Background WavePink WaveYellow Wave

BARON DEVELOPMENTS (UK) LIMITED (06458845)

BARON DEVELOPMENTS (UK) LIMITED (06458845) is an active UK company. incorporated on 21 December 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BARON DEVELOPMENTS (UK) LIMITED has been registered for 18 years. Current directors include SINGH, Harjit.

Company Number
06458845
Status
active
Type
ltd
Incorporated
21 December 2007
Age
18 years
Address
6 Connaught Place, London, W2 2ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SINGH, Harjit
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARON DEVELOPMENTS (UK) LIMITED

BARON DEVELOPMENTS (UK) LIMITED is an active company incorporated on 21 December 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BARON DEVELOPMENTS (UK) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06458845

LTD Company

Age

18 Years

Incorporated 21 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

DDL67 LIMITED
From: 21 December 2007To: 27 May 2009
Contact
Address

6 Connaught Place London, W2 2ET,

Previous Addresses

Flat 8 50 Queens Gardens London W2 3AA England
From: 28 February 2024To: 16 September 2025
- PO Box 79141 London W5 9UA England
From: 2 April 2022To: 28 February 2024
PO Box 79141 PO Box 79141 London W5 9UA England
From: 31 March 2022To: 2 April 2022
Manhattan House Manhattan Business Park Westgate, Ealing London W5 1UP England
From: 8 April 2021To: 31 March 2022
Apartment 1 Manhattan House Manhattan Business Park West Gate Ealing, London W5 1UP England
From: 30 December 2019To: 8 April 2021
Manhattan House 4 Green Street Mayfair London W1K 6RG
From: 12 April 2015To: 30 December 2019
4 Green Street Mayfair London W1K 6RG
From: 21 December 2007To: 12 April 2015
Timeline

6 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Dec 11
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DHILLON, Annu

Active
Connaught Place, LondonW2 2ET
Secretary
Appointed 01 Apr 2021

SINGH, Harjit

Active
Connaught Place, LondonW2 2ET
Born December 1962
Director
Appointed 01 Apr 2021

SAMRA, Aman

Resigned
Manhattan House, West GateW5 1UP
Secretary
Appointed 14 Jan 2008
Resigned 01 Apr 2021

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 21 Dec 2007
Resigned 14 Jan 2008

DHILLON, Annu Anil Raj

Resigned
Manhattan House, West GateW5 1UP
Born June 1986
Director
Appointed 14 Jan 2008
Resigned 01 Apr 2021

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 21 Dec 2007
Resigned 14 Jan 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Harjit Singh

Active
Connaught Place, LondonW2 2ET
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Annu Anil Raj Dhillon

Ceased
Manhattan House, West GateW5 1UP
Born June 1986

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
10 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
26 June 2017
AAMDAAMD
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
5 April 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Legacy
29 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2009
363aAnnual Return
Legacy
15 January 2008
287Change of Registered Office
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Incorporation Company
21 December 2007
NEWINCIncorporation