Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BARON PROPERTIES LIMITED
Company Information for

BARON PROPERTIES LIMITED

One Lochrin Square, 92 Fountainbridge, Edinburgh, EH3 9QA,
Company Registration Number
SC071334
Private Limited Company
Active

Company Overview

About Baron Properties Ltd
BARON PROPERTIES LIMITED was founded on 1980-05-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Baron Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
BARON PROPERTIES LIMITED
 
Legal Registered Office
One Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Other companies in G2
 
Filing Information
Company Number SC071334
Company ID Number SC071334
Date formed 1980-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-10-23
Return next due 2025-11-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-08 11:00:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARON PROPERTIES 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.
Companies with same name BARON PROPERTIES LIMITED
The following companies were found which have the same name as BARON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARON PROPERTIES LONDON LTD 50 SHEPHERDS BUSH GREEN LONDON W12 8PS Active Company formed on the 2004-01-28
BARON PROPERTIES COMMERCIAL LIMITED 50-51 SHEPHERDS BUSH GREEN LONDON W12 8PS Active Company formed on the 2014-08-19
BARON PROPERTIES LLC 2401 E 2nd Ave Ste 300 Denver CO 80206 Good Standing Company formed on the 1997-03-21
BARON PROPERTIES, LLC 3754 MANZANITA HEIGHTS DR MEDFORD OR 97504 Active Company formed on the 2004-11-22
BARON PROPERTIES, LLC 6150 64TH LANE NORWALK IA 50211 Active Company formed on the 2010-06-21
Baron Properties, LLC 350 Bird Farm Rd Sheridan WY 82801 Active Company formed on the 2015-07-20
BARON PROPERTIES HOLDINGS LLC 8400 E PRENTICE AVE STE 900 Greenwood Village CO 80111 Voluntarily Dissolved Company formed on the 2000-08-31
BARON PROPERTIES INC. A6 624 BEAVER DAM RD NE CALGARY ALBERTA T2K 4W6 Active Company formed on the 2013-04-16
BARON PROPERTIES, LLC 4131 GLENWAY AVE - CINCINNATI OH 45205 Dissolved/Dead Company formed on the 2004-04-29
BARON PROPERTIES, INC. 202 SOUTH MINNESOTA STREET CARSON CITY NV 89703 Dissolved Company formed on the 1984-03-13
BARON PROPERTIES PRIVATE LIMITED A/612 DALAMAL TOWER 211 NARIMAN POINT MUMBAI Maharashtra 400021 AMALGAMATED Company formed on the 2010-04-30
BARON PROPERTIES AUSTRALIA PTY LTD QLD 4060 Active Company formed on the 2004-09-07
BARON PROPERTIES LLC Delaware Unknown
BARON PROPERTIES INC Delaware Unknown
BARON PROPERTIES INC FL Inactive Company formed on the 1964-08-24
BARON PROPERTIES, LLC 17031 NE 6TH AVENUE NORTH MIAMI BEACH FL 33162 Active Company formed on the 2004-09-28
BARON PROPERTIES INC Georgia Unknown
BARON PROPERTIES INC North Carolina Unknown
BARON PROPERTIES INCORPORATED Michigan UNKNOWN
BARON PROPERTIES LLC California Unknown

Company Officers of BARON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALEXANDER CUMINE
Company Secretary 2008-07-16
RONALD BARRIE CLAPHAM
Director 1988-10-26
DEREK PORTER
Director 2003-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETAR SECURITIES LIMITED
Company Secretary 1996-08-01 2008-07-16
MARI ALEXANDER CLAPHAM
Director 1988-10-26 2004-12-22
MACROBERTS (SOLICITORS)
Company Secretary 1990-11-28 1996-08-01
THOMAS PEACOCK TOWERS
Company Secretary 1988-10-26 1990-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO (ELMBANK) LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL SHOP LIMITED Company Secretary 2008-07-19 CURRENT 2004-03-12 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED Company Secretary 2008-07-16 CURRENT 2004-03-12 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE QUILLCO 157 LIMITED Company Secretary 2008-07-16 CURRENT 2003-08-22 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (BELHAVEN TERRACE) LIMITED Company Secretary 2008-07-16 CURRENT 2006-09-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS (KL) LIMITED Company Secretary 2008-07-16 CURRENT 1999-05-18 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (ROCHDALE) Company Secretary 2008-07-16 CURRENT 2006-04-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Company Secretary 2008-07-16 CURRENT 2004-12-23 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL 233 ST VINCENT STREET LIMITED Company Secretary 