Background WavePink WaveYellow Wave

44 BARONS COURT ROAD LIMITED (06255936)

44 BARONS COURT ROAD LIMITED (06255936) is an active UK company. incorporated on 22 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 44 BARONS COURT ROAD LIMITED has been registered for 18 years. Current directors include BAKER, Colin John, BECKETT, Hannah Elizabeth, KNIGHT, Fyona Elizabeth and 2 others.

Company Number
06255936
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2007
Age
18 years
Address
44 Barons Court Road, London, W14 9DU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Colin John, BECKETT, Hannah Elizabeth, KNIGHT, Fyona Elizabeth, MARTIN, Bryan Robert, SHAH, Vijay
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 BARONS COURT ROAD LIMITED

44 BARONS COURT ROAD LIMITED is an active company incorporated on 22 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 44 BARONS COURT ROAD LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06255936

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 22 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

CINNAMON FH COMPANY LIMITED
From: 22 May 2007To: 15 September 2008
Contact
Address

44 Barons Court Road London, W14 9DU,

Previous Addresses

Ringley House 349 Royal College Street Camden London NW1 9QS
From: 22 May 2007To: 13 January 2010
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Apr 16
Director Left
Jun 16
New Owner
Jul 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Dec 23
Director Joined
Mar 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BAKER, Colin John

Active
Barons Court Road, LondonW14 9DU
Born November 1971
Director
Appointed 02 Oct 2008

BECKETT, Hannah Elizabeth

Active
Barons Court Road, LondonW14 9DU
Born January 1991
Director
Appointed 29 Jan 2016

KNIGHT, Fyona Elizabeth

Active
Barons Court Road, LondonW14 9DU
Born January 1978
Director
Appointed 02 Oct 2008

MARTIN, Bryan Robert

Active
Barons Court Road, LondonW14 9DU
Born October 1963
Director
Appointed 24 Nov 2023

SHAH, Vijay

Active
Barons Court Road, LondonW14 9DU
Born December 1981
Director
Appointed 24 Apr 2012

CAMPBELL, Jessica Mary

Resigned
Barons Court Road, LondonW14 9DU
Secretary
Appointed 02 Oct 2008
Resigned 01 May 2010

RINGLEY LIMITED

Resigned
Ringley House, LondonNW1 9QS
Corporate secretary
Appointed 22 May 2007
Resigned 13 Nov 2009

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 22 May 2007
Resigned 13 Nov 2009

CAMPBELL, Jessica Mary

Resigned
Barons Court Road, LondonW14 9DU
Born May 1982
Director
Appointed 02 Oct 2008
Resigned 10 May 2010

COOKE, Eleanor

Resigned
Barons Court Road, LondonW14 9DU
Born May 1984
Director
Appointed 22 May 2010
Resigned 16 Apr 2015

DUTTON, Fiona Elizabeth Milward

Resigned
Barons Court Road, LondonW14 9DU
Born February 1983
Director
Appointed 02 Oct 2008
Resigned 30 Sept 2012

JONES, William James

Resigned
Barons Court Road, LondonW14 9DU
Born March 1987
Director
Appointed 01 Oct 2012
Resigned 24 Nov 2023

SHAH, Vijay

Resigned
Barons Court Road, LondonW14 9DU
Born July 1980
Director
Appointed 23 Apr 2012
Resigned 08 Jan 2019

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 22 May 2007
Resigned 30 Apr 2008

USBORNE, Patrick

Resigned
Barons Court Road, LondonW14 9DU
Born July 1980
Director
Appointed 01 Oct 2009
Resigned 23 Apr 2012

USBORNE, Patrick

Resigned
Barons Court Road, LondonW14 9DU
Born July 1980
Director
Appointed 02 Oct 2008
Resigned 01 Oct 2009

WILSON, Gillian

Resigned
Basement Flat, LondonW14 9DU
Born August 1972
Director
Appointed 16 Apr 2015
Resigned 01 Apr 2016

Persons with significant control

1

Mrs Fyona Elizabeth Knight

Active
Barons Court Road, LondonW14 9DU
Born January 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
6 July 2009
287Change of Registered Office
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Incorporation Company
22 May 2007
NEWINCIncorporation