Company NameBarwell House Management Company Limited
Company StatusActive
Company Number02397948
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1989(34 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Daniel Wilson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(20 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Iain Douglas Miller
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(20 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Alexandra Ruth Chell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleAdministrative Business Partner
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMiss Regina Jamie Richard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed07 May 2010(20 years, 10 months after company formation)
Appointment Duration13 years, 11 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Patrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 05 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed02 August 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NamePatrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Secretary NameMr Patrick Colvin
NationalityBritish
StatusResigned
Appointed09 November 2004(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Secretary NameHoward Alan Pearlman
StatusResigned
Appointed31 August 2010(21 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 2010)
RoleCompany Director
Correspondence Address16 Litchfield Way
London
NW11 6NJ
Director NameDr Edward Jones
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(29 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameCETC (Nominees) Limited (Corporation)
Date of BirthJuly 1988 (Born 35 years ago)
StatusResigned
Appointed05 November 2001(12 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 August 2002)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed05 November 2001(12 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 August 2002)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed05 November 2001(12 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 August 2002)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

17 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 24 June 2022 (2 pages)
25 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 24 June 2021 (2 pages)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
21 July 2021Appointment of Miss Regina Jamie Richard as a director on 19 July 2021 (2 pages)
20 July 2021Termination of appointment of Edward Jones as a director on 19 July 2021 (1 page)
26 May 2021Accounts for a dormant company made up to 24 June 2020 (2 pages)
18 January 2021Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (1 page)
6 January 2021Registered 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 6 January 2021 (1 page)
1 September 2020Director's details changed for Mr Iain Douglas Miller on 1 September 2020 (2 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 24 June 2019 (2 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 24 June 2018 (2 pages)
21 December 2018Appointment of Ms Alexandra Ruth Chell as a director on 10 December 2018 (2 pages)
20 December 2018Appointment of Dr Edward Jones as a director on 10 December 2018 (2 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 24 June 2017 (2 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
11 April 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
11 September 2015Annual return made up to 15 August 2015 no member list (4 pages)
11 September 2015Annual return made up to 15 August 2015 no member list (4 pages)
8 September 2014Total exemption full accounts made up to 24 June 2014 (3 pages)
8 September 2014Total exemption full accounts made up to 24 June 2014 (3 pages)
18 August 2014Annual return made up to 15 August 2014 no member list (4 pages)
18 August 2014Annual return made up to 15 August 2014 no member list (4 pages)
2 May 2014Total exemption full accounts made up to 24 June 2013 (4 pages)
2 May 2014Total exemption full accounts made up to 24 June 2013 (4 pages)
19 August 2013Annual return made up to 15 August 2013 no member list (4 pages)
19 August 2013Annual return made up to 15 August 2013 no member list (4 pages)
2 January 2013Total exemption full accounts made up to 24 June 2012 (3 pages)
2 January 2013Total exemption full accounts made up to 24 June 2012 (3 pages)
6 September 2012Annual return made up to 15 August 2012 no member list (4 pages)
6 September 2012Annual return made up to 15 August 2012 no member list (4 pages)
27 March 2012Total exemption full accounts made up to 24 June 2011 (3 pages)
27 March 2012Total exemption full accounts made up to 24 June 2011 (3 pages)
1 September 2011Annual return made up to 15 August 2011 no member list (3 pages)
1 September 2011Annual return made up to 15 August 2011 no member list (3 pages)
9 December 2010Appointment of Mr Iain Douglas Miller as a director (2 pages)
9 December 2010Appointment of Mr Iain Douglas Miller as a director (2 pages)
21 October 2010Termination of appointment of Howard Alan Pearlman as a secretary (1 page)
21 October 2010Appointment of Mr Daniel Wilson as a director (2 pages)
21 October 2010Appointment of Mr Daniel Wilson as a director (2 pages)
21 October 2010Termination of appointment of David Pearlman as a director (1 page)
21 October 2010Termination of appointment of Howard Alan Pearlman as a secretary (1 page)
21 October 2010Termination of appointment of David Pearlman as a director (1 page)
21 October 2010Appointment of Howard Alan Pearlman as a secretary (2 pages)
21 October 2010Appointment of Howard Alan Pearlman as a secretary (2 pages)
12 October 2010Appointment of Rendall and Rittner Limited as a secretary (2 pages)
12 October 2010Appointment of Rendall and Rittner Limited as a secretary (2 pages)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