2008-07-16 CURRENT 2001-06-11 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL DUNBAR LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CAMBUSLANG) LIMITED Company Secretary 2008-07-16 CURRENT 2004-12-06 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (MILTON KEYNES) Company Secretary 2008-07-16 CURRENT 2006-06-07 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PAISLEY) LIMITED Company Secretary 2008-07-16 CURRENT 2006-05-19 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE KIRTON LINDSEY GROUP LIMITED Company Secretary 2008-07-16 CURRENT 1984-03-27 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF ELEVEN LIMITED Company Secretary 2008-07-16 CURRENT 2000-09-13 Dissolved 2016-01-19
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CUMBERNAULD) LIMITED Company Secretary 2008-07-16 CURRENT 2005-10-11 Dissolved 2016-03-22
DOUGLAS ALEXANDER CUMINE QUILLCO 3 LIMITED Company Secretary 2008-07-16 CURRENT 1982-06-17 Dissolved 2016-07-26
DOUGLAS ALEXANDER CUMINE CLYDEWAY INVESTMENTS LIMITED Company Secretary 2008-07-16 CURRENT 1991-05-23 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS LIMITED Company Secretary 2008-07-16 CURRENT 1984-08-31 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TWELVE LIMITED Company Secretary 2008-07-16 CURRENT 2000-10-13 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE GFS (MOTHERWELL) LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-16 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE NORHAM PROPERTIES LIMITED Company Secretary 2008-07-16 CURRENT 1984-05-15 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CROWNDATA LTD Company Secretary 2008-07-16 CURRENT 2003-07-09 Dissolved 2017-08-22
DOUGLAS ALEXANDER CUMINE CREDENTIAL (BAILLIESTON) LIMITED Company Secretary 2008-07-16 CURRENT 2006-09-28 Liquidation
DOUGLAS ALEXANDER CUMINE PITCHWORTH LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-09 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE VIRGINIA COURT DEVELOPMENTS LIMITED Company Secretary 2008-07-16 CURRENT 1981-06-18 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SIX LIMITED Company Secretary 2008-07-16 CURRENT 1993-10-13 Active
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SEVEN LIMITED Company Secretary 2008-07-16 CURRENT 1994-08-11 Liquidation
DOUGLAS ALEXANDER CUMINE CASTSTOP LIMITED Company Secretary 2008-07-16 CURRENT 1996-11-19 Liquidation
DOUGLAS ALEXANDER CUMINE STOCK RESIDENTIAL LETTINGS LIMITED Company Secretary 2008-07-16 CURRENT 1997-09-09 Active
DOUGLAS ALEXANDER CUMINE MILLER STREET LIMITED Company Secretary 2008-07-16 CURRENT 2000-11-03 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL CLARKSTON TOLL LIMITED Company Secretary 2008-07-16 CURRENT 2001-11-01 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL TAY HOUSE LIMITED Company Secretary 2008-07-16 CURRENT 2003-08-22 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL MUIRHOUSE LIMITED Company Secretary 2008-07-16 CURRENT 2005-07-07 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL TRADING LIMITED Company Secretary 2008-07-16 CURRENT 2006-03-10 Active
DOUGLAS ALEXANDER CUMINE STOCK (2014) LIMITED Company Secretary 2008-07-16 CURRENT 2006-05-16 Liquidation
DOUGLAS ALEXANDER CUMINE OLD MILL STUDIOS LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-18 Liquidation
DOUGLAS ALEXANDER CUMINE LILYBANK TERRACE LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-29 Liquidation
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO 2 LIMITED Company Secretary 2008-07-16 CURRENT 2007-06-07 Active
DOUGLAS ALEXANDER CUMINE VIEW CASTLE LIMITED Company Secretary 2008-07-16 CURRENT 2007-06-07 Active
DOUGLAS ALEXANDER CUMINE PURSOL LIMITED Company Secretary 2008-07-16 CURRENT 1983-11-02 Active
DOUGLAS ALEXANDER CUMINE LEGAL SERVICES CENTRE LIMITED(THE) Company Secretary 2008-07-16 CURRENT 1986-01-20 Liquidation
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Company Secretary 2008-07-16 CURRENT 1987-08-07 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL OLDCO LIMITED Company Secretary 2008-07-16 CURRENT 1989-11-15 Liquidation
DOUGLAS ALEXANDER CUMINE DUMBARTON ROAD LIMITED Company Secretary 2008-07-16 CURRENT 1990-01-25 Liquidation
DOUGLAS ALEXANDER CUMINE HAMILTONHILL ESTATES LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-09 Liquidation
