Background WavePink WaveYellow Wave

BARONS KEEP PROPERTY COMPANY (LONDON) LIMITED (07010557)

BARONS KEEP PROPERTY COMPANY (LONDON) LIMITED (07010557) is an active UK company. incorporated on 7 September 2009. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. BARONS KEEP PROPERTY COMPANY (LONDON) LIMITED has been registered for 16 years. Current directors include WITHEY, Raymond Robert.

Company Number
07010557
Status
active
Type
ltd
Incorporated
7 September 2009
Age
16 years
Address
The Octagon Suite E, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WITHEY, Raymond Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARONS KEEP PROPERTY COMPANY (LONDON) LIMITED

BARONS KEEP PROPERTY COMPANY (LONDON) LIMITED is an active company incorporated on 7 September 2009 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. BARONS KEEP PROPERTY COMPANY (LONDON) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07010557

LTD Company

Age

16 Years

Incorporated 7 September 2009

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

BARONS KEEP PROPERTY DEVELOPMENT LIMITED
From: 7 September 2009To: 16 September 2009
Contact
Address

The Octagon Suite E, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

82C East Hill Colchester Essex CO1 2QW
From: 25 November 2014To: 3 July 2017
35 Ballards Lane Finchley London N3 1XW United Kingdom
From: 7 September 2009To: 25 November 2014
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Share Issue
Sept 10
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
May 15
Director Left
Aug 15
Director Left
Sept 16
Loan Secured
Oct 16
Loan Secured
Mar 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Aug 23
Loan Secured
Aug 23
Owner Exit
Apr 25
Director Left
Dec 25
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WITHEY, Raymond Robert

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born November 1950
Director
Appointed 07 Sept 2009

FRANCIS, Richard Charles Alexander

Resigned
Suite E, 2nd Floor, ColchesterCO1 1TG
Born April 1962
Director
Appointed 27 May 2015
Resigned 08 Dec 2018

HEMBRY, Zachary Thomas

Resigned
Suite E, 2nd Floor, ColchesterCO1 1TG
Born September 1992
Director
Appointed 15 Jan 2021
Resigned 15 Jan 2021

ISHERWOOD, Larry

Resigned
Suite E, 2nd Floor, ColchesterCO1 1TG
Born May 1949
Director
Appointed 12 Sept 2014
Resigned 23 Dec 2025

SHOVE, Benjamin Edward

Resigned
Suite E, 2nd Floor, ColchesterCO1 1TG
Born May 1968
Director
Appointed 15 Jan 2021
Resigned 15 Jan 2021

SHOVE, Benjamin Edward

Resigned
East Hill, ColchesterCO1 2QW
Born May 1968
Director
Appointed 12 Sept 2014
Resigned 12 Aug 2015

SLATER, Matthew James

Resigned
Suite E, 2nd Floor, ColchesterCO1 1TG
Born January 1989
Director
Appointed 15 Jan 2021
Resigned 15 Jan 2021

SMITH, Jason Alexander

Resigned
69 Blakeney Drive, LutonLU2 7LB
Born October 1970
Director
Appointed 07 Sept 2009
Resigned 26 Sept 2016

Persons with significant control

6

1 Active
5 Ceased

Mr Zachary Thomas Hembry

Ceased
Suite E, 2nd Floor, ColchesterCO1 1TG
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2020
Ceased 21 Dec 2020
Suite E2, 2nd Floor, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020

Mr Larry Isherwood

Ceased
Suite E, 2nd Floor, ColchesterCO1 1TG
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr Richard Charles Alexander Francis

Ceased
Suite E, 2nd Floor, ColchesterCO1 1TG
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2018

Mr Raymond Robert Withey

Ceased
Suite E, 2nd Floor, ColchesterCO1 1TG
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2018

Mr Jason Alexander Smith

Ceased
Suite E, 2nd Floor, ColchesterCO1 1TG
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
3 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
31 July 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 February 2012
AA01Change of Accounting Reference Date
Legacy
26 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Capital Alter Shares Subdivision
23 September 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
18 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2009
NEWINCIncorporation