Background WavePink WaveYellow Wave

BARWELL HOUSE MANAGEMENT COMPANY LIMITED (02397948)

BARWELL HOUSE MANAGEMENT COMPANY LIMITED (02397948) is an active UK company. incorporated on 23 June 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BARWELL HOUSE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include MILLER, Iain Douglas, WILKINSON, Sophie May.

Company Number
02397948
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 1989
Age
36 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MILLER, Iain Douglas, WILKINSON, Sophie May
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWELL HOUSE MANAGEMENT COMPANY LIMITED

BARWELL HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARWELL HOUSE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02397948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 23 June 1989

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 9 September 2010To: 6 January 2021
70 Wapping Lane London E1W 2RF
From: 16 June 2010To: 9 September 2010
Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
From: 23 June 1989To: 16 June 2010
Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 07 May 2010

MILLER, Iain Douglas

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1969
Director
Appointed 19 Mar 2010

WILKINSON, Sophie May

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1988
Director
Appointed 04 Mar 2025

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Secretary
Appointed 09 Nov 2004
Resigned 31 Aug 2010

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Secretary
Appointed N/A
Resigned 05 Nov 2001

PEARLMAN, Howard Alan

Resigned
Litchfield Way, LondonNW11 6NJ
Secretary
Appointed 31 Aug 2010
Resigned 12 Oct 2010

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 02 Aug 2002
Resigned 09 Nov 2004

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 05 Nov 2001
Resigned 22 Aug 2002

CHELL, Alexandra Ruth

Resigned
13b St. George Wharf, LondonSW8 2LE
Born December 1982
Director
Appointed 10 Dec 2018
Resigned 21 Sept 2024

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Born July 1937
Director
Appointed N/A
Resigned 05 Nov 2001

JONES, Edward, Dr

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1981
Director
Appointed 10 Dec 2018
Resigned 19 Jul 2021

PEARLMAN, David Alan

Resigned
Sheldon Avenue, LondonN6 4JT
Born October 1945
Director
Appointed N/A
Resigned 12 Oct 2010

RICHARD, Regina Jamie

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1974
Director
Appointed 19 Jul 2021
Resigned 04 Nov 2024

WILSON, Daniel

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1977
Director
Appointed 19 Mar 2010
Resigned 02 Dec 2024

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate director
Appointed 05 Nov 2001
Resigned 22 Aug 2002

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4th Floor St Alphage House, LondonEC2Y 5DH
Corporate director
Appointed 05 Nov 2001
Resigned 22 Aug 2002
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
12 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Legacy
17 August 2009
353353
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
18 August 2008
353353
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
16 January 2008
287Change of Registered Office
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
287Change of Registered Office
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
353353
Legacy
8 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2003
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
22 August 1991
363aAnnual Return
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
14 June 1990
288288
Legacy
28 June 1989
224224
Incorporation Company
23 June 1989
NEWINCIncorporation