Company number 02727787
Status Active
Incorporation Date 1 July 1992
Company Type Private Limited Company
Address 4 AMBER HOUSE, ST. JOHNS ROAD, HOVE, EAST SUSSEX, ENGLAND, BN3 2EZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Ms Stephanie Jane Broughton as a director on 2 May 2017; Termination of appointment of William Gary Broughton as a director on 2 May 2017; Termination of appointment of Stephanie Jane Broughton as a director on 3 February 2017. The most likely internet sites of BARON ESTATES (EUROPE) LIMITED are www.baronestateseurope.co.uk, and www.baron-estates-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Baron Estates Europe Limited is a Private Limited Company.
The company registration number is 02727787. Baron Estates Europe Limited has been working since 01 July 1992.
The present status of the company is Active. The registered address of Baron Estates Europe Limited is 4 Amber House St Johns Road Hove East Sussex England Bn3 2ez. . BROUGHTON, Stephanie Jane is a Director of the company. Secretary BROUGHTON, Pamela has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary MALLETT, Sheila Ann has been resigned. Director BROUGHTON, Stephanie Jane has been resigned. Director BROUGHTON, William Gary has been resigned. Director BROUGHTON, William Gary has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 01 September 1992
Appointed Date: 01 July 1992
Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 01 September 1992
Appointed Date: 01 July 1992
Persons With Significant Control
BARON ESTATES (EUROPE) LIMITED Events
03 May 2017
Appointment of Ms Stephanie Jane Broughton as a director on 2 May 2017
03 May 2017
Termination of appointment of William Gary Broughton as a director on 2 May 2017
03 Feb 2017
Termination of appointment of Stephanie Jane Broughton as a director on 3 February 2017
28 Nov 2016
Appointment of Mr William Gary Broughton as a director on 28 November 2016
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 115 more events
01 Jul 1992
Incorporation
6 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 128 gloucester road, brighton, east sussex. The rental…
13 October 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Plt Limited
Description: The f/h property k/a plots 83, 84, 85 and 86 and garages 9…
13 October 2006
Legal mortgage
Delivered: 18 October 2006
Status: Satisfied
on 11 December 2013
Persons entitled: Plt Limited
Description: The f/h property k/a plots 83, 84, 85 and 86 and garages 9…
28 February 2005
Legal mortgage
Delivered: 1 March 2005
Status: Satisfied
on 11 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 19 broadwater road worthing in west sussex…
22 February 2005
Mortgage
Delivered: 12 March 2005
Status: Satisfied
on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: Flat 5 cokers place 2 byton road london.
22 February 2005
Mortgage
Delivered: 12 March 2005
Status: Satisfied
on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: Flat 2 cokers place 2 byton road london.
22 February 2005
Mortgage
Delivered: 12 March 2005
Status: Satisfied
on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: Flat 6 cokers place 2 byton road london.
22 February 2005
Mortgage
Delivered: 12 March 2005
Status: Satisfied
on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: Flat 8 cokers place 2 byton road london.
22 February 2005
Mortgage
Delivered: 12 March 2005
Status: Satisfied
on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: Flat 7 cokers place,2 byton road london.
27 May 2004
Legal mortgage
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a fairlawn drive worthing west sussex…
16 October 2001
Legal charge
Delivered: 17 October 2001
Status: Satisfied
on 11 December 2013
Persons entitled: First Active PLC
Description: 128 gloucester road brighton east sussex BN1 4EW.
21 September 2001
Legal charge
Delivered: 29 September 2001
Status: Satisfied
on 11 December 2013
Persons entitled: Regentsmead Limited
Description: The f/h property k/a 19 broadwater road worthing t/n…
21 September 2001
Debenture
Delivered: 29 September 2001
Status: Satisfied
on 28 January 2003
Persons entitled: Regentsmead Limited
Description: The f/h property k/a 19 broadwater road worthing t/n…
23 March 1999
Legal mortgage
Delivered: 25 March 1999
Status: Satisfied
on 11 December 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a garages at fairlawn drive worthing west…
23 March 1999
Legal mortgage
Delivered: 25 March 1999
Status: Satisfied
on 20 September 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19 broadwater road worthing west sussex…
23 March 1999
Mortgage debenture
Delivered: 25 March 1999
Status: Satisfied
on 14 October 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 January 1999
Legal mortgage
Delivered: 5 February 1999
Status: Satisfied
on 17 December 1999
Persons entitled: Midland Bank PLC
Description: 19 broadwater road worthing west sussex. With the benefit…
9 June 1997
Legal mortgage
Delivered: 17 June 1997
Status: Satisfied
on 17 December 1999
Persons entitled: Midland Bank PLC
Description: The f/h property k/a fairlawn drive worthing west sussex…
1 April 1997
Fixed and floating charge
Delivered: 9 April 1997
Status: Satisfied
on 17 December 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1996
Legal mortgage
Delivered: 29 March 1996
Status: Satisfied
on 17 December 1999
Persons entitled: Midland Bank PLC
Description: Flats 1-102 pavillion court, marine parade, folkestone…
6 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied
on 17 December 1999
Persons entitled: Midland Bank PLC
Description: F/H-baron hall horsham road pease pottage west sussex RH11…
19 December 1994
Legal charge
Delivered: 21 December 1994
Status: Satisfied
on 17 December 1999
Persons entitled: Brighton and Storrington Investments Limited
Description: Pease pottage mission hall,brighton road,slaugham,west…
18 September 1992
Legal charge
Delivered: 8 October 1992
Status: Satisfied
on 17 December 1999
Persons entitled: Midland Bank PLC
Description: Flats 1-102 pavilion court marine terrace folkstone kent…
17 September 1992
Fixed and floating charge
Delivered: 8 October 1992
Status: Satisfied
on 21 November 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating over the patents and patent…