BARWELL HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARWELL HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02397948

Incorporation date

23/06/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1989)
dot icon02/04/2026
Appointment of Mr Harry Reat Woodford Malmstrom as a director on 2026-02-19
dot icon16/02/2026
Accounts for a dormant company made up to 2025-06-24
dot icon13/11/2025
Termination of appointment of Regina Jamie Richard as a director on 2024-11-04
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon25/02/2025
Accounts for a dormant company made up to 2024-06-24
dot icon02/12/2024
Termination of appointment of Daniel Wilson as a director on 2024-12-02
dot icon17/10/2024
Termination of appointment of Alexandra Ruth Chell as a director on 2024-09-21
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon12/02/2024
Accounts for a dormant company made up to 2023-06-24
dot icon17/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-06-24
dot icon25/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-06-24
dot icon17/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon21/07/2021
Appointment of Miss Regina Jamie Richard as a director on 2021-07-19
dot icon20/07/2021
Termination of appointment of Edward Jones as a director on 2021-07-19
dot icon26/05/2021
Accounts for a dormant company made up to 2020-06-24
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon01/09/2020
Director's details changed for Mr Iain Douglas Miller on 2020-09-01
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon20/03/2020
Accounts for a dormant company made up to 2019-06-24
dot icon20/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-06-24
dot icon21/12/2018
Appointment of Ms Alexandra Ruth Chell as a director on 2018-12-10
dot icon20/12/2018
Appointment of Dr Edward Jones as a director on 2018-12-10
dot icon21/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon20/02/2018
Accounts for a dormant company made up to 2017-06-24
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon01/03/2017
Accounts for a dormant company made up to 2016-06-24
dot icon14/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon11/04/2016
Accounts for a dormant company made up to 2015-06-24
dot icon11/09/2015
Annual return made up to 2015-08-15 no member list
dot icon08/09/2014
Total exemption full accounts made up to 2014-06-24
dot icon18/08/2014
Annual return made up to 2014-08-15 no member list
dot icon02/05/2014
Total exemption full accounts made up to 2013-06-24
dot icon19/08/2013
Annual return made up to 2013-08-15 no member list
dot icon02/01/2013
Total exemption full accounts made up to 2012-06-24
dot icon06/09/2012
Annual return made up to 2012-08-15 no member list
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-24
dot icon01/09/2011
Annual return made up to 2011-08-15 no member list
dot icon09/12/2010
Appointment of Mr Iain Douglas Miller as a director
dot icon21/10/2010
Appointment of Mr Daniel Wilson as a director
dot icon21/10/2010
Termination of appointment of Howard Alan Pearlman as a secretary
dot icon21/10/2010
Termination of appointment of David Pearlman as a director
dot icon21/10/2010
Appointment of Howard Alan Pearlman as a secretary
dot icon12/10/2010
Appointment of Rendall and Rittner Limited as a secretary
dot icon20/09/2010
Termination of appointment of Patrick Colvin as a secretary
dot icon09/09/2010
Annual return made up to 2010-08-15 no member list
dot icon09/09/2010
Registered office address changed from 70 Wapping Lane London E1W 2RF on 2010-09-09
dot icon07/09/2010
Accounts for a dormant company made up to 2010-06-24
dot icon16/06/2010
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2010-06-16
dot icon03/03/2010
Accounts for a dormant company made up to 2009-06-24
dot icon28/10/2009
Annual return made up to 2009-08-15 no member list
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon17/08/2009
Location of register of members
dot icon16/03/2009
Accounts for a dormant company made up to 2008-06-24
dot icon06/01/2009
Annual return made up to 15/08/08
dot icon18/08/2008
Location of register of members
dot icon28/02/2008
Accounts for a dormant company made up to 2007-06-24
dot icon16/01/2008
Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon21/09/2007
Annual return made up to 15/08/07
dot icon21/02/2007
Accounts for a dormant company made up to 2006-06-24
dot icon29/08/2006
Annual return made up to 15/08/06
dot icon22/03/2006
Accounts for a dormant company made up to 2005-06-24
dot icon31/08/2005
Annual return made up to 15/08/05
dot icon31/08/2005
Registered office changed on 31/08/05 from: 170 dorset road london SW19 3EF
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Secretary resigned
dot icon11/12/2004
Location of register of members
dot icon08/12/2004
Annual return made up to 15/08/04
dot icon27/08/2004
Total exemption small company accounts made up to 2004-06-24
dot icon09/03/2004
Director resigned
dot icon19/02/2004
Accounts for a dormant company made up to 2003-06-24
dot icon09/09/2003
Annual return made up to 15/08/03
dot icon24/02/2003
Accounts for a dormant company made up to 2002-06-24
dot icon03/09/2002
Secretary resigned;director resigned
dot icon03/09/2002
Registered office changed on 03/09/02 from: 171 woodside road woodside luton bedfordshire LU1 4LU
dot icon03/09/2002
Annual return made up to 15/08/02
dot icon15/08/2002
New secretary appointed
dot icon28/02/2002
Accounts for a dormant company made up to 2001-06-24
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New secretary appointed;new director appointed
dot icon04/01/2002
Secretary resigned;director resigned
dot icon05/10/2001
Annual return made up to 15/08/01
dot icon30/03/2001
Accounts for a small company made up to 2000-06-24
dot icon07/03/2001
Annual return made up to 15/08/00
dot icon07/03/2001
Annual return made up to 15/08/99
dot icon06/11/2000
Registered office changed on 06/11/00 from: st alphage house 2 fore street london EC2Y 5DH
dot icon30/08/2000
Full accounts made up to 1999-06-24
dot icon05/05/1999
Full accounts made up to 1998-06-24
dot icon09/09/1998
Annual return made up to 15/08/98
dot icon11/11/1997
Full accounts made up to 1997-06-24
dot icon02/09/1997
Annual return made up to 15/08/97
dot icon16/09/1996
Full accounts made up to 1996-06-24
dot icon14/08/1996
Annual return made up to 15/08/96
dot icon01/11/1995
Full accounts made up to 1995-06-24
dot icon21/08/1995
Annual return made up to 15/08/95
dot icon06/10/1994
Full accounts made up to 1994-06-24
dot icon19/08/1994
Annual return made up to 15/08/94
dot icon29/08/1993
Annual return made up to 15/08/93
dot icon27/07/1993
Full accounts made up to 1993-06-24
dot icon01/10/1992
Full accounts made up to 1992-06-24
dot icon19/08/1992
Annual return made up to 15/08/92
dot icon20/11/1991
Full accounts made up to 1991-06-24
dot icon22/08/1991
Annual return made up to 15/08/91
dot icon17/04/1991
Annual return made up to 14/02/91
dot icon27/03/1991
Full accounts made up to 1990-06-24
dot icon14/06/1990
Director's particulars changed
dot icon28/06/1989
Accounting reference date notified as 24/06
dot icon23/06/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
06/05/2010 - Present
210
CETC (NOMINEES) LIMITED
Corporate Director
04/11/2001 - 21/08/2002
245
CETC (NOMINEES) LIMITED
Corporate Secretary
04/11/2001 - 21/08/2002
245
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Corporate Director
04/11/2001 - 21/08/2002
233
Miller, Iain Douglas
Director
19/03/2010 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARWELL HOUSE MANAGEMENT COMPANY LIMITED

BARWELL HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/06/1989 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARWELL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BARWELL HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/06/1989 .

Where is BARWELL HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BARWELL HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does BARWELL HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BARWELL HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARWELL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Harry Reat Woodford Malmstrom as a director on 2026-02-19.