BARWOOD DEVELOPMENT SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BARWOOD DEVELOPMENT SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06989575

Incorporation date

12/08/2009

Size

Small

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2009)
dot icon11/02/2026
Memorandum and Articles of Association
dot icon11/02/2026
Resolutions
dot icon16/01/2026
Change of share class name or designation
dot icon16/01/2026
Particulars of variation of rights attached to shares
dot icon16/01/2026
Resolutions
dot icon29/08/2025
Change of details for Barwood Ventures Limited as a person with significant control on 2025-06-04
dot icon11/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon26/06/2025
Appointment of Apex Group Secretaries Limited as a secretary on 2025-06-25
dot icon19/06/2025
Appointment of Mr Sean Peter Martin as a director on 2025-06-04
dot icon18/06/2025
Registered office address changed from Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2025-06-18
dot icon18/06/2025
Appointment of Mr Rinaldo Enrico Marcoz as a director on 2025-06-04
dot icon02/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon01/05/2024
Accounts for a small company made up to 2023-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon15/06/2022
Accounts for a small company made up to 2021-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon17/09/2020
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon28/11/2018
Appointment of Mr James Causer as a director on 2018-11-16
dot icon26/11/2018
Memorandum and Articles of Association
dot icon26/11/2018
Resolutions
dot icon13/08/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon16/03/2018
Cessation of Bp Alteris 2 Llp as a person with significant control on 2018-03-08
dot icon16/03/2018
Change of details for Barwood Ventures Limited as a person with significant control on 2018-03-08
dot icon08/11/2017
Change of details for Bp Alteris 2 Llp as a person with significant control on 2017-10-20
dot icon06/11/2017
Resolutions
dot icon06/11/2017
Statement of company's objects
dot icon27/10/2017
Notification of Bp Alteris 2 Llp as a person with significant control on 2017-10-20
dot icon27/10/2017
Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT
dot icon27/10/2017
Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT
dot icon27/10/2017
Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT
dot icon27/10/2017
Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 2017-10-20
dot icon27/10/2017
Appointment of Mr Sam Dorrian as a director on 2017-10-20
dot icon27/10/2017
Director's details changed for Mr Thomas Edward Lockyer Walsh on 2017-10-20
dot icon27/10/2017
Appointment of Mr Bertram Richard Broadhead as a director on 2017-10-20
dot icon27/10/2017
Appointment of Mr Thomas Edward Lockyer Walsh as a director on 2017-10-20
dot icon27/10/2017
Termination of appointment of Joanna Avril Greenslade as a secretary on 2017-10-20
dot icon27/10/2017
Termination of appointment of Emw Secretaries Limited as a secretary on 2017-10-20
dot icon27/10/2017
Termination of appointment of Henry Brian Chapman as a director on 2017-10-20
dot icon27/10/2017
Termination of appointment of Matthew Simon Weiner as a director on 2017-10-20
dot icon27/10/2017
Termination of appointment of Joanna Avril Greenslade as a director on 2017-10-20
dot icon17/10/2017
Termination of appointment of Bradley David Cassels as a director on 2017-09-29
dot icon05/10/2017
Registered office address changed from Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT England to Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT on 2017-10-05
dot icon05/10/2017
Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT on 2017-10-05
dot icon15/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon24/07/2017
Notification of Barwood Ventures Limited as a person with significant control on 2017-07-11
dot icon24/07/2017
Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 2017-07-11
dot icon24/07/2017
Withdrawal of a person with significant control statement on 2017-07-24
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-02
dot icon15/12/2016
Resolutions
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-02
dot icon22/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon20/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Director's details changed for Mr Jamie Gibbins on 2013-10-24
dot icon20/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon07/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon15/08/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Termination of appointment of Alan Rudge as a director
dot icon13/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon06/08/2010
Register inspection address has been changed
dot icon01/04/2010
Director's details changed for Henry Brian Chapman on 2010-04-01
dot icon09/02/2010
Appointment of Mr Jamie Gibbins as a director
dot icon22/12/2009
Appointment of Matthew Simon Weiner as a director
dot icon22/12/2009
Appointment of Bradley David Cassels as a director
dot icon14/12/2009
Appointment of Mrs Joanna Avril Greenslade as a director
dot icon14/12/2009
Appointment of Mrs Joanna Avril Greenslade as a secretary
dot icon10/12/2009
Resolutions
dot icon10/12/2009
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 2009-12-10
dot icon10/12/2009
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-11-26
dot icon10/12/2009
Sub-division of shares on 2009-11-26
dot icon10/12/2009
Resolutions
dot icon23/11/2009
Appointment of Henry Brian Chapman as a director
dot icon23/11/2009
Termination of appointment of Ian Zant-Boer as a director
dot icon23/11/2009
Appointment of Alan James Rudge as a director
dot icon23/11/2009
Termination of appointment of Emw Directors Limited as a director
dot icon03/11/2009
Certificate of change of name
dot icon03/11/2009
Change of name notice
dot icon12/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiner, Matthew Simon
Director
26/11/2009 - 20/10/2017
236
Broadhead, Bertram Richard
Director
20/10/2017 - Present
32
Walsh, Thomas Edward Lockyer
Director
20/10/2017 - Present
35
Marcoz, Rinaldo Enrico
Director
04/06/2025 - Present
237
Zant Boer, Ian
Director
12/08/2009 - 23/11/2009
325

Persons with Significant Control

3
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 BARWOOD DEVELOPMENT SECURITIES LIMITED

BARWOOD DEVELOPMENT SECURITIES LIMITED is an(a) Active company incorporated on 12/08/2009 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 8 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 BARWOOD DEVELOPMENT SECURITIES LIMITED?

toggle

BARWOOD DEVELOPMENT SECURITIES LIMITED is currently Active. It was registered on 12/08/2009 .

Where is BARWOOD DEVELOPMENT SECURITIES LIMITED located?

toggle

BARWOOD DEVELOPMENT SECURITIES LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does BARWOOD DEVELOPMENT SECURITIES LIMITED do?

toggle

BARWOOD DEVELOPMENT SECURITIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARWOOD DEVELOPMENT SECURITIES LIMITED?

toggle

The latest filing was on 11/02/2026: Memorandum and Articles of Association.