Background WavePink WaveYellow Wave

BARONPORT LIMITED (03786572)

BARONPORT LIMITED (03786572) is an active UK company. incorporated on 10 June 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BARONPORT LIMITED has been registered for 26 years. Current directors include FAGHINI NARAGHI, Ali Reza, ROSEN, Stephen.

Company Number
03786572
Status
active
Type
ltd
Incorporated
10 June 1999
Age
26 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAGHINI NARAGHI, Ali Reza, ROSEN, Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARONPORT LIMITED

BARONPORT LIMITED is an active company incorporated on 10 June 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BARONPORT LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03786572

LTD Company

Age

26 Years

Incorporated 10 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 17 June 2016To: 3 August 2020
Park House 26 North End Road London NW11 7PT
From: 10 June 1999To: 17 June 2016
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jun 11
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 17 Jun 1999

FAGHINI NARAGHI, Ali Reza

Active
Cornhill, LondonEC3V 3QQ
Born February 1963
Director
Appointed 04 Apr 2025

ROSEN, Stephen

Active
Cornhill, LondonEC3V 3QQ
Born August 1950
Director
Appointed 04 Apr 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Jun 1999
Resigned 17 Jun 1999

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 16 Dec 2013
Resigned 04 Apr 2025

BOURNE, Robert Anthony

Resigned
24 Avenue Princess Grace, 98000 Monaco
Born May 1950
Director
Appointed 17 Jun 1999
Resigned 22 Sept 2021

FLANAGAN, Timothy Joseph

Resigned
Waterloo Road, LondonSE1 8UL
Born November 1965
Director
Appointed 14 Jun 2011
Resigned 16 Dec 2013

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Jun 1999
Resigned 17 Jun 1999

Persons with significant control

4

2 Active
2 Ceased
Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Grace Court, LondonN20 8PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019

Sally Ann Bourne

Ceased
Cheyne Walk, LondonSW10 0DQ
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2017
Ceased 12 May 2021

Mr Alan Lawrence Banes

Ceased
Cornhill, LondonEC3V 3QQ
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2017
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
27 September 2001
225Change of Accounting Reference Date
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
287Change of Registered Office
Incorporation Company
10 June 1999
NEWINCIncorporation