DOUGLAS ALEXANDER CUMINE OLD RUTHERGLEN ROAD LIMITED Company Secretary 2008-07-16 CURRENT 1993-08-12 Liquidation
DOUGLAS ALEXANDER CUMINE CASTLESTREAM LIMITED Company Secretary 2008-07-16 CURRENT 1995-06-08 Liquidation
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TEN LIMITED Company Secretary 2008-07-16 CURRENT 2000-09-13 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL CT LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL BATH STREET LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL RESIDENTIAL FINANCE LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL (GREENOCK) LIMITED Company Secretary 2008-07-16 CURRENT 2005-10-11 Liquidation
DOUGLAS ALEXANDER CUMINE ENVIRO POLYMERS LIMITED Company Secretary 2008-07-16 CURRENT 2005-11-11 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL ESTATES LIMITED Company Secretary 2008-07-16 CURRENT 2006-02-23 Active
DOUGLAS ALEXANDER CUMINE LILYBANK CHURCH LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-29 Liquidation
DOUGLAS ALEXANDER CUMINE THE AYRSHIRE GOLF COMPANY LIMITED Company Secretary 2008-04-28 CURRENT 2008-04-28 Active
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PETERBOROUGH) LTD Company Secretary 2008-02-26 CURRENT 2008-02-26 Liquidation
DOUGLAS ALEXANDER CUMINE EXCHANGELAW (NO.350) LIMITED Company Secretary 2008-01-18 CURRENT 2004-01-26 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (HERMISTON) LTD Company Secretary 2007-12-10 CURRENT 2007-12-10 Liquidation
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TWO LIMITED Company Secretary 2007-11-16 CURRENT 1992-04-08 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CLYDE SHOPPING CENTRE LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE GLASSOPAL LIMITED Company Secretary 2007-02-22 CURRENT 2000-02-23 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE STYLEBACK 2 LIMITED Company Secretary 2006-12-16 CURRENT 1988-12-16 Liquidation
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION (SHEFFIELD) LTD Company Secretary 2006-12-07 CURRENT 2000-06-22 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION LTD Company Secretary 2006-12-07 CURRENT 2001-06-11 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE RTC TYRES LIMITED Company Secretary 2006-12-07 CURRENT 1999-09-27 Liquidation
DOUGLAS ALEXANDER CUMINE ELITESCHEME LIMITED Company Secretary 2002-06-21 CURRENT 2001-07-09 Dissolved 2017-08-22
RONALD BARRIE CLAPHAM L&S (LOWTHER TERRACE) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
RONALD BARRIE CLAPHAM CD LETTINGS LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH INVESTMENT FINANCE LIMITED Director 2010-09-30 CURRENT 2006-03-28 Active
RONALD BARRIE CLAPHAM CREDENTIAL (DOWANHILL) LIMITED Director 2010-09-20 CURRENT 2010-06-16 Liquidation
RONALD BARRIE CLAPHAM SQUEEZE NEWCO (ELMBANK) LIMITED Director 2009-03-17 CURRENT 2009-03-17 Liquidation
RONALD BARRIE CLAPHAM THE AYRSHIRE GOLF COMPANY LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
RONALD BARRIE CLAPHAM CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
RONALD BARRIE CLAPHAM SQUEEZE NEWCO 2 LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
RONALD BARRIE CLAPHAM VIEW CASTLE LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK NORTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK SOUTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Liquidation
RONALD BARRIE CLAPHAM OLD MILL STUDIOS LIMITED Director 2007-01-18 CURRENT 2007-01-18 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (PAISLEY) LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-05-01
RONALD BARRIE CLAPHAM CREDENTIAL TRADING LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
RONALD BARRIE CLAPHAM CREDENTIAL (GREENOCK) LIMITED Director 2006-01-23 CURRENT 2005-10-11 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (CUMBERNAULD) LIMITED Director 2006-01-16 CURRENT 2005-10-11 Dissolved 2016-03-22
RONALD BARRIE CLAPHAM CREDENTIAL PROJECTS LIMITED Director 2005-07-04 CURRENT 2005-03-08 Dissolved 2015-11-03
RONALD BARRIE CLAPHAM SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2004-12-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL SHOP LIMITED Director 2004-07-29 CURRENT 2004-03-12 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL CLARKSTON TOLL LIMITED Director 2003-11-13 CURRENT 2001-11-01 Liquidation
