This company is commonly known as Barwell House Properties Limited. The company was founded 62 years ago and was given the registration number 00699926. The firm's registered office is in SOUTHAMPTON. You can find them at 12-14 Carlton Place, , Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BARWELL HOUSE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00699926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1961 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burebank House 7 Waverley Court, Netley Abbey, Southampton, SO31 5AS | Secretary | 05 May 1994 | Active |
28 Oatlands Road, Botley, Southampton, England, SO32 2DE | Director | 21 March 2024 | Active |
Burebank House 7 Waverley Court, Netley Abbey, Southampton, SO31 5AS | Director | 05 May 1994 | Active |
7 Waverley Court, Netley Abbey, Southampton, SO31 5AS | Director | - | Active |
37 Middle Road, Sholing, Southampton, SO2 8FR | Secretary | - | Active |
37 Middle Road, Sholing, Southampton, SO2 8FR | Director | - | Active |
37 Middle Road, Sholing, Southampton, SO2 8FR | Director | - | Active |
Tanglewood Mimosa Drive, Fair Oak, Eastleigh, SO50 7LG | Director | - | Active |
Tanglewood Mimosa Drive, Fair Oak, Eastleigh, SO50 7LG | Director | - | Active |
8 Littlewood Gardens, Locks Heath, Southampton, SO31 6SG | Director | - | Active |
Mr David Wallace Barfoot | ||
Notified on | : | 06 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Oatlands Road, Botley, Southampton, England, SO32 2DE |
Nature of control | : |
|
Mr Peter Michael Barfoot | ||
Notified on | : | 06 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Campbell Road, Southsea, England, PO5 1RJ |
Nature of control | : |
|
Mr Michael Edward Barfoot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Burebank House, 7 Waverley Court, Southampton, England, SO31 5AS |
Nature of control | : |
|
Mrs Judith Ann Barfoot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Burebank House, 7 Waverley Court, Southampton, England, SO31 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Resolution | Resolution. | Download |
2024-04-13 | Capital | Capital name of class of shares. | Download |
2024-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-12 | Capital | Capital name of class of shares. | Download |
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Capital | Capital name of class of shares. | Download |
2024-04-08 | Capital | Capital name of class of shares. | Download |
2024-04-07 | Resolution | Resolution. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.