Background WavePink WaveYellow Wave

BARWOOD GENERAL PARTNER GROWTH FUND (IV) LIMITED (12042803)

BARWOOD GENERAL PARTNER GROWTH FUND (IV) LIMITED (12042803) is an active UK company. incorporated on 11 June 2019. with registered office in Towcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. BARWOOD GENERAL PARTNER GROWTH FUND (IV) LIMITED has been registered for 6 years. Current directors include CHAMBERS, Stephen John, ELRINGTON, Hugh Maxwell, GREENSLADE, Joanna Avril and 3 others.

Company Number
12042803
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
Grafton House, Towcester, NN12 7LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
CHAMBERS, Stephen John, ELRINGTON, Hugh Maxwell, GREENSLADE, Joanna Avril, HENSON, Edward Guy, TYLER, Danielle, WOOD, Graham
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWOOD GENERAL PARTNER GROWTH FUND (IV) LIMITED

BARWOOD GENERAL PARTNER GROWTH FUND (IV) LIMITED is an active company incorporated on 11 June 2019 with the registered office located in Towcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. BARWOOD GENERAL PARTNER GROWTH FUND (IV) LIMITED was registered 6 years ago.(SIC: 64306)

Status

active

Active since 6 years ago

Company No

12042803

LTD Company

Age

6 Years

Incorporated 11 June 2019

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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Grafton House Pury Hill Business Park Towcester, NN12 7LS,

Previous Addresses

4 Waterside Way the Lakes Bedford Road Northampton NN4 7XD United Kingdom
From: 11 June 2019To: 19 October 2021
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Sept 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 22
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

EMW SECRETARIES LIMITED

Active
Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 11 Jun 2019

CHAMBERS, Stephen John

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born September 1951
Director
Appointed 11 Jun 2019

ELRINGTON, Hugh Maxwell

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born May 1967
Director
Appointed 11 Jun 2019

GREENSLADE, Joanna Avril

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1971
Director
Appointed 11 Jun 2019

HENSON, Edward Guy

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born March 1978
Director
Appointed 11 Jun 2019

TYLER, Danielle

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born February 1974
Director
Appointed 05 Feb 2025

WOOD, Graham

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born August 1977
Director
Appointed 11 Jun 2019

BARLOW, Andrew Mark Egerton

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born August 1972
Director
Appointed 01 Sept 2020
Resigned 29 Oct 2024

Persons with significant control

1

Pury Hill Business Park, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2019
NEWINCIncorporation