Background WavePink WaveYellow Wave

BARONS PLACE HOLDINGS LIMITED (07861583)

BARONS PLACE HOLDINGS LIMITED (07861583) is an active UK company. incorporated on 25 November 2011. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BARONS PLACE HOLDINGS LIMITED has been registered for 14 years. Current directors include HOLMES, Nicholas Edward, MCLEAN, Amelia, REGAN, Ben and 2 others.

Company Number
07861583
Status
active
Type
ltd
Incorporated
25 November 2011
Age
14 years
Address
Barons Place, Maidstone, ME18 5NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLMES, Nicholas Edward, MCLEAN, Amelia, REGAN, Ben, REGAN, Jonathan Peter, REGAN, Marion Frances
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARONS PLACE HOLDINGS LIMITED

BARONS PLACE HOLDINGS LIMITED is an active company incorporated on 25 November 2011 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BARONS PLACE HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07861583

LTD Company

Age

14 Years

Incorporated 25 November 2011

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

REGAN FAMILY INVESTMENTS LIMITED
From: 25 November 2011To: 2 December 2019
Contact
Address

Barons Place Mereworth Maidstone, ME18 5NF,

Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Loan Secured
Apr 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Nov 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

HOLMES, Nicholas Edward

Active
Jubilee Way, FavershamME13 8GD
Born September 1975
Director
Appointed 01 Oct 2025

MCLEAN, Amelia

Active
Mereworth, MaidstoneME18 5NF
Born June 1989
Director
Appointed 31 Dec 2019

REGAN, Ben

Active
Mereworth, MaidstoneME18 5NF
Born March 1991
Director
Appointed 31 Dec 2019

REGAN, Jonathan Peter

Active
Mereworth, MaidstoneME18 5NF
Born July 1958
Director
Appointed 25 Nov 2011

REGAN, Marion Frances

Active
Mereworth, MaidstoneME18 5NF
Born November 1960
Director
Appointed 26 Nov 2019

Persons with significant control

2

Ms Marion Frances Regan

Active
Mereworth, MaidstoneME18 5NF
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 26 Nov 2019

Mr Jonathan Peter Regan

Active
Mereworth, MaidstoneME18 5NF
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2020
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
13 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2020
RESOLUTIONSResolutions
Resolution
10 January 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Resolution
2 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2019
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Incorporation Company
25 November 2011
NEWINCIncorporation