Barons Down Company Limited LEWES


Founded in 1981, Barons Down Company, classified under reg no. 01589214 is an active company. Currently registered at 18 Barons Walk BN7 1EX, Lewes the company has been in the business for fourty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Geoffrey K., Magali M. and Maureen M.. In addition one secretary - Bryan P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barons Down Company Limited Address / Contact

Office Address 18 Barons Walk
Town Lewes
Post code BN7 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01589214
Date of Incorporation Mon, 5th Oct 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Bryan P.

Position: Secretary

Appointed: 05 February 2022

Geoffrey K.

Position: Director

Appointed: 10 November 2021

Magali M.

Position: Director

Appointed: 16 January 2017

Maureen M.

Position: Director

Appointed: 21 August 2015

Michael R.

Position: Secretary

Resigned: 13 July 1991

Geoffrey K.

Position: Secretary

Appointed: 01 August 2021

Resigned: 05 February 2022

Roger M.

Position: Director

Appointed: 20 August 2015

Resigned: 16 January 2017

Janice W.

Position: Director

Appointed: 20 August 2015

Resigned: 10 November 2021

Janice W.

Position: Secretary

Appointed: 01 January 2015

Resigned: 10 November 2021

Magali M.

Position: Director

Appointed: 21 June 2014

Resigned: 20 August 2015

Claire F.

Position: Director

Appointed: 14 July 2012

Resigned: 01 August 2021

Susan B.

Position: Secretary

Appointed: 01 January 2011

Resigned: 31 December 2014

Maureen M.

Position: Director

Appointed: 01 January 2011

Resigned: 24 December 2011

Lloyd B.

Position: Director

Appointed: 11 September 2010

Resigned: 21 August 2015

Beryl W.

Position: Director

Appointed: 05 September 2009

Resigned: 20 August 2015

Jacqueline N.

Position: Director

Appointed: 05 September 2009

Resigned: 10 August 2011

Peter C.

Position: Director

Appointed: 19 February 2008

Resigned: 21 June 2011

George D.

Position: Director

Appointed: 02 July 2005

Resigned: 20 August 2015

Timothy U.

Position: Director

Appointed: 16 November 2004

Resigned: 11 September 2010

Janice W.

Position: Secretary

Appointed: 18 September 2002

Resigned: 31 December 2010

David P.

Position: Director

Appointed: 12 September 2001

Resigned: 05 September 2009

Janice W.

Position: Director

Appointed: 12 September 2001

Resigned: 01 August 2015

Charles E.

Position: Director

Appointed: 12 September 2001

Resigned: 20 June 2006

John G.

Position: Director

Appointed: 12 September 2001

Resigned: 31 December 2003

Catherine H.

Position: Director

Appointed: 12 September 2001

Resigned: 14 August 2003

Ruth S.

Position: Director

Appointed: 12 September 2001

Resigned: 20 August 2015

William F.

Position: Director

Appointed: 03 March 1999

Resigned: 01 January 2003

Geoffrey K.

Position: Secretary

Appointed: 03 March 1999

Resigned: 01 January 2003

Bryan P.

Position: Director

Appointed: 03 March 1999

Resigned: 20 August 2015

Jean A.

Position: Director

Appointed: 03 March 1999

Resigned: 30 September 1999

Michael R.

Position: Secretary

Appointed: 01 January 1998

Resigned: 03 March 1999

Karen V.

Position: Director

Appointed: 01 January 1998

Resigned: 14 September 2001

Michael R.

Position: Director

Appointed: 01 January 1998

Resigned: 03 March 1999

Jacqueline C.

Position: Director

Appointed: 01 January 1998

Resigned: 15 June 1998

Linda J.

Position: Director

Appointed: 29 November 1994

Resigned: 08 December 1998

Peter D.

Position: Director

Appointed: 29 November 1994

Resigned: 20 August 2015

John T.

Position: Director

Appointed: 26 October 1993

Resigned: 15 June 1998

Bryan P.

Position: Director

Appointed: 26 October 1993

Resigned: 29 November 1994

Tim J.

Position: Director

Appointed: 22 July 1992

Resigned: 16 November 2004

Anthony P.

Position: Secretary

Appointed: 13 July 1991

Resigned: 31 December 1997

Paul C.

Position: Director

Appointed: 13 July 1991

Resigned: 31 December 1997

Frederick D.

Position: Director

Appointed: 20 June 1991

Resigned: 07 June 2001

Michael R.

Position: Director

Appointed: 20 June 1991

Resigned: 22 July 1992

Anthony P.

Position: Director

Appointed: 20 June 1991

Resigned: 16 December 2005

Guy R.

Position: Director

Appointed: 20 June 1991

Resigned: 06 December 1996

George C.

Position: Director

Appointed: 20 June 1991

Resigned: 31 December 1997

Geoffrey K.

Position: Director

Appointed: 20 June 1991

Resigned: 16 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth13 88616 228        
Balance Sheet
Current Assets13 88616 22822 52721 46218 59918 992 5 67710 51711 639
Net Assets Liabilities  21 52818 59918 99220 42218 2512 3307 89010 137
Cash Bank In Hand13 49116 027        
Debtors395201        
Net Assets Liabilities Including Pension Asset Liability13 88616 228        
Reserves/Capital
Profit Loss Account Reserve13 88616 228        
Shareholder Funds13 88616 228        
Other
Creditors  9992 86315 67214 6354 3723 3472 6271 502
Fixed Assets     22 62722 623   
Net Current Assets Liabilities13 88616 22821 52818 59918 9922 2054 3722 3307 89010 137
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   16 06516 06516 065    
Total Assets Less Current Liabilities13 88616 22821 52818 59918 99220 42218 2512 3307 89010 137

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 5th, March 2024
Free Download (3 pages)

Company search