RONALD BARRIE CLAPHAM MILLER STREET LIMITED Director 2003-10-27 CURRENT 2000-11-03 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL DUNBAR LIMITED Director 2003-09-23 CURRENT 2003-01-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2003-09-23 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CROWNDATA LTD Director 2003-09-11 CURRENT 2003-07-09 Dissolved 2017-08-22
RONALD BARRIE CLAPHAM CREDENTIAL BATH STREET LIMITED Director 2003-08-28 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CASTLESTREAM LIMITED Director 2003-06-23 CURRENT 1995-06-08 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL CHARING CROSS LIMITED Director 2001-05-31 CURRENT 2000-06-22 Liquidation
RONALD BARRIE CLAPHAM QUILLCO 97 LIMITED Director 2001-01-15 CURRENT 2000-06-22 Active - Proposal to Strike off
RONALD BARRIE CLAPHAM STYLEBACK 2 LIMITED Director 1999-09-10 CURRENT 1988-12-16 Liquidation
RONALD BARRIE CLAPHAM HAMILTONHILL ESTATES LIMITED Director 1993-09-22 CURRENT 1993-09-09 Liquidation
RONALD BARRIE CLAPHAM DOUGLAS SHELF TWO LIMITED Director 1992-05-08 CURRENT 1992-04-08 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM CLYDEWAY INVESTMENTS LIMITED Director 1991-07-05 CURRENT 1991-05-23 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM LEGAL SERVICES CENTRE LIMITED(THE) Director 1990-03-22 CURRENT 1986-01-20 Liquidation
RONALD BARRIE CLAPHAM DUMBARTON ROAD LIMITED Director 1990-03-22 CURRENT 1990-01-25 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 1989-02-06 CURRENT 1987-08-07 Liquidation
RONALD BARRIE CLAPHAM PURSOL LIMITED Director 1988-12-30 CURRENT 1983-11-02 Active
DEREK PORTER CREDENTIAL INVESTMENT HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
DEREK PORTER SVH TRADING LIMITED Director 2016-06-21 CURRENT 1994-04-12 Active
DEREK PORTER ST. VINCENT'S HOSPICE LIMITED Director 2015-12-02 CURRENT 1994-04-12 Active
DEREK PORTER L&S REIT AM LIMITED Director 2015-11-06 CURRENT 2015-10-19 Active - Proposal to Strike off
DEREK PORTER LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
DEREK PORTER MAYFIELD MANAGEMENT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Liquidation
DEREK PORTER LSI WEST GEORGE STREET LIMITED Director 2015-05-29 CURRENT 2015-05-29 Liquidation
DEREK PORTER CS LSI SOLAR LIMITED Director 2015-02-19 CURRENT 2015-02-03 Liquidation
DEREK PORTER CREDENTIAL ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DEREK PORTER LS ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DEREK PORTER L&S KILMACOLM LTD Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-09-20
DEREK PORTER LONDON & SCOTTISH RESIDENTIAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Liquidation
DEREK PORTER AXIS (LOWTHER) LIMITED Director 2013-06-14 CURRENT 2010-08-02 Dissolved 2017-08-15
DEREK PORTER L&S (LOWTHER TERRACE) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
DEREK PORTER LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
DEREK PORTER LONDON & SCOTTISH INVESTMENTS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
DEREK PORTER CREDENTIAL ACURA LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
DEREK PORTER CREDENTIAL MANAGEMENT INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
DEREK PORTER AUGMENTOR CONSULTING LIMITED Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2014-08-29
DEREK PORTER SPORTS LOCATIONS LIMITED Director 2009-08-06 CURRENT 2009-08-06 Dissolved 2013-12-20
DEREK PORTER THE AYRSHIRE GOLF COMPANY LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
DEREK PORTER CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
DEREK PORTER CREDENTIAL (HERMISTON) LTD Director 2007-12-10 CURRENT 2007-12-10 Liquidation
DEREK PORTER CLYDE SHOPPING CENTRE LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (BELHAVEN TERRACE) LIMITED Director 2007-04-26 CURRENT 2006-09-19 Dissolved 2014-08-15
DEREK PORTER TYRE GRANULATION (SHEFFIELD) LTD Director 2006-12-07 CURRENT 2000-06-22 Dissolved 2017-08-15
DEREK PORTER TYRE GRANULATION LTD Director 2006-12-07 CURRENT 2001-06-11 Dissolved 2017-08-15
DEREK PORTER RTC TYRES LIMITED Director 2006-12-07 CURRENT 1999-09-27 Liquidation
DEREK PORTER ENVIRO POLYMERS LIMITED Director 2006-12-05 CURRENT 2005-11-11 Liquidation
