Company NameBaronport Limited
DirectorBenjamin James Bourne
Company StatusActive
Company Number03786572
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAngela Susan Davies
NationalityBritish
StatusCurrent
Appointed17 June 1999(1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Benjamin James Bourne
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration22 years, 3 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRocca Bella 24 Avenue Princess Grace
98000 Monaco
Monaco
Director NameMr Timothy Joseph Flanagan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2011(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Waterloo Road
London
SE1 8UL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Alan Banes & Sally Ann Bourne
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,650
Current Liabilities£1,013,607

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
25 May 2023Change of details for S Rosen Consulting Limited as a person with significant control on 10 September 2019 (2 pages)
25 May 2023Change of details for Mulberry White Limited as a person with significant control on 12 May 2021 (2 pages)
26 August 2022Secretary's details changed for Angela Susan Davies on 25 August 2022 (1 page)
26 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 July 2022Second filing of Confirmation Statement dated 10 June 2020 (4 pages)
6 July 2022Second filing of Confirmation Statement dated 10 June 2021 (4 pages)
28 June 2022Cessation of Sally Ann Bourne as a person with significant control on 12 May 2021 (1 page)
28 June 2022Cessation of Alan Lawrence Banes as a person with significant control on 10 September 2019 (1 page)
28 June 2022Notification of S Rosen Consulting Limited as a person with significant control on 10 September 2019 (2 pages)
28 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
28 June 2022Notification of Mulberry White Limited as a person with significant control on 12 May 2021 (2 pages)
21 October 2021Director's details changed for Mr Benjamin James Bourne on 1 October 2019 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 September 2021Termination of appointment of Robert Anthony Bourne as a director on 22 September 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder) was registered on 06/07/22
(4 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 06/07/22
(4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
17 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 17 June 2016 (1 page)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Director's details changed for Robert Anthony Bourne on 29 September 2014 (2 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Director's details changed for Robert Anthony Bourne on 29 September 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
16 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
16 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Appointment of Timothy Flanagan as a director (3 pages)
22 June 2011Appointment of Timothy Flanagan as a director (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Return made up to 10/06/09; full list of members (3 pages)
23 June 2009Return made up to 10/06/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Return made up to 10/06/08; no change of members (6 pages)
11 September 2008Return made up to 10/06/08; no change of members (6 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Return made up to 10/06/07; no change of members (6 pages)
25 July 2007Return made up to 10/06/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
15 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 August 2005Return made up to 10/06/05; full list of members (6 pages)
17 August 2005Return made up to 10/06/05; full list of members (6 pages)
30 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2004Return made up to 10/06/04; full list of members (6 pages)
27 October 2004Return made up to 10/06/04; full list of members (6 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
25 June 2003Return made up to 10/06/03; full list of members (6 pages)
25 June 2003Return made up to 10/06/03; full list of members (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
13 August 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2001Full accounts made up to 30 June 2001 (10 pages)
18 October 2001Full accounts made up to 30 June 2001 (10 pages)
27 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
18 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
7 August 2000Return made up to 10/06/00; full list of members (6 pages)
7 August 2000Return made up to 10/06/00; full list of members (6 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New director appointed (3 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (3 pages)
8 August 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 120 east road london N1 6AA (1 page)
22 June 1999Registered office changed on 22/06/99 from: 120 east road london N1 6AA (1 page)
10 June 1999Incorporation (15 pages)
10 June 1999Incorporation (15 pages)