Barnwood Properties Limited BASINGSTOKE


Founded in 1958, Barnwood Properties, classified under reg no. 00600319 is an active company. Currently registered at Matrix House RG21 4DZ, Basingstoke the company has been in the business for sixty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1995-01-01 Barnwood Properties Limited is no longer carrying the name Castlemere Properties.

At the moment there are 3 directors in the the company, namely Hayden M., Julian R. and Frances M.. In addition one secretary - Margaret H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barnwood Properties Limited Address / Contact

Office Address Matrix House
Office Address2 Basing View
Town Basingstoke
Post code RG21 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00600319
Date of Incorporation Tue, 11th Mar 1958
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Hayden M.

Position: Director

Appointed: 01 January 2022

Julian R.

Position: Director

Appointed: 01 January 2022

Frances M.

Position: Director

Appointed: 27 January 2021

Margaret H.

Position: Secretary

Appointed: 02 March 2001

Robert P.

Position: Director

Appointed: 03 May 2013

Resigned: 27 January 2021

Janet F.

Position: Director

Appointed: 01 October 2009

Resigned: 03 May 2013

Neville K.

Position: Director

Appointed: 31 July 2002

Resigned: 31 December 2021

Jonathan V.

Position: Director

Appointed: 17 January 2001

Resigned: 31 July 2002

Malcolm W.

Position: Secretary

Appointed: 30 September 2000

Resigned: 30 September 2000

Bernard B.

Position: Director

Appointed: 28 January 1998

Resigned: 17 January 2001

Gabriel S.

Position: Director

Appointed: 11 December 1996

Resigned: 28 January 1998

Michael T.

Position: Director

Appointed: 26 November 1996

Resigned: 01 October 2009

Benjamin R.

Position: Director

Appointed: 24 April 1995

Resigned: 15 June 2001

Jeffrey N.

Position: Director

Appointed: 24 April 1995

Resigned: 11 December 1996

Mark D.

Position: Secretary

Appointed: 24 April 1995

Resigned: 30 September 2000

Mark D.

Position: Director

Appointed: 24 April 1995

Resigned: 30 September 2000

Roland W.

Position: Director

Appointed: 16 December 1994

Resigned: 24 April 1995

Mary G.

Position: Secretary

Appointed: 12 March 1992

Resigned: 24 April 1995

Stephen L.

Position: Director

Appointed: 12 March 1992

Resigned: 31 December 1994

Clive L.

Position: Director

Appointed: 12 March 1992

Resigned: 31 December 1994

John S.

Position: Director

Appointed: 17 September 1991

Resigned: 24 April 1995

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Sun Life Assurance Company Of Canada (U.k.) Limited from Basingstoke, England. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sun Life Financial Inc. that put Toronto, Canada as the address. This PSC has a legal form of "a company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Sun Life Assurance Company Of Canada (U.K.) Limited

Matrix House Basing View, Basingstoke, RG21 4DZ, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Registrar Of Companies
Registration number 959082
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sun Life Financial Inc.

1 York Street, Toronto, Ontario, M5J0B6, Canada

Legal authority Insurance Companies Act (Canada)
Legal form Company
Country registered Canad
Place registered Office Of The Superintendent Of Financial Institutions
Registration number Lh80
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: significiant influence or control

Company previous names

Castlemere Properties January 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 23rd, June 2023
Free Download (18 pages)

Company search

Advertisements