Warning: file_put_contents(c/9f9f553367a3c0800fa344d386f17bd0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Barlow White Ltd, M30 9LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARLOW WHITE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barlow White Ltd. The company was founded 16 years ago and was given the registration number 06475883. The firm's registered office is in MANCHESTER. You can find them at 27 Monton Green, Monton, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BARLOW WHITE LTD
Company Number:06475883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:27 Monton Green, Monton, Manchester, M30 9LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, St. Mary Axe, London, England, EC3A 8BE

Director07 July 2021Active
70, St. Mary Axe, London, England, EC3A 8BE

Director05 July 2023Active
70, St. Mary Axe, London, England, EC3A 8BE

Director07 July 2021Active
181 Worsley Road, Winton, Eccles, M30 8BP

Secretary17 January 2008Active
High Rid Farm, High Rid Lane, Lostock, Bolton, BL6 4LD

Secretary01 April 2009Active
41, Southlands Grove, Bingley, England, BD16 1EF

Director07 July 2021Active
High Rid Farm, High Rid Lane, Lostock, Bolton, BL6 4LD

Director17 January 2008Active
Troy Mills, Troy Road, Horsforth, Leeds, England, LS18 5GN

Director10 December 2019Active

People with Significant Control

Thornley Groves Limited
Notified on:07 July 2021
Status:Active
Country of residence:England
Address:70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher George White
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Troy Mills, Troy Road, Leeds, England, LS18 5GN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Victoria Chantelle White
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Troy Mills, Troy Road, Leeds, England, LS18 5GN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-08Accounts

Legacy.

Download
2022-12-08Other

Legacy.

Download
2022-12-08Other

Legacy.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.