UKBizDB.co.uk

BARWOOD GENERAL PARTNER GROWTH FUND (IV) LIMITED

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

This company is commonly known as Barwood General Partner Growth Fund (iv) Limited. The company was founded 5 years ago and was given the registration number 12042803. The firm's registered office is in NORTHAMPTON. You can find them at 4 Waterside Way The Lakes, Bedford Road, Northampton, . This company's SIC code is 64306 - Activities of real estate investment trusts.

Company Information

Name:BARWOOD GENERAL PARTNER GROWTH FUND (IV) LIMITED
Company Number:12042803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:4 Waterside Way The Lakes, Bedford Road, Northampton, United Kingdom, NN4 7XD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Seebeck House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary11 June 2019Active
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS

Director01 September 2020Active
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS

Director11 June 2019Active
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS

Director11 June 2019Active
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS

Director11 June 2019Active
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS

Director11 June 2019Active
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS

Director11 June 2019Active

People with Significant Control

Barwood Capital Limited
Notified on:11 June 2019
Status:Active
Country of residence:United Kingdom
Address:Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Address

Move registers to sail company with new address.

Download
2023-06-21Address

Change sail address company with new address.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Address

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

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type small.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change person director company with change date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-08-10Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.