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

BARONS COURT MANSIONS LIMITED

C/O EKOR BLOCK MANAGEMENT, 17 MUSARD ROAD, LONDON, W6 8NR,
Company Registration Number
06003579
Private Limited Company
Active

Company Overview

About Barons Court Mansions Ltd
BARONS COURT MANSIONS LIMITED was founded on 2006-11-20 and has its registered office in London. The organisation's status is listed as "Active". Barons Court Mansions 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
BARONS COURT MANSIONS LIMITED
 
Legal Registered Office
C/O EKOR BLOCK MANAGEMENT
17 MUSARD ROAD
LONDON
W6 8NR
Other companies in N1
 
Previous Names
BARONS COURT MANSIONS LTD17/04/2023
Filing Information
Company Number 06003579
Company ID Number 06003579
Date formed 2006-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:44:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARONS COURT MANSIONS 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 BARONS COURT MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
LONDON BLOCK MANAGEMENT LIMITED
Company Secretary 2013-04-17
CLIVE REGINALD DACRE
Director 2006-11-20
PHILIPPA MARY HENRIETTA KINGSTON
Director 2013-11-06
SUSANNA JANE MANN
Director 2008-09-23
AMELIA CHRISTINE PURDIE
Director 2013-11-06
VIENNE FRANCIS WORLOCK
Director 2008-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET DORIS GILES
Director 2010-10-14 2013-11-06
HARRY DAVID WILLIAMS-BUCKELEY
Director 2008-09-23 2013-10-10
CRAIG NEWELL
Company Secretary 2008-09-23 2013-03-25
MATTHEW JUDD
Director 2008-09-23 2010-03-18
CLIVE REGINALD DACRE
Company Secretary 2006-11-20 2008-11-01
PAUL ANDREW SYKES
Director 2006-11-20 2008-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON BLOCK MANAGEMENT LIMITED 97 EARLS COURT ROAD LIMITED Company Secretary 2015-04-13 CURRENT 2011-09-14 Active
LONDON BLOCK MANAGEMENT LIMITED ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED Company Secretary 2014-01-06 CURRENT 1999-10-18 Active
LONDON BLOCK MANAGEMENT LIMITED 6 & 8 MOUNT PLEASANT CRESCENT RTM COMPANY LIMITED Company Secretary 2013-01-11 CURRENT 2012-04-17 Active
LONDON BLOCK MANAGEMENT LIMITED LISTERBROOK LIMITED Company Secretary 2013-01-01 CURRENT 1991-12-12 Active
CLIVE REGINALD DACRE WELLINGTON CLOSE (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED Director 2013-07-09 CURRENT 1988-03-15 Active
CLIVE REGINALD DACRE WELLINGTON CLOSE LEASEHOLDERS RTM COMPANY LIMITED Director 2009-05-31 CURRENT 2008-10-31 Liquidation
CLIVE REGINALD DACRE PARRY DRIVE (FREEHOLD) WEYBRIDGE LIMITED Director 2009-05-28 CURRENT 2007-11-28 Active
CLIVE REGINALD DACRE THE WILLOWS RESIDENTS COMPANY LIMITED Director 2007-10-16 CURRENT 1994-01-28 Active
CLIVE REGINALD DACRE FRENCH GARDENS LTD Director 2005-01-10 CURRENT 2005-01-10 Active
CLIVE REGINALD DACRE SWALLOWFIELDS (TWO) MANAGEMENT COMPANY LIMITED Director 1999-11-22 CURRENT 1988-12-15 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
2023-12-01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-08-1530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Burlington Estates (London) Ltd 66 Grosvenor Street London W1K 3JL England
2023-07-18Appointment of Akkorgroup Ltd as company secretary on 2023-05-01
2023-04-28Termination of appointment of Burlington Estates (London) Limited on 2023-04-28
2023-04-17Company name changed barons court mansions LTD\certificate issued on 17/04/23
2022-12-21Compulsory strike-off action has been discontinued
2022-12-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-21DISS40Compulsory strike-off action has been discontinued
2022-12-2030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13Compulsory strike-off action has been suspended
2022-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-14CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD
2021-10-26AP04Appointment of Burlington Estates (London) Limited as company secretary on 2021-08-01
2021-10-26TM02Termination of appointment of London Block Management Limited on 2021-07-31
2021-10-07AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AP01DIRECTOR APPOINTED MRS LINDA FEBVRE
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-12-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARY HENRIETTA KINGSTON
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR VIENNE FRANCIS WORLOCK
2019-09-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CH01Director's details changed for Mr Clive Reginald Dacre on 2019-06-03
2019-05-28AP01DIRECTOR APPOINTED MR MIKHAIL REZNIK
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-09-08AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 16
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 16
2015-12-16AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-15SH0106/11/15 STATEMENT OF CAPITAL GBP 16
2015-08-18AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 15
2014-12-09AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-08AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 15
2013-12-17AR0120/11/13 ANNUAL RETURN FULL LIST
2013-11-11AP01DIRECTOR APPOINTED MISS AMELIA CHRISTINE PURDIE
2013-11-11AP01DIRECTOR APPOINTED MISS PHILIPPA MARY HENRIETTA KINGSTON
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GILES
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WILLIAMS-BUCKELEY
2013-10-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AP04Appointment of corporate company secretary London Block Management Limited
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/13 FROM C/O London Block Management Limited 9 4Th Floor 9 White Lion Street London England
2013-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY CRAIG NEWELL
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/13 FROM 1 Barons Court Road London W14 9DP
2012-11-20AR0120/11/12 ANNUAL RETURN FULL LIST
2012-04-26AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0120/11/11 ANNUAL RETURN FULL LIST
2011-07-12AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-22AR0120/11/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA JANE MANN / 01/10/2009
2010-11-17AP01DIRECTOR APPOINTED MRS MARGARET DORIS GILES
2010-07-22AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JUDD
2009-11-30AR0120/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY DAVID WILLIAMS-BUCKELEY / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIENNE FRANCIS WORLOCK / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JUDD / 01/10/2009
2009-10-09AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-1488(2)AD 10/09/09 GBP SI 13@1=13 GBP IC 15/28
2008-12-11363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY CLIVE DACRE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL SYKES
2008-12-0888(2)AD 01/12/08 GBP SI 13@1=13 GBP IC 2/15
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 1 CHEAM ROAD EWELL VILLAGE SURREY KT17 1SP
2008-10-30288aDIRECTOR APPOINTED MATTHEW LEONARD STEPHEN JUDD
2008-10-30288aDIRECTOR APPOINTED VIENNE FRANCES WORLOCK
2008-10-30288aSECRETARY APPOINTED CRAIG NEWELL
2008-10-30288aDIRECTOR APPOINTED SUSANNA JANE MANN
2008-10-30288aDIRECTOR APPOINTED HARRY DAVID WILLIAMS-BUCKELEY
2008-09-26AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BARONS COURT MANSIONS 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 BARONS COURT MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARONS COURT MANSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 BARONS COURT MANSIONS LIMITED

Intangible Assets
Patents
We have not found any records of BARONS COURT MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARONS COURT MANSIONS LIMITED
Trademarks
We have not found any records of BARONS COURT MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARONS COURT MANSIONS 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 (98000 - Residents property management) as BARONS COURT MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BARONS COURT MANSIONS 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 BARONS COURT MANSIONS 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 BARONS COURT MANSIONS 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.