BARNWOOD PROPERTIES LIMITED

BARNWOOD PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARNWOOD PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00600319
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARNWOOD PROPERTIES LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is BARNWOOD PROPERTIES LIMITED located?

    Registered Office Address
    10 Brindleyplace
    B1 2JB Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BARNWOOD PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEMERE PROPERTIES LIMITEDDec 31, 1980Dec 31, 1980
    CASTLEMERE PROPERTIES (HOLDINGS) LIMITEDDec 31, 1978Dec 31, 1978
    MANFORD INVESTMENTS LIMITEDMar 11, 1958Mar 11, 1958

    What are the latest accounts for BARNWOOD PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BARNWOOD PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2027
    Next Confirmation Statement DueMar 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2026
    OverdueNo

    What are the latest filings for BARNWOOD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Thomas Kernaghan as a director on Apr 08, 2026

    2 pagesAP01

    Termination of appointment of Julian Charles Reynolds as a director on Apr 08, 2026

    1 pagesTM01

    Confirmation statement made on Mar 12, 2026 with no updates

    3 pagesCS01

    Register inspection address has been changed from 1 Wythall Green Way Wythall Birmingham B47 6WG United Kingdom to 10 Brindley Place Birmingham B1 2JB

    1 pagesAD02

    Change of details for Phoenix Life Ca Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    1 pagesCH04

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG United Kingdom to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Appointment of Mr David James Harrison as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Frances Clare Maclachlan as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 12, 2025 with updates

    4 pagesCS01

    Change of details for Phoenix Life Ca Limited as a person with significant control on Nov 25, 2024

    2 pagesPSC05

    Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to 1 Wythall Green Way Wythall Birmingham B47 6WG on Nov 25, 2024

    1 pagesAD01

    Change of details for Sun Life Assurance Company of Canada (U.K.) Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Hayden Richard Matthews as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Margaret Fleur Hobbs as a secretary on Apr 01, 2024

    1 pagesTM02

    Appointment of Pearl Group Secretariat Services Limited as a secretary on Apr 01, 2024

    2 pagesAP04

    Confirmation statement made on Mar 12, 2024 with updates

    3 pagesCS01

    Register(s) moved to registered inspection location 1 Wythall Green Way Wythall Birmingham B47 6WG

    1 pagesAD03

    Register inspection address has been changed to 1 Wythall Green Way Wythall Birmingham B47 6WG

    1 pagesAD02

    Secretary's details changed for Mrs Margaret Fleur Hobbs on Dec 05, 2023

    1 pagesCH03

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Cessation of Sun Life Financial Inc. as a person with significant control on Apr 03, 2023

    1 pagesPSC07

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Who are the officers of BARNWOOD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    146249030001
    HARRISON, David James
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish335554580001
    KERNAGHAN, Mark Thomas
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish191568670001
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Secretary
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    GARNELL, Mary Elizabeth Jane
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    Secretary
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    British6101450001
    HOBBS, Margaret Fleur
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Secretary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    British74951990001
    WILSON, Malcolm George William
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    Secretary
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    British72397640001
    WILSON, Malcolm George William
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    Secretary
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    British72397640001
    BROWN, Bernard George
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    Director
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    British8598360002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Director
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    FULLER, Janet Christine
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish Canadian81038140002
    FULLER, Janet Christine
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish Canadian81038140002
    KENT, Neville Dean
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    Director
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    United KingdomBritish44753820002
    LINDEMANN, Clive Anthony
    Hawley End
    Hawley Drive
    WA15 0DP Hale Barns
    Cheshire
    Director
    Hawley End
    Hawley Drive
    WA15 0DP Hale Barns
    Cheshire
    United KingdomBritish6105220001
    LINDEMANN, Stephen Gerald
    Wynhill Bollin Way
    Hale
    WA15 0NY Altrincham
    Cheshire
    Director
    Wynhill Bollin Way
    Hale
    WA15 0NY Altrincham
    Cheshire
    British6105230001
    MACLACHLAN, Frances Clare
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    United KingdomBritish172658080002
    MATTHEWS, Hayden Richard
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    EnglandBritish291164340001
    NICK, Jeffrey Joseph
    6 Frognal Close
    Hampstead
    NW3 6YB London
    Director
    6 Frognal Close
    Hampstead
    NW3 6YB London
    American58634090002
    PAYNE, Robert Jeffrey
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    EnglandBritish77876810004
    REYNOLDS, Julian Charles
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish124392160001
    ROWE, Benjamin Nathan
    214 Hendon Way
    NW4 3NE London
    Director
    214 Hendon Way
    NW4 3NE London
    United KingdomBritish5648270001
    SHAHEEN, Gabriel L
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    American50946320003
    SHERRIFF, John Baird
    6 Bracken Avenue
    SW12 8BH London
    Director
    6 Bracken Avenue
    SW12 8BH London
    British6203290001
    TALLETT WILLIAMS, Michael Robert Geoffrey
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Director
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    British43943630002
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    United KingdomBritish74226280001
    WARD, Roland Gordon
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    Director
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    United KingdomBritish99848960001

    Who are the persons with significant control of BARNWOOD PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sun Life Financial Inc.
    York Street
    M5J0B6 Toronto
    1
    Ontario
    Canada
    Apr 06, 2016
    York Street
    M5J0B6 Toronto
    1
    Ontario
    Canada
    Yes
    Legal FormCompany
    Country RegisteredCanad
    Legal AuthorityInsurance Companies Act (Canada)
    Place RegisteredOffice Of The Superintendent Of Financial Institutions
    Registration NumberLh80
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Phoenix Life Ca Limited
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Apr 06, 2016
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number959082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0