DEREK PORTER EXCHANGELAW (NO.350) LIMITED Director 2006-11-23 CURRENT 2004-01-26 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (MILTON KEYNES) Director 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (PAISLEY) LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-05-01
DEREK PORTER CREDENTIAL (ROCHDALE) Director 2006-04-19 CURRENT 2006-04-19 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL TRADING LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
DEREK PORTER CREDENTIAL (CUMBERNAULD) LIMITED Director 2006-01-16 CURRENT 2005-10-11 Dissolved 2016-03-22
DEREK PORTER CREDENTIAL MUIRHOUSE LIMITED Director 2005-08-05 CURRENT 2005-07-07 Liquidation
DEREK PORTER CREDENTIAL PROJECTS LIMITED Director 2005-07-04 CURRENT 2005-03-08 Dissolved 2015-11-03
DEREK PORTER SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2004-12-23 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (CAMBUSLANG) LIMITED Director 2005-01-12 CURRENT 2004-12-06 Dissolved 2014-08-15
DEREK PORTER BELL GRANT (AUCHTERARDER) LTD. Director 2004-08-04 CURRENT 2004-06-02 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED Director 2004-07-29 CURRENT 2004-03-12 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL SHOP LIMITED Director 2004-07-29 CURRENT 2004-03-12 Liquidation
DEREK PORTER QUILLCO 157 LIMITED Director 2004-03-19 CURRENT 2003-08-22 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL CLARKSTON TOLL LIMITED Director 2003-11-13 CURRENT 2001-11-01 Liquidation
DEREK PORTER MILLER STREET LIMITED Director 2003-10-27 CURRENT 2000-11-03 Liquidation
DEREK PORTER CREDENTIAL DUNBAR LIMITED Director 2003-09-23 CURRENT 2003-01-23 Dissolved 2014-08-15
DEREK PORTER CROWNDATA LTD Director 2003-09-11 CURRENT 2003-07-09 Dissolved 2017-08-22
DEREK PORTER CREDENTIAL CT LIMITED Director 2003-08-28 CURRENT 2003-01-23 Liquidation
DEREK PORTER CREDENTIAL LOGISTICS (KL) LIMITED Director 2003-02-14 CURRENT 1999-05-18 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL 233 ST VINCENT STREET LIMITED Director 2003-02-14 CURRENT 2001-06-11 Dissolved 2014-08-15
DEREK PORTER QUILLCO 3 LIMITED Director 2003-02-14 CURRENT 1982-06-17 Dissolved 2016-07-26
DEREK PORTER CLYDEWAY INVESTMENTS LIMITED Director 2003-02-14 CURRENT 1991-05-23 Dissolved 2017-08-15
DEREK PORTER CREDENTIAL LOGISTICS LIMITED Director 2003-02-14 CURRENT 1984-08-31 Dissolved 2017-08-15
DEREK PORTER DOUGLAS SHELF TWELVE LIMITED Director 2003-02-14 CURRENT 2000-10-13 Dissolved 2017-08-15
DEREK PORTER GLASSOPAL LIMITED Director 2003-02-14 CURRENT 2000-02-23 Dissolved 2017-08-15
DEREK PORTER NORHAM PROPERTIES LIMITED Director 2003-02-14 CURRENT 1984-05-15 Dissolved 2017-08-15
DEREK PORTER ELITESCHEME LIMITED Director 2003-02-14 CURRENT 2001-07-09 Dissolved 2017-08-22
DEREK PORTER PITCHWORTH LIMITED Director 2003-02-14 CURRENT 1993-09-09 Active - Proposal to Strike off
DEREK PORTER VIRGINIA COURT DEVELOPMENTS LIMITED Director 2003-02-14 CURRENT 1981-06-18 Active - Proposal to Strike off
DEREK PORTER DOUGLAS SHELF SIX LIMITED Director 2003-02-14 CURRENT 1993-10-13 Active
DEREK PORTER DOUGLAS SHELF SEVEN LIMITED Director 2003-02-14 CURRENT 1994-08-11 Liquidation
DEREK PORTER PURSOL LIMITED Director 2003-02-14 CURRENT 1983-11-02 Active
DEREK PORTER LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 2003-02-14 CURRENT 1987-08-07 Liquidation
DEREK PORTER CREDENTIAL OLDCO LIMITED Director 2003-02-14 CURRENT 1989-11-15 Liquidation
DEREK PORTER DUMBARTON ROAD LIMITED Director 2003-02-14 CURRENT 1990-01-25 Liquidation
DEREK PORTER DOUGLAS SHELF TEN LIMITED Director 2003-02-14 CURRENT 2000-09-13 Liquidation

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
2025-01-0831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18CONFIRMATION STATEMENT MADE ON 23/10/24, WITH NO UPDATES
2024-11-01REGISTERED OFFICE CHANGED ON 01/11/24 FROM 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland
2023-12-14CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-02-02Director's details changed for Mr Ronald Barrie Clapham on 2023-02-02
2023-02-0225/01/23 STATEMENT OF CAPITAL GBP 30100
2023-02-02CESSATION OF CREDENTIAL OLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD BARRIE CLAPHAM
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-02PSC05Change of details for Credential Oldco Limited as a person with significant control on 2021-11-22
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM Venlaw 349 Bath Street Glasgow G2 4AA Scotland
