BARWOOD INVESTOR 2019 LLP
Overview
| Company Name | BARWOOD INVESTOR 2019 LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC427637 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is BARWOOD INVESTOR 2019 LLP located?
| Registered Office Address | Grafton House Pury Hill Business Park NN12 7LS Towcester Northamptonshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BARWOOD INVESTOR 2019 LLP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BARWOOD INVESTOR 2019 LLP?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for BARWOOD INVESTOR 2019 LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Steven Michael Sheppard as a member on Sep 04, 2025 | 1 pages | LLTM01 | ||
Appointment of Danielle Tyler as a member on Sep 04, 2025 | 2 pages | LLAP01 | ||
Full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Notification of Graham Wood as a person with significant control on Jun 20, 2025 | 2 pages | LLPSC01 | ||
Cessation of Stephen John Chambers as a person with significant control on Jun 20, 2025 | 1 pages | LLPSC07 | ||
Cessation of Joanna Avril Greenslade as a person with significant control on Jun 20, 2025 | 1 pages | LLPSC07 | ||
Notification of Hugh Maxwell Elrington as a person with significant control on Jun 20, 2025 | 2 pages | LLPSC01 | ||
Termination of appointment of Joanna Avril Greenslade as a member on Jun 20, 2025 | 1 pages | LLTM01 | ||
Appointment of Mr Graham Wood as a member on Jun 20, 2025 | 2 pages | LLAP01 | ||
Appointment of Hugh Maxwell Elrington as a member on Jun 20, 2025 | 2 pages | LLAP01 | ||
Termination of appointment of Stephen John Chambers as a member on Jun 20, 2025 | 1 pages | LLTM01 | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Richard James Green on Jun 10, 2025 | 2 pages | LLCH01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | LLCS01 | ||
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | LLAD03 | ||
Location of register of charges has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | LLAD02 | ||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | LLCS01 | ||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Patricia Susan Rudge on Oct 19, 2021 | 2 pages | LLCH01 | ||
Member's details changed for Steven Michael Sheppard on Oct 19, 2021 | 2 pages | LLCH01 | ||
Member's details changed for Mr Peter James Leatt Rollings on Oct 19, 2021 | 2 pages | LLCH01 | ||
Member's details changed for Dr Andrew James Phillipps on Oct 19, 2021 | 2 pages | LLCH01 | ||
Who are the officers of BARWOOD INVESTOR 2019 LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELRINGTON, Hugh Maxwell | LLP Designated Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | United Kingdom | 337254520001 | ||||||||||||||
| WOOD, Graham | LLP Designated Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | United Kingdom | 257640750003 | ||||||||||||||
| APPLEBY, James Charles | LLP Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | United Kingdom | 82915710002 | ||||||||||||||
| CHAPMAN, Henry Brian | LLP Member | Lansdowne House Berkeley Square W1J 6ER London 6th Floor England | United Kingdom | 141650050002 | ||||||||||||||
| CHAPMAN, Sophie Helena | LLP Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | England | 275213100001 | ||||||||||||||
| COX, Amanda Elizabeth | LLP Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | United Kingdom | 85258840001 | ||||||||||||||
| COX, Anthony Charles Lever | LLP Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | United Kingdom | 210682440001 | ||||||||||||||
| DULVERTON, Michael, Lord | LLP Member | GL56 9QE Morton-In-Marsh Batsford Park Gloucestershire United Kingdom | United Kingdom | 8568130007 | ||||||||||||||
| DUTTON, Gerald William | LLP Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | England | 232408070001 | ||||||||||||||
| GREEN, Richard James | LLP Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | United Kingdom | 44052730003 | ||||||||||||||
| PHILLIPPS, Andrew James, Dr | LLP Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | United Kingdom | 126033350001 | ||||||||||||||
| ROLLINGS, Peter James Leatt | LLP Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | United Kingdom | 103459160001 | ||||||||||||||
| RUDGE, Patricia Susan | LLP Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | England | 197087980001 | ||||||||||||||
| TYLER, Danielle | LLP Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | United Kingdom | 340201330001 | ||||||||||||||
| ASTROP CAPITAL | LLP Member | Kings Sutton OX17 3QW Banbury Scots House Walton Grounds Oxfordshire United Kingdom |
| 275213150001 | ||||||||||||||
| BURBAGE CAPITAL LIMITED | LLP Member | NN1 1JF 65 St. Giles Street Conduit House Northampton United Kingdom |
| 275213080001 | ||||||||||||||
| FONTERONA HOLDINGS S.A. | LLP Member | Plaza Blanco General Plso 14, Apartado Postal 0823-05789 Panama City Calles 50 Yaqullino De La Guardia Panama |
| 277292530001 | ||||||||||||||
| GWD & EMD FAMILY INVESTMENT CO. | LLP Member | 8 Bedford Road Little Houghton NN7 1AB Northampton The Mere United Kingdom |
| 275213090001 | ||||||||||||||
| THE ULLMANN TRUST | LLP Member | MK16 8LD Lathbury C/O Piglet's Cottage Bucks United Kingdom |
| 277290860001 | ||||||||||||||
| CHAMBERS, Stephen John | LLP Designated Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | United Kingdom | 259332850001 | ||||||||||||||
| GREENSLADE, Joanna Avril | LLP Designated Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | United Kingdom | 259332840001 | ||||||||||||||
| SHEPPARD, Steven Michael | LLP Member | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | England | 275213170001 |
Who are the persons with significant control of BARWOOD INVESTOR 2019 LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Hugh Maxwell Elrington | Jun 20, 2025 | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Graham Wood | Jun 20, 2025 | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Joanna Avril Greenslade | Jun 10, 2019 | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Stephen John Chambers | Jun 10, 2019 | Pury Hill Business Park NN12 7LS Towcester Grafton House Northamptonshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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