Background WavePink WaveYellow Wave

BARLEY HOMES (GROUP) LIMITED (10062735)

BARLEY HOMES (GROUP) LIMITED (10062735) is an active UK company. incorporated on 15 March 2016. with registered office in Bury St Edmunds. The company operates in the Construction sector, engaged in construction of domestic buildings. BARLEY HOMES (GROUP) LIMITED has been registered for 10 years. Current directors include WILSON, Alex John, WRIGHT, Colin James.

Company Number
10062735
Status
active
Type
ltd
Incorporated
15 March 2016
Age
10 years
Address
West Suffolk House, Bury St Edmunds, IP33 3YU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
WILSON, Alex John, WRIGHT, Colin James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLEY HOMES (GROUP) LIMITED

BARLEY HOMES (GROUP) LIMITED is an active company incorporated on 15 March 2016 with the registered office located in Bury St Edmunds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BARLEY HOMES (GROUP) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

10062735

LTD Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

West Suffolk House Western Way Bury St Edmunds, IP33 3YU,

Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Mar 17
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Mar 21
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Sept 24
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILSON, Alex John

Active
Western Way, Bury St EdmundsIP33 3YU
Born March 1968
Director
Appointed 29 Jul 2024

WRIGHT, Colin James

Active
Western Way, Bury St EdmundsIP33 3YU
Born November 1975
Director
Appointed 30 Oct 2019

AYNSLEY, Louise Clare

Resigned
5 Constantine Road, IpswichIP1 2DH
Born December 1972
Director
Appointed 15 Mar 2016
Resigned 01 Oct 2018

HOWES, Davina Linda

Resigned
Western Way, Bury St EdmundsIP33 3YU
Born October 1972
Director
Appointed 15 Mar 2016
Resigned 15 Apr 2024

JOHNSON, Duncan Stewart

Resigned
Western Way, Bury St EdmundsIP33 3YU
Born May 1964
Director
Appointed 15 Mar 2016
Resigned 01 Oct 2018

KORWIN-WROBLEWSKI, Jillian Lina

Resigned
Western Way, Bury St EdmundsIP33 3YU
Born July 1968
Director
Appointed 18 Mar 2024
Resigned 16 Sept 2024

PHELAN, Simon Richard

Resigned
Western Way, Bury St EdmundsIP33 3YU
Born January 1965
Director
Appointed 15 Mar 2016
Resigned 30 Oct 2019

Persons with significant control

4

1 Active
3 Ceased

West Suffolk Council

Active
Western Way, Bury St. EdmundsIP33 3YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

St Edmundsbury Borough Council

Ceased
Western Way, Bury St. EdmundsIP33 3YU

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 01 Apr 2019

Forest Heath District Council

Ceased
College Heath Road, Bury St. EdmundsIP28 7EY

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 01 Apr 2019

Suffolk County Council

Ceased
Russell Road, IpswichIP1 2BX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
PARENT_ACCPARENT_ACC
Legacy
31 January 2022
GUARANTEE2GUARANTEE2
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Resolution
6 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
21 December 2018
PSC03Notification of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
21 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Resolution
17 March 2017
RESOLUTIONSResolutions
Incorporation Company
15 March 2016
NEWINCIncorporation