This company is commonly known as Barry Howard Group Ltd. The company was founded 18 years ago and was given the registration number 05659046. The firm's registered office is in NORTHAMPTON. You can find them at Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BARRY HOWARD GROUP LTD |
---|---|---|
Company Number | : | 05659046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summer Farm, West Haddon Road, Crick, Northampton, United Kingdom, NN6 7SQ | Secretary | 20 December 2012 | Active |
Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 09 January 2006 | Active |
Langdene Overstone Lane, Overstone, Northampton, NN6 0AA | Secretary | 09 January 2006 | Active |
4 Farndish Close, Rushden, NN10 9AD | Secretary | 12 September 2007 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Secretary | 20 December 2005 | Active |
Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 21 February 2020 | Active |
Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 21 February 2020 | Active |
Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 14 February 2020 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 20 December 2005 | Active |
Barry Howard Homes (Temp Holdings) Ltd | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9 Basset Court Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ |
Nature of control | : |
|
Barry Howard Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Bridge Street, Northampton, England, NN1 1NW |
Nature of control | : |
|
Mr Barry John Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Bassett Court, Loake Close, Northampton, England, NN4 5EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-04 | Resolution | Resolution. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-20 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.