The Baron Homes Corporation Limited BRIGHTON


The Baron Homes Corporation started in year 1994 as Private Limited Company with registration number 02930345. The The Baron Homes Corporation company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Brighton at 10 Prince Albert Street. Postal code: BN1 1HE.

The firm has 5 directors, namely Phoebe B., Montgomery B. and Martin B. and others. Of them, Nazila B. has been with the company the longest, being appointed on 25 May 1994 and Phoebe B. has been with the company for the least time - from 19 October 2022. At the moment 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.

The Baron Homes Corporation Limited Address / Contact

Office Address 10 Prince Albert Street
Town Brighton
Post code BN1 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02930345
Date of Incorporation Wed, 18th May 1994
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Phoebe B.

Position: Director

Appointed: 19 October 2022

Montgomery B.

Position: Director

Appointed: 05 March 2018

Martin B.

Position: Director

Appointed: 05 March 2018

Michael B.

Position: Director

Appointed: 11 September 2016

Nazila B.

Position: Director

Appointed: 25 May 1994

Richard B.

Position: Director

Appointed: 29 July 2008

Resigned: 03 March 2011

David B.

Position: Secretary

Appointed: 30 October 2006

Resigned: 19 May 2017

Martin B.

Position: Director

Appointed: 09 July 2004

Resigned: 31 March 2005

Michael B.

Position: Director

Appointed: 21 August 2001

Resigned: 17 August 2016

Richard B.

Position: Secretary

Appointed: 01 December 1998

Resigned: 30 October 2006

Parichehr A.

Position: Secretary

Appointed: 09 February 1995

Resigned: 09 February 1995

Parichehr A.

Position: Secretary

Appointed: 15 June 1994

Resigned: 01 December 1998

Chestnut Development Company Limited

Position: Director

Appointed: 20 May 1994

Resigned: 20 January 1995

Nazila K.

Position: Secretary

Appointed: 20 May 1994

Resigned: 15 June 1994

Nazila K.

Position: Director

Appointed: 20 May 1994

Resigned: 09 February 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1994

Resigned: 20 May 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 18 May 1994

Resigned: 20 May 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Nazila B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Chestnut Development Co Limited that put Brighton, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nazila B.

Notified on 18 May 2017
Nature of control: significiant influence or control

Chestnut Development Co Limited

10 Prince Albert Street, Brighton, BN1 1HE, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02911549
Notified on 20 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 548 7324 800 3966 329 4541 858 463
Current Assets7 448 7917 687 29278 200 98380 742 078
Debtors5 900 0592 886 8962 361 4499 360 408
Net Assets Liabilities47 428 00050 405 80056 572 25759 489 110
Other Debtors245 111279 082495 0161 649 731
Property Plant Equipment15 68623 35520 38215 287
Total Inventories  69 510 08069 523 207
Other
Accumulated Depreciation Impairment Property Plant Equipment336 677334 303327 984333 079
Amounts Owed By Related Parties3 537 4301 581 3901 128 2877 247 410
Amounts Owed To Group Undertakings296 233 58 663 
Average Number Employees During Period12121010
Bank Borrowings Overdrafts60 644 25759 794 25658 602 82759 634 259
Corporation Tax Payable  805 510325 510
Corporation Tax Recoverable   30 788
Creditors60 644 25759 794 25658 602 82759 634 259
Deferred Tax Asset Debtors822 16536 45139 017183 913
Fixed Assets117 621 993117 823 88356 494 28956 982 504
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  7 587 995 
Increase From Depreciation Charge For Year Property Plant Equipment 4 1882 6875 095
Investment Property117 606 307117 800 52856 473 90756 967 217
Investment Property Fair Value Model117 606 308117 800 52856 473 90756 967 217
Net Current Assets Liabilities-105 3871 756 84273 031 74976 424 319
Other Creditors5 692 2364 120 8832 451 5533 288 029
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 5629 006 
Other Disposals Property Plant Equipment 7 50010 150 
Other Taxation Social Security Payable485 436404 571387 886336 498
Property Plant Equipment Gross Cost352 363357 658348 366 
Provisions For Liabilities Balance Sheet Subtotal9 444 3499 380 66914 350 95414 283 454
Total Additions Including From Business Combinations Property Plant Equipment 12 795858 
Total Assets Less Current Liabilities117 516 606119 580 725129 526 038133 406 823
Trade Creditors Trade Payables82 65784 996145 622367 722
Trade Debtors Trade Receivables1 295 353989 973699 129248 566

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 11th, December 2023
Free Download (12 pages)

Company search

Advertisements