Background WavePink WaveYellow Wave

BARNWOOD PROPERTIES LIMITED (00600319)

BARNWOOD PROPERTIES LIMITED (00600319) is an active UK company. incorporated on 11 March 1958. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BARNWOOD PROPERTIES LIMITED has been registered for 68 years. Current directors include HARRISON, David James, KERNAGHAN, Mark Thomas.

Company Number
00600319
Status
active
Type
ltd
Incorporated
11 March 1958
Age
68 years
Address
10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HARRISON, David James, KERNAGHAN, Mark Thomas
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNWOOD PROPERTIES LIMITED

BARNWOOD PROPERTIES LIMITED is an active company incorporated on 11 March 1958 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BARNWOOD PROPERTIES LIMITED was registered 68 years ago.(SIC: 66300)

Status

active

Active since 68 years ago

Company No

00600319

LTD Company

Age

68 Years

Incorporated 11 March 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

CASTLEMERE PROPERTIES LIMITED
From: 31 December 1980To: 1 January 1995
CASTLEMERE PROPERTIES (HOLDINGS) LIMITED
From: 31 December 1978To: 31 December 1980
MANFORD INVESTMENTS LIMITED
From: 11 March 1958To: 31 December 1978
Contact
Address

10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

1 Wythall Green Way Wythall Birmingham B47 6WG United Kingdom
From: 25 November 2024To: 10 November 2025
Matrix House Basing View Basingstoke Hampshire RG21 4DZ
From: 3 October 2012To: 25 November 2024
Carter Court 4 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE United Kingdom
From: 20 August 2010To: 3 October 2012
Barnett Way Barnwood Gloucester GL4 3RZ
From: 11 March 1958To: 20 August 2010
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 11
Director Joined
May 13
Director Left
May 13
Capital Update
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Apr 23
Director Left
Apr 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Apr 26
Director Joined
Apr 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 01 Apr 2024

HARRISON, David James

Active
Brindleyplace, BirminghamB1 2JB
Born January 1978
Director
Appointed 30 Apr 2025

KERNAGHAN, Mark Thomas

Active
Brindleyplace, BirminghamB1 2JB
Born December 1975
Director
Appointed 08 Apr 2026

DAWBARN, Mark Lupton

Resigned
Brambletye High Street, Ascott Under WychwoodOX7 6AW
Secretary
Appointed 24 Apr 1995
Resigned 30 Sept 2000

GARNELL, Mary Elizabeth Jane

Resigned
Cyprus House, StroudGL6 8DR
Secretary
Appointed N/A
Resigned 24 Apr 1995

HOBBS, Margaret Fleur

Resigned
Basing View, BasingstokeRG21 4DZ
Secretary
Appointed 02 Mar 2001
Resigned 01 Apr 2024

WILSON, Malcolm George William

Resigned
Kings Ride House, BrillHP18 9RP
Secretary
Appointed 30 Sept 2000
Resigned 02 Mar 2001

WILSON, Malcolm George William

Resigned
Kings Ride House, BrillHP18 9RP
Secretary
Appointed 30 Sept 2000
Resigned 30 Sept 2000

BROWN, Bernard George

Resigned
Long Hop House, EsherKT10 9NU
Born February 1951
Director
Appointed 28 Jan 1998
Resigned 17 Jan 2001

DAWBARN, Mark Lupton

Resigned
Brambletye High Street, Ascott Under WychwoodOX7 6AW
Born September 1937
Director
Appointed 24 Apr 1995
Resigned 30 Sept 2000

FULLER, Janet Christine

Resigned
Basing View, BasingstokeRG21 4DZ
Born June 1957
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

FULLER, Janet Christine

Resigned
Basing View, BasingstokeRG21 4DZ
Born June 1957
Director
Appointed 01 Oct 2009
Resigned 03 May 2013

KENT, Neville Dean

Resigned
Great Washbourne House, TewkesburyGL20 7AR
Born December 1960
Director
Appointed 31 Jul 2002
Resigned 31 Dec 2021

LINDEMANN, Clive Anthony

Resigned
Hawley End, Hale BarnsWA15 0DP
Born June 1952
Director
Appointed N/A
Resigned 31 Dec 1994

LINDEMANN, Stephen Gerald

Resigned
Wynhill Bollin Way, AltrinchamWA15 0NY
Born October 1943
Director
Appointed N/A
Resigned 31 Dec 1994

MACLACHLAN, Frances Clare

Resigned
Wythall Green Way, BirminghamB47 6WG
Born July 1970
Director
Appointed 27 Jan 2021
Resigned 30 Apr 2025

MATTHEWS, Hayden Richard

Resigned
Basing View, BasingstokeRG21 4DZ
Born June 1962
Director
Appointed 01 Jan 2022
Resigned 01 Apr 2024

