UKBizDB.co.uk

BARWOOD HOMES LIMITED

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

This company is commonly known as Barwood Homes Limited. The company was founded 15 years ago and was given the registration number 06905856. The firm's registered office is in NORTHAMPTON. You can find them at Grovelands Business Park West Haddon Road, East Haddon, Northampton, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BARWOOD HOMES LIMITED
Company Number:06905856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Grovelands Business Park West Haddon Road, East Haddon, Northampton, England, NN6 8FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver House, 31-35 Beak Street, London, England, W1F 9SX

Director20 October 2017Active
Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England, NN6 8FB

Director24 June 2022Active
Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England, NN6 8FB

Director01 October 2020Active
Silver House, 31-35 Beak Street, London, England, W1F 9SX

Director20 October 2017Active
Grange, Park Court, Roman Way, Northampton, England, NN4 5EA

Secretary28 January 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary14 May 2009Active
Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England, NN6 8FB

Director14 May 2013Active
Grange, Park Court, Roman Way, Northampton, England, NN4 5EA

Director28 January 2010Active
Grange, Park Court, Roman Way, Northampton, England, NN4 5EA

Director28 January 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director14 May 2009Active
Grange, Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA

Director28 January 2010Active
Grange, Park Court, Roman Way, Northampton, England, NN4 5EA

Director28 January 2010Active
Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA

Director08 December 2014Active
Grange, Park Court, Roman Way, Northampton, England, NN4 5EA

Director28 January 2010Active
Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England, NN6 8FB

Director28 January 2010Active
Garden Cottage Little Court, Maidford Road, Farthingstone, NN12 8HE

Director14 May 2009Active

People with Significant Control

Alterx Living Limited
Notified on:24 June 2022
Status:Active
Country of residence:England
Address:Silver House, 31-35 Beak Street, London, England, W1F 9SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barwood Homes Holdings Limited
Notified on:08 November 2017
Status:Active
Country of residence:England
Address:Grovelands Business Park, West Haddon Road, Northampton, England, NN6 8FB
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 (5 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
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Change of name

Certificate change of name company.

Download
2022-08-31Accounts

Accounts with accounts type group.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-01Incorporation

Memorandum articles.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.