About

Registered Number: 00600319
Date of Incorporation: 11/03/1958 (66 years and 1 month ago)
Company Status: Active
Registered Address: Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ

 

Based in Basingstoke in Hampshire, Barnwood Properties Ltd was setup in 1958, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Payne, Robert Jeffrey, Garnell, Mary Elizabeth Jane, Fuller, Janet Christine, Sherriff, John Baird at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Robert Jeffrey 03 May 2013 - 1
FULLER, Janet Christine 01 October 2009 03 May 2013 1
SHERRIFF, John Baird 17 September 1991 24 April 1995 1
Secretary Name Appointed Resigned Total Appointments
GARNELL, Mary Elizabeth Jane N/A 24 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 12 March 2020
RESOLUTIONS - N/A 11 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2019
SH19 - Statement of capital 11 December 2019
CAP-SS - N/A 11 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 26 July 2017
PSC05 - N/A 18 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 22 August 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 20 August 2010
AR01 - Annual Return 09 April 2010
AP01 - Appointment of director 16 October 2009
AP01 - Appointment of director 16 October 2009
TM01 - Termination of appointment of director 13 October 2009
MISC - Miscellaneous document 27 September 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 13 April 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 02 April 2003
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 22 June 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 04 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 03 April 2000
288c - Notice of change of directors or secretaries or in their particulars 23 June 1999
AA - Annual Accounts 28 May 1999
363a - Annual Return 19 March 1999
AA - Annual Accounts 24 July 1998
363a - Annual Return 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
AA - Annual Accounts 23 September 1997
363a - Annual Return 20 March 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
287 - Change in situation or address of Registered Office 09 January 1997
288c - Notice of change of directors or secretaries or in their particulars 30 October 1996
288c - Notice of change of directors or secretaries or in their particulars 24 October 1996
AA - Annual Accounts 15 August 1996
363a - Annual Return 04 April 1996
287 - Change in situation or address of Registered Office 04 August 1995
AUD - Auditor's letter of resignation 12 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 28 April 1995
AA - Annual Accounts 22 March 1995
363x - Annual Return 16 March 1995
363(190) - N/A 16 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 30 December 1994
363x - Annual Return 06 April 1994
AA - Annual Accounts 10 March 1994
288 - N/A 18 October 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
288 - N/A 30 September 1993
AA - Annual Accounts 18 April 1993
363x - Annual Return 29 March 1993
AA - Annual Accounts 23 July 1992
MEM/ARTS - N/A 13 May 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
363x - Annual Return 27 March 1992
288 - N/A 23 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1991
288 - N/A 25 April 1991
AA - Annual Accounts 05 April 1991
363x - Annual Return 05 April 1991
MEM/ARTS - N/A 04 March 1991
288 - N/A 27 February 1991
RESOLUTIONS - N/A 19 February 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
395 - Particulars of a mortgage or charge 05 February 1991
363 - Annual Return 09 April 1990
AA - Annual Accounts 05 March 1990
288 - N/A 09 January 1990
288 - N/A 08 January 1990
288 - N/A 10 November 1989
288 - N/A 19 October 1989
AUD - Auditor's letter of resignation 27 June 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 21 February 1989
288 - N/A 16 February 1989
287 - Change in situation or address of Registered Office 27 January 1989
288 - N/A 01 December 1988
288 - N/A 24 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1988
288 - N/A 16 May 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 1988
RESOLUTIONS - N/A 04 March 1988
363 - Annual Return 23 January 1988
288 - N/A 06 January 1988
288 - N/A 22 October 1987
288 - N/A 12 October 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 06 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1986
287 - Change in situation or address of Registered Office 30 July 1986
288 - N/A 10 July 1986
288 - N/A 10 June 1986
AA - Annual Accounts 29 June 1985
AA - Annual Accounts 28 January 1984
AA - Annual Accounts 24 December 1982
AA - Annual Accounts 16 December 1981
AA - Annual Accounts 26 January 1981
AA - Annual Accounts 17 March 1980
AA - Annual Accounts 25 October 1978
AA - Annual Accounts 19 June 1978
AA - Annual Accounts 20 October 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 1991 Fully Satisfied

N/A

Legal charge 31 December 1985 Fully Satisfied

N/A

Further charge 09 October 1981 Fully Satisfied

N/A

Further charge 22 September 1981 Fully Satisfied

N/A

Further charge 22 June 1981 Fully Satisfied

N/A

Further charge 08 June 1981 Fully Satisfied

N/A

Further charge 01 June 1981 Fully Satisfied

N/A

Further charge 28 October 1980 Fully Satisfied

N/A

Legal mortgage 17 April 1980 Fully Satisfied

N/A

Legal mortgage 07 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.