ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Barnwood Properties Limited

Barnwood Properties Limited is an active company incorporated on 11 March 1958 with the registered office located in Birmingham, Worcestershire. Barnwood Properties Limited was registered 67 years ago.
Status
Active
Active since incorporation
Company No
00600319
Private limited company
Age
67 years
Incorporated 11 March 1958
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (7 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1 Wythall Green Way
Wythall
Birmingham
B47 6WG
United Kingdom
Address changed on 25 Nov 2024 (11 months ago)
Previous address was Matrix House Basing View Basingstoke Hampshire RG21 4DZ
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Actuary • British • Lives in UK • Born in Sep 1968
Director • Chief Financial Officer • British • Lives in UK • Born in Jul 1970
Director • British • Lives in UK • Born in Jan 1978
Phoenix Life Ca Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Laurtrust Limited
Pearl Group Secretariat Services Limited, Frances Clare Maclachlan, and 1 more are mutual people.
Active
PGH Ca Limited
Pearl Group Secretariat Services Limited, Frances Clare Maclachlan, and 1 more are mutual people.
Active
Phoenix Life Ca Holdings Limited
Pearl Group Secretariat Services Limited, Frances Clare Maclachlan, and 1 more are mutual people.
Active
Phoenix Group Ca Services Limited
Pearl Group Secretariat Services Limited, Frances Clare Maclachlan, and 1 more are mutual people.
Active
Phoenix Wealth Trustee Services Limited
Pearl Group Secretariat Services Limited and Frances Clare Maclachlan are mutual people.
Active
103 Wardour Street Retail Investment Company Limited
Pearl Group Secretariat Services Limited and Frances Clare Maclachlan are mutual people.
Active
Phoenix Life Assurance Limited
Pearl Group Secretariat Services Limited is a mutual person.
Active
The London Life Association Limited
Pearl Group Secretariat Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£71K
Decreased by £88K (-55%)
Turnover
£301K
Increased by £9K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£734K
Decreased by £62K (-8%)
Total Liabilities
-£210K
Decreased by £115K (-35%)
Net Assets
£524K
Increased by £53K (+11%)
Debt Ratio (%)
29%
Decreased by 12.22% (-30%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 26 Sep 2025
Mr David James Harrison Appointed
5 Months Ago on 30 Apr 2025
Frances Clare Maclachlan Resigned
5 Months Ago on 30 Apr 2025
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Phoenix Life Ca Limited (PSC) Details Changed
11 Months Ago on 25 Nov 2024
Registered Address Changed
11 Months Ago on 25 Nov 2024
Sun Life Assurance Company of Canada (U.K.) Limited (PSC) Details Changed
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 30 Apr 2024
Pearl Group Secretariat Services Limited Appointed
1 Year 6 Months Ago on 1 Apr 2024
Margaret Fleur Hobbs Resigned
1 Year 6 Months Ago on 1 Apr 2024
Get Credit Report
Discover Barnwood Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Appointment of Mr David James Harrison as a director on 30 April 2025
Submitted on 8 May 2025
Termination of appointment of Frances Clare Maclachlan as a director on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 14 Mar 2025
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to 1 Wythall Green Way Wythall Birmingham B47 6WG on 25 November 2024
Submitted on 25 Nov 2024
Change of details for Phoenix Life Ca Limited as a person with significant control on 25 November 2024
Submitted on 25 Nov 2024
Change of details for Sun Life Assurance Company of Canada (U.K.) Limited as a person with significant control on 18 November 2024
Submitted on 18 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 30 Apr 2024
Termination of appointment of Hayden Richard Matthews as a director on 1 April 2024
Submitted on 2 Apr 2024
Termination of appointment of Margaret Fleur Hobbs as a secretary on 1 April 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year