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER
2020-01-31TM02Termination of appointment of Douglas Alexander Cumine on 2020-01-31
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM 8 Elmbank Gardens Glasgow G2 4NQ
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0123/10/15 ANNUAL RETURN FULL LIST
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Mr Ronald Barrie Clapham on 2014-10-23
2014-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0123/10/13 ANNUAL RETURN FULL LIST
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-07AR0123/10/12 ANNUAL RETURN FULL LIST
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/12 FROM Venlaw Building 349 Bath Street Glasgow G2 4AA
2012-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-23AR0123/10/11 ANNUAL RETURN FULL LIST
2011-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-05AR0123/10/10 ANNUAL RETURN FULL LIST
2010-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-11-24AR0123/10/09 ANNUAL RETURN FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 23/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 23/10/2009
2009-11-24CH03SECRETARY'S DETAILS CHNAGED FOR DOUGLAS ALEXANDER CUMINE on 2009-10-23
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB
2008-07-21288aSECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE
2008-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-05-23AUDAUDITOR'S RESIGNATION
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-05363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-03363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-05288bDIRECTOR RESIGNED
2004-11-18363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-01-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-11-20363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-06363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-31363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-10-02410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-19363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-13363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-30363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-02-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-23363sRETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS
1996-09-24288NEW SECRETARY APPOINTED
1996-09-24288SECRETARY RESIGNED
1996-08-13287REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 152 BATH STREET GLASGOW G2 4TB
1996-01-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-22363aRETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS
1995-01-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-27363xRETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS
1994-01-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-20363xRETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS
1993-01-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-27363xRETURN MADE UP TO 23/10/92; CHANGE OF MEMBERS
1992-06-15419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BARON PROPERTIES 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 BARON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-10-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1988-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-11-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-06-10 Satisfied JOSEPH DOUGLAS MATHISON
STANDARD SECURITY 1985-09-19 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-12-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1983-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
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
2007-03-31
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 BARON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BARON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARON PROPERTIES LIMITED
Trademarks
We have not found any records of BARON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARON PROPERTIES 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 (68100 - Buying and selling of own real estate) as BARON PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BARON PROPERTIES 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 BARON PROPERTIES 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 BARON PROPERTIES 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.