UKBizDB.co.uk

BARNWOOD PROPERTIES LIMITED

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

This company is commonly known as Barnwood Properties Limited. The company was founded 66 years ago and was given the registration number 00600319. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:BARNWOOD PROPERTIES LIMITED
Company Number:00600319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, RG21 4DZ

Secretary02 March 2001Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director27 January 2021Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 January 2022Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 January 2022Active
Brambletye High Street, Ascott Under Wychwood, OX7 6AW

Secretary24 April 1995Active
Cyprus House, High Street Chalford, Stroud, GL6 8DR

Secretary-Active
Kings Ride House, Brill, HP18 9RP

Secretary30 September 2000Active
Kings Ride House, Brill, HP18 9RP

Secretary30 September 2000Active
Long Hop House, 52 New Road, Esher, KT10 9NU

Director28 January 1998Active
Brambletye High Street, Ascott Under Wychwood, OX7 6AW

Director24 April 1995Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 October 2009Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 October 2009Active
Great Washbourne House, Great Washbourne, Tewkesbury, GL20 7AR

Director31 July 2002Active
Hawley End, Hawley Drive, Hale Barns, WA15 0DP

Director-Active
Wynhill Bollin Way, Hale, Altrincham, WA15 0NY

Director-Active
6 Frognal Close, Hampstead, London, NW3 6YB

Director24 April 1995Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director03 May 2013Active
214 Hendon Way, London, NW4 3NE

Director24 April 1995Active
Hollywood Vicarage Lane, Gerrards Cross, SL9 8AS

Director11 December 1996Active
6 Bracken Avenue, London, SW12 8BH

Director17 September 1991Active
The Rowans, Hazleton, Cheltenham, GL54 4DX

Director26 November 1996Active
Longmead House, Hollow Street Great Somerford, Chippenham, SN15 5JD

Director17 January 2001Active
Equerrys House, Sherborne Stables, Cheltenham, GL54 3DW

Director16 December 1994Active

People with Significant Control

Sun Life Financial Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1, York Street, Toronto, Canada, M5J0B6
Nature of control:
  • Significant influence or control
Sun Life Assurance Company Of Canada (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
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 (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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Address

Move registers to sail company with new address.

Download
2024-02-01Address

Change sail address company with new address.

Download
2023-12-15Officers

Change person secretary company with change date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Capital

Legacy.

Download
2019-12-11Capital

Capital statement capital company with date currency figure.

Download
2019-12-11Insolvency

Legacy.

Download
2019-12-11Resolution

Resolution.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.