Check the

BARWOOD HOMES LIMITED

Company
BARWOOD HOMES LIMITED (06905856)

BARWOOD HOMES

Phone: 400000 500 000
B⁺ rating

ABOUT BARWOOD HOMES LIMITED

Barwood Homes was founded in 2010 and you can trace our roots in regional property development back more than 20 years through Barwood Developments Limited, today known as db symmetry.

Our directors have entrepreneurial flair which drives us to provide the best possible quality homes.

Barwood’s quality is evident not only in the finished product, but attributed to the skilled professionals involved in the overall process.

Each Barwood home is provided with a 10 year warranty (BLP, LABC or NHBC) and a 2 year builder warranty, through a dedicated in-house customer care team.

: We are responsive, helpful and open. Our high quality service is built on strong, long-lasting personal relationships

: We are effective, intelligent, agile, proactive and collaborative

Jamie has been the instrumental figure behind the creation, growth and success of the Homes and Land businesses. His business acumen, vision and record in delivering planning approvals and high quality developments is exceptional, equating to tens of thousands of plots over his career across the Midlands and south of England.

In 2014 Darren was promoted from Finance Director to Operations Director widening his remit within the business to ensure effective day to day operational management across all departments.

At Barwood Homes, we use our experience gained from years of developing properties to deliver great homes that integrate seamlessly into their surroundings with exceptional layouts offering you flexible and desirable living.

Find out how your next home can be one by Barwood Homes.

KEY FINANCES

Year
2009
Assets
£0k
Cash
£0k
Liabilities
£0k
Net Worth
£0k

REGISTRATION INFO

Company name
BARWOOD HOMES LIMITED
Company number
06905856
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 May 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
www.barwoodhomes.co.uk
Phones
400000 500 000
0009 000 001
01604 369 215
01604 369 206
01604 369 204
01604 369 203
01604 369 200
01604 369 216
01604 369 211
Registered Address
GRANGE PARK COURT,
ROMAN WAY,
NORTHAMPTON,
NORTHAMPTONSHIRE,
NN4 5EA

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

LAST EVENTS

15 May 2017
Confirmation statement made on 14 May 2017 with updates
31 Oct 2016
Registration of charge 069058560007, created on 20 October 2016
05 Oct 2016
Registration of charge 069058560006, created on 4 October 2016

CHARGES

20 October 2016
Status
Outstanding
Delivered
31 October 2016
Persons entitled
Close Brothers Limited
Description
Contains fixed charge…

4 October 2016
Status
Outstanding
Delivered
5 October 2016
Persons entitled
Close Brothers Limited
Description
Contains fixed charge.

2 August 2016
Status
Outstanding
Delivered
16 August 2016
Persons entitled
Hardingstone Property LLP
Description
Contains fixed charge…

22 July 2014
Status
Outstanding
Delivered
24 July 2014
Persons entitled
Joanna Greenslade
Description
Contains fixed charge…

22 July 2014
Status
Outstanding
Delivered
24 July 2014
Persons entitled
Barwood Ventures Limited
Description
Contains fixed charge…

22 July 2014
Status
Satisfied on 18 August 2016
Delivered
24 July 2014
Persons entitled
Harry Aubrey-Fletcher
Description
Contains fixed charge…

29 July 2011
Status
Satisfied on 6 September 2016
Delivered
12 August 2011
Persons entitled
Bank of London and the Middle East PLC
Description
The assigned insurances in relation to the property: fh 31A…

See Also


Last update 2018

BARWOOD HOMES LIMITED DIRECTORS

EMW SECRETARIES LIMITED

  Acting
Appointed
14 May 2009
Role
Secretary
Address
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Name
EMW SECRETARIES LIMITED

Darren James Bland

  Acting
Appointed
14 May 2013
Occupation
Finance Director
Role
Director
Age
47
Nationality
English
Address
Grange, Park Court, Roman Way, Northampton, Northamptonshire, England, NN4 5EA
Country Of Residence
United Kingdom
Name
BLAND, Darren James

Jamie Gibbins

  Acting
Appointed
28 January 2010
Occupation
Property Developer
Role
Director
Age
54
Nationality
British
Address
Grange, Park Court, Roman Way, Northampton, Northamptonshire, United Kingdom, NN4 5EA
Country Of Residence
United Kingdom
Name
GIBBINS, Jamie

Robert John Jones

  Acting
Appointed
08 December 2014
Occupation
Accountant
Role
Director
Age
56
Nationality
British
Address
Grange Park Court, Roman Way, Northampton, Northamptonshire, United Kingdom, NN4 5EA
Country Of Residence
United Kingdom
Name
JONES, Robert John

Alan James Rudge

  Acting
Appointed
28 January 2010
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Grange, Park Court, Roman Way, Northampton, Northamptonshire, England, NN4 5EA
Country Of Residence
United Kingdom
Name
RUDGE, Alan James

Joanna Avril Greenslade

  Resigned
Appointed
28 January 2010
Resigned
18 November 2014
Role
Secretary
Address
Grange, Park Court, Roman Way, Northampton, Northamptonshire, England, NN4 5EA
Name
GREENSLADE, Joanna Avril

Richard William Bowen

  Resigned
Appointed
28 January 2010
Resigned
18 November 2014
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Grange, Park Court, Roman Way, Northampton, Northamptonshire, England, NN4 5EA
Country Of Residence
United Kingdom
Name
BOWEN, Richard William

Henry Brian Chapman

  Resigned
Appointed
28 January 2010
Resigned
18 November 2014
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Grange, Park Court, Roman Way, Northampton, Northamptonshire, England, NN4 5EA
Country Of Residence
United Kingdom
Name
CHAPMAN, Henry Brian

EMW DIRECTORS LIMITED

  Resigned
Appointed
14 May 2009
Resigned
28 January 2010
Role
Director
Address
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Name
EMW DIRECTORS LIMITED

Joanna Avril Greenslade

  Resigned
Appointed
28 January 2010
Resigned
08 October 2015
Occupation
Finance Director
Role
Director
Age
53
Nationality
British
Address
Grange, Park Court, Roman Way, Northampton, Northamptonshire, England, NN4 5EA
Country Of Residence
United Kingdom
Name
GREENSLADE, Joanna Avril

Christian Peter Matthews

  Resigned
Appointed
28 January 2010
Resigned
20 October 2014
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Grange, Park Court, Roman Way, Northampton, Northamptonshire, England, NN4 5EA
Country Of Residence
United Kingdom
Name
MATTHEWS, Christian Peter

Ian Leslie Zant Boer

  Resigned
Appointed
14 May 2009
Resigned
28 January 2010
Occupation
Solicitor
Role
Director
Age
72
Nationality
British
Address
Garden Cottage Little Court, Maidford Road, Farthingstone, Northamptonshire, NN12 8HE
Country Of Residence
United Kingdom
Name
ZANT-BOER, Ian Leslie

REVIEWS


Check The Company
Very good according to the company’s financial health.