ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Baronpark Limited

Baronpark Limited is an active company incorporated on 5 July 1973 with the registered office located in London, Greater London. Baronpark Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01121165
Private limited company
Age
52 years
Incorporated 5 July 1973
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (10 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
6th Floor, Manfield House,
1 Southampton Street
London
WC2R 0LR
England
Address changed on 5 Dec 2023 (1 year 10 months ago)
Previous address was 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British,
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1948
Director • British • Lives in England • Born in Oct 1943
Director • Executive Coach • British • Lives in England • Born in Jul 1971
Rankvale Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rankvale Limited
Brenda Barbara Cooper, , and 2 more are mutual people.
Active
Rankvale Holdings Limited
Brenda Barbara Cooper, , and 2 more are mutual people.
Active
Rankvale Projects Limited
Brian Stanley Cooper, , and 1 more are mutual people.
Active
Greybeck Limited
Brenda Barbara Cooper, Brian Stanley Cooper, and 1 more are mutual people.
Active
Prime Retail (Europe) Limited
Brenda Barbara Cooper, Brian Stanley Cooper, and 1 more are mutual people.
Active
Triple Crown Management Limited
Brian Stanley Cooper is a mutual person.
Active
Paytone Limited
Brian Stanley Cooper is a mutual person.
Active
5 Grosvenor Square Limited
Brian Stanley Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.27M
Increased by £168.76K (+15%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£4.69M
Increased by £166.87K (+4%)
Total Liabilities
-£326.28K
Increased by £16.29K (+5%)
Net Assets
£4.36M
Increased by £150.58K (+4%)
Debt Ratio (%)
7%
Increased by 0.1% (+2%)
Latest Activity
Ms Caroline Helen Cooper Details Changed
1 Month Ago on 5 Sep 2025
Ms Caroline Helen Cooper Appointed
1 Month Ago on 25 Aug 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Inspection Address Changed
1 Year 10 Months Ago on 5 Dec 2023
Rankvale Holdings Limited (PSC) Details Changed
1 Year 10 Months Ago on 30 Nov 2023
Registered Address Changed
2 Years 7 Months Ago on 9 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 22 Dec 2022
Get Credit Report
Discover Baronpark Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Caroline Helen Cooper on 5 September 2025
Submitted on 18 Sep 2025
Appointment of Ms Caroline Helen Cooper as a director on 25 August 2025
Submitted on 30 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 4 December 2024 with updates
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 6 December 2023 with updates
Submitted on 11 Dec 2023
Register inspection address has been changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR
Submitted on 5 Dec 2023
Change of details for Rankvale Holdings Limited as a person with significant control on 30 November 2023
Submitted on 30 Nov 2023
Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 9 March 2023
Submitted on 9 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year