9 September 2010Annual return made up to 15 August 2010 no member list (3 pages)
9 September 2010Annual return made up to 15 August 2010 no member list (3 pages)
9 September 2010Registered office address changed from 70 Wapping Lane London E1W 2RF on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 70 Wapping Lane London E1W 2RF on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 70 Wapping Lane London E1W 2RF on 9 September 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 24 June 2010 (3 pages)
7 September 2010Accounts for a dormant company made up to 24 June 2010 (3 pages)
16 June 2010Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 16 June 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 24 June 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 24 June 2009 (3 pages)
28 October 2009Annual return made up to 15 August 2009 no member list (2 pages)
28 October 2009Annual return made up to 15 August 2009 no member list (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
16 March 2009Accounts for a dormant company made up to 24 June 2008 (3 pages)
16 March 2009Accounts for a dormant company made up to 24 June 2008 (3 pages)
6 January 2009Annual return made up to 15/08/08 (2 pages)
6 January 2009Annual return made up to 15/08/08 (2 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
28 February 2008Accounts for a dormant company made up to 24 June 2007 (3 pages)
28 February 2008Accounts for a dormant company made up to 24 June 2007 (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
21 September 2007Annual return made up to 15/08/07 (2 pages)
21 September 2007Annual return made up to 15/08/07 (2 pages)
21 February 2007Accounts for a dormant company made up to 24 June 2006 (3 pages)
21 February 2007Accounts for a dormant company made up to 24 June 2006 (3 pages)
29 August 2006Annual return made up to 15/08/06 (2 pages)
29 August 2006Annual return made up to 15/08/06 (2 pages)
22 March 2006Accounts for a dormant company made up to 24 June 2005 (3 pages)
22 March 2006Accounts for a dormant company made up to 24 June 2005 (3 pages)
31 August 2005Registered office changed on 31/08/05 from: 170 dorset road london SW19 3EF (1 page)
31 August 2005Registered office changed on 31/08/05 from: 170 dorset road london SW19 3EF (1 page)
31 August 2005Annual return made up to 15/08/05 (2 pages)
31 August 2005Annual return made up to 15/08/05 (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
11 December 2004Location of register of members (1 page)
11 December 2004Location of register of members (1 page)
8 December 2004Annual return made up to 15/08/04 (4 pages)
8 December 2004Annual return made up to 15/08/04 (4 pages)
27 August 2004Total exemption small company accounts made up to 24 June 2004 (3 pages)
27 August 2004Total exemption small company accounts made up to 24 June 2004 (3 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
19 February 2004Accounts for a dormant company made up to 24 June 2003 (3 pages)
19 February 2004Accounts for a dormant company made up to 24 June 2003 (3 pages)
9 September 2003Annual return made up to 15/08/03 (4 pages)
9 September 2003Annual return made up to 15/08/03 (4 pages)
24 February 2003Accounts for a dormant company made up to 24 June 2002 (3 pages)
24 February 2003Accounts for a dormant company made up to 24 June 2002 (3 pages)
3 September 2002Annual return made up to 15/08/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 171 woodside road woodside luton bedfordshire LU1 4LU (1 page)
3 September 2002Annual return made up to 15/08/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 September 2002Registered office changed on 03/09/02 from: 171 woodside road woodside luton bedfordshire LU1 4LU (1 page)
3 September 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
28 February 2002Accounts for a dormant company made up to 24 June 2001 (3 pages)
28 February 2002Accounts for a dormant company made up to 24 June 2001 (3 pages)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New director appointed (2 pages)
5 October 2001Annual return made up to 15/08/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 October 2001Annual return made up to 15/08/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 March 2001Accounts for a small company made up to 24 June 2000 (3 pages)
30 March 2001Accounts for a small company made up to 24 June 2000 (3 pages)
7 March 2001Annual return made up to 15/08/99 (3 pages)
7 March 2001Annual return made up to 15/08/00 (3 pages)
7 March 2001Annual return made up to 15/08/99 (3 pages)
6 November 2000Registered office changed on 06/11/00 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
6 November 2000Registered office changed on 06/11/00 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
30 August 2000Full accounts made up to 24 June 1999 (8 pages)
30 August 2000Full accounts made up to 24 June 1999 (8 pages)
5 May 1999Full accounts made up to 24 June 1998 (8 pages)
5 May 1999Full accounts made up to 24 June 1998 (8 pages)
9 September 1998Annual return made up to 15/08/98 (4 pages)
9 September 1998Annual return made up to 15/08/98 (4 pages)
11 November 1997Full accounts made up to 24 June 1997 (8 pages)
11 November 1997Full accounts made up to 24 June 1997 (8 pages)
2 September 1997Annual return made up to 15/08/97 (4 pages)
2 September 1997Annual return made up to 15/08/97 (4 pages)
16 September 1996Full accounts made up to 24 June 1996 (8 pages)
16 September 1996Full accounts made up to 24 June 1996 (8 pages)
14 August 1996Annual return made up to 15/08/96 (4 pages)
14 August 1996Annual return made up to 15/08/96 (4 pages)
23 June 1989Incorporation (24 pages)
23 June 1989Incorporation (24 pages)