UKBizDB.co.uk

BARNWOOD MORTGAGES LIMITED

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

This company is commonly known as Barnwood Mortgages Limited. The company was founded 28 years ago and was given the registration number 03126114. The firm's registered office is in GLOUCESTER. You can find them at Cheltenham & Gloucester Plc, Barnett Way, Gloucester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BARNWOOD MORTGAGES LIMITED
Company Number:03126114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cheltenham & Gloucester Plc, Barnett Way, Gloucester, GL4 3RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director15 March 2019Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary25 November 2011Active
The Gables, Penallt, Monmouth, NP5 4SE

Secretary09 November 1995Active
Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG

Secretary12 November 2010Active
1 Tudor Lodge Drive, Cheltenham, GL50 2SU

Secretary29 April 2005Active
1b Oxford Street, Cheltenham, GL52 6DT

Secretary18 March 1997Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary15 February 2013Active
The Malthouse, The Green, Sheepscombe, Stroud, GL6 7RG

Director09 November 1995Active
Canons House, PO BOX 112, Canons Way, Bristol, England, BS99 7LB

Director08 July 2013Active
18, Ardross Avenue, Northwood, HA6 3DS

Director29 February 2008Active
1 Corsend Road, Hartpury, Gloucester, GL19 3BP

Director15 October 1996Active
Greystones, Grange Hill Naunton, Cheltenham, GL54 3AY

Director15 October 1996Active
18 Foxgrove Drive, Cheltenham, GL52 6TQ

Director09 November 1995Active
Beechwood, Perrott's Brook, Cirencester, GL7 7BS

Director29 February 2008Active
75, Lyncombe Hill, Bath, BA2 4PH

Director18 September 2008Active
1b Oxford Street, Cheltenham, GL52 6DT

Director27 August 2004Active
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director30 September 2010Active
Lloyds Banking Group, 5th Floor, 25 Gresham Street, London, United Kingdom, EC2V 7HM

Director09 November 2017Active
Lloyds Banking Group, 21 Prince Street, Bristol, United Kingdom, BS1 4PH

Director09 October 2009Active

People with Significant Control

Cheltenham & Gloucester Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barnett Way, Gloucester, United Kingdom, GL4 3RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-07Gazette

Gazette dissolved liquidation.

Download
2021-12-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-31Address

Move registers to sail company with new address.

Download
2020-12-31Address

Change sail address company with old address new address.

Download
2020-12-23Address

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

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.