL GREENE GREENESITE HOMES (TONBRIDGE) LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active - Proposal to Strike off
STEPHEN PAUL GREENE GREYBECK LIMITED Director 2003-02-19 CURRENT 1983-12-05 Active
STEPHEN PAUL GREENE RANKVALE PROJECTS LIMITED Director 2003-02-19 CURRENT 1999-08-26 Active
STEPHEN PAUL GREENE RANKVALE (HIGH WYCOMBE) LIMITED Director 2003-02-19 CURRENT 1998-07-17 Active - Proposal to Strike off
STEPHEN PAUL GREENE PRIME RETAIL (EUROPE) LIMITED Director 2003-02-19 CURRENT 2001-10-29 Active
STEPHEN PAUL GREENE RANKVALE LIMITED Director 2003-02-19 CURRENT 1973-11-06 Active
STEPHEN PAUL GREENE GREENESITE HOMES LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active - Proposal to Strike off
STEPHEN PAUL GREENE THE PROPERTY PARTNERSHIP HOLDINGS LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active - Proposal to Strike off
STEPHEN PAUL GREENE RANKSLADE LIMITED Director 2002-03-31 CURRENT 1997-11-06 Active - Proposal to Strike off
STEPHEN PAUL GREENE RANKVALE HOLDINGS LIMITED Director 1998-02-01 CURRENT 1994-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-12-05Register inspection address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR
2023-11-30Change of details for Rankvale Holdings Limited as a person with significant control on 2023-11-30
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-25CH01Director's details changed for Mr Stephen Paul Greene on 2020-12-31
2021-01-25AD04Register(s) moved to registered office address 4th Floor Imperial House 8 Kean Street London WC2B 4AS
2021-01-21CH01Director's details changed for Mr Stephen Paul Greene on 2020-12-31
2021-01-21PSC05Change of details for Rankvale Holdings Limited as a person with significant control on 2020-12-31
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Avenfield House 118-127 Park Lane London W1K 7AG
2019-01-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-16AD02Register inspection address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS
2018-01-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11AA31/03/15 TOTAL EXEMPTION FULL
2016-01-11AA31/03/15 TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-26AD02Register inspection address changed from 101 Wigmore Street London W1U 1QU United Kingdom
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-04AR0131/12/10 FULL LIST
2010-12-21AD02SAIL ADDRESS CHANGED FROM: WINGRAVE YEATS 65 DUKE STREET LONDON W1K 5AJ
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM TRAFALGAR HOUSE 11 WATERLOO PLACE LONDON SW1Y 4AU
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-21AD02SAIL ADDRESS CREATED
2010-01-05AR0131/12/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GREENE / 02/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDA BARBARA COOPER / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GREENE / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY COOPER / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA BARBARA COOPER / 02/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 73 SOUTH AUDLEY STREET LONDON W1K 1JD
2007-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-24363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
2004-01-15287REGISTERED OFFICE CHANGED ON 15/01/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07288aNEW DIRECTOR APPOINTED
2002-12-31363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-10363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-10353LOCATION OF REGISTER OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-17287REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 73 SOUTH AUDLEY STREET LONDON W1K 1JD
2001-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/01
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-22395PARTICULARS OF MORTGAGE/CHARGE
1998-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-01287REGISTERED OFFICE CHANGED ON 01/12/97 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
1997-03-11363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BARONPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARONPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-05-12 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-05-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE DEED 1992-08-06 Satisfied BRISTOL & WEST BUILDING SOCIETY
DEBENTURE 1992-08-06 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1987-08-20 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1985-01-05 Satisfied MOUNT CREDIT CORPORATION LIMITED
LEGAL CHARGE 1977-10-17 Satisfied CANADA PERMANENT A.F.I. LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARONPARK LIMITED

Intangible Assets
Patents
We have not found any records of BARONPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARONPARK LIMITED
Trademarks
We have not found any records of BARONPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARONPARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BARONPARK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BARONPARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARONPARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARONPARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.