NICK, Jeffrey Joseph

Resigned
6 Frognal Close, LondonNW3 6YB
Born February 1953
Director
Appointed 24 Apr 1995
Resigned 11 Dec 1996

PAYNE, Robert Jeffrey

Resigned
Basing View, BasingstokeRG21 4DZ
Born March 1967
Director
Appointed 03 May 2013
Resigned 27 Jan 2021

REYNOLDS, Julian Charles

Resigned
Brindleyplace, BirminghamB1 2JB
Born September 1968
Director
Appointed 01 Jan 2022
Resigned 08 Apr 2026

ROWE, Benjamin Nathan

Resigned
214 Hendon Way, LondonNW4 3NE
Born August 1947
Director
Appointed 24 Apr 1995
Resigned 15 Jun 2001

SHAHEEN, Gabriel L

Resigned
Hollywood Vicarage Lane, Gerrards CrossSL9 8AS
Born December 1953
Director
Appointed 11 Dec 1996
Resigned 28 Jan 1998

SHERRIFF, John Baird

Resigned
6 Bracken Avenue, LondonSW12 8BH
Born March 1936
Director
Appointed 17 Sept 1991
Resigned 24 Apr 1995

TALLETT WILLIAMS, Michael Robert Geoffrey

Resigned
The Rowans, CheltenhamGL54 4DX
Born April 1953
Director
Appointed 26 Nov 1996
Resigned 01 Oct 2009

VICKERS, Jonathan Glyn

Resigned
Longmead House, ChippenhamSN15 5JD
Born August 1962
Director
Appointed 17 Jan 2001
Resigned 31 Jul 2002

WARD, Roland Gordon

Resigned
Equerrys House, CheltenhamGL54 3DW
Born June 1945
Director
Appointed 16 Dec 1994
Resigned 24 Apr 1995

Persons with significant control

2

1 Active
1 Ceased
York Street, TorontoM5J0B6

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2023
Brindleyplace, BirminghamB1 2JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 March 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 November 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2024
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Legacy
11 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2019
SH19Statement of Capital
Legacy
11 December 2019
CAP-SSCAP-SS
Resolution
11 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Miscellaneous
27 September 2009
MISCMISC
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
23 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
19 March 1999
363aAnnual Return
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
17 March 1998
363aAnnual Return
Legacy
17 March 1998
288cChange of Particulars
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
20 March 1997
363aAnnual Return
Legacy
21 January 1997
288cChange of Particulars
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
287Change of Registered Office
Legacy
30 October 1996
288cChange of Particulars
Legacy
24 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
4 April 1996
363aAnnual Return
Legacy
4 August 1995
287Change of Registered Office
Auditors Resignation Company
12 May 1995
AUDAUD
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
28 April 1995
288288
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
16 March 1995
363x363x
Legacy
16 March 1995
363(190)363(190)
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
4 January 1995
288288
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1994
363x363x
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
18 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
30 September 1993
288288
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
29 March 1993
363x363x
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Memorandum Articles
13 May 1992
MEM/ARTSMEM/ARTS
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
363x363x
Legacy
23 September 1991
288288
Legacy
23 September 1991
225(1)225(1)
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Legacy
5 April 1991
363x363x
Memorandum Articles
4 March 1991
MEM/ARTSMEM/ARTS
Legacy
27 February 1991
288288
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Legacy
5 February 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
9 January 1990
288288
Legacy
8 January 1990
288288
Legacy
10 November 1989
288288
Legacy
19 October 1989
288288
Auditors Resignation Company
27 June 1989
AUDAUD
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
16 February 1989
288288
Legacy
27 January 1989
287Change of Registered Office
Legacy
1 December 1988
288288
Legacy
24 October 1988
288288
Legacy
1 September 1988
225(1)225(1)
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
15 June 1988
403aParticulars of Charge Subject to s859A
Legacy
16 May 1988
288288
Legacy
12 April 1988
122122
Resolution
4 March 1988
RESOLUTIONSResolutions
Legacy
23 January 1988
363363
Legacy
6 January 1988
288288
Legacy
22 October 1987
288288
Legacy
12 October 1987
288288
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
225(1)225(1)
Legacy
30 July 1986
287Change of Registered Office
Legacy
10 July 1986
288288
Legacy
10 June 1986
288288
Accounts With Made Up Date
29 June 1985
AAAnnual Accounts
Accounts With Made Up Date
28 January 1984
AAAnnual Accounts
Accounts With Made Up Date
24 December 1982
AAAnnual Accounts
Accounts With Made Up Date
16 December 1981
AAAnnual Accounts
Accounts With Made Up Date
26 January 1981
AAAnnual Accounts
Accounts With Made Up Date
17 March 1980
AAAnnual Accounts
Accounts With Made Up Date
25 October 1978
AAAnnual Accounts
Accounts With Made Up Date
19 June 1978
AAAnnual Accounts
Accounts With Made Up Date
20 October 1977
AAAnnual Accounts