BARWICK HOUSE MANAGEMENT COMPANY LIMITED
YEOVIL SOMERSET

Hellopages » Somerset » South Somerset » BA22 9TB

Company number 02893081
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address BARWICK PARK HOUSE, BARWICK PARK, YEOVIL SOMERSET, BA22 9TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 1 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 5 . The most likely internet sites of BARWICK HOUSE MANAGEMENT COMPANY LIMITED are www.barwickhousemanagementcompany.co.uk, and www.barwick-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Yeovil Pen Mill Rail Station is 1.4 miles; to Thornford Rail Station is 2.3 miles; to Yetminster Rail Station is 3.1 miles; to Sherborne Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barwick House Management Company Limited is a Private Limited Company. The company registration number is 02893081. Barwick House Management Company Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Barwick House Management Company Limited is Barwick Park House Barwick Park Yeovil Somerset Ba22 9tb. . KNIGHT, William Ivan Taylour is a Secretary of the company. BURT, Roger Malcolm, Mbe is a Director of the company. KNIGHT, Helen Sylvia is a Director of the company. LAWRENCE, John Patrick is a Director of the company. LENNON, Patricia Daryl is a Director of the company. WARREN, Antony is a Director of the company. Secretary BROOKES, Robert George has been resigned. Secretary BROOKES, Sandra Christine has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LAWRENCE, Ellen Rose has been resigned. Director BARNETT, Deborah Ann has been resigned. Director BROOKES, Robert George has been resigned. Director BROOKES, Sandra Christine has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JONES, Jane Caroline has been resigned. Director KNIGHT, Helen Sylvia has been resigned. Director LAWRENCE, Ellen Rose has been resigned. Director MEADEN, Margaret has been resigned. Director PLANT, Caroline Nichola has been resigned. Director WILLIAMS, Catherine Mary Winifride has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KNIGHT, William Ivan Taylour
Appointed Date: 26 January 2006

Director
BURT, Roger Malcolm, Mbe
Appointed Date: 26 January 2006
79 years old

Director
KNIGHT, Helen Sylvia
Appointed Date: 12 October 1998
82 years old

Director
LAWRENCE, John Patrick
Appointed Date: 31 January 1994
94 years old

Director
LENNON, Patricia Daryl
Appointed Date: 31 March 1999
86 years old

Director
WARREN, Antony
Appointed Date: 03 September 2008
87 years old

Resigned Directors

Secretary
BROOKES, Robert George
Resigned: 14 December 2005
Appointed Date: 01 August 2004

Secretary
BROOKES, Sandra Christine
Resigned: 31 July 2004
Appointed Date: 30 September 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Secretary
LAWRENCE, Ellen Rose
Resigned: 30 September 1994
Appointed Date: 31 January 1994

Director
BARNETT, Deborah Ann
Resigned: 07 June 1999
Appointed Date: 30 September 1994
65 years old

Director
BROOKES, Robert George
Resigned: 31 July 2004
Appointed Date: 30 September 1994
83 years old

Director
BROOKES, Sandra Christine
Resigned: 14 December 2005
Appointed Date: 01 August 2004
79 years old

Nominee Director
DOYLE, Betty June
Resigned: 31 January 1994
Appointed Date: 31 January 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 31 January 1994
Appointed Date: 31 January 1994
84 years old

Director
JONES, Jane Caroline
Resigned: 30 March 1999
Appointed Date: 30 September 1994
66 years old

Director
KNIGHT, Helen Sylvia
Resigned: 12 October 1998
Appointed Date: 12 October 1998
82 years old

Director
LAWRENCE, Ellen Rose
Resigned: 30 September 1994
Appointed Date: 31 January 1994
86 years old

Director
MEADEN, Margaret
Resigned: 16 February 2005
Appointed Date: 08 June 1999
95 years old

Director
PLANT, Caroline Nichola
Resigned: 12 October 1998
Appointed Date: 30 September 1994
61 years old

Director
WILLIAMS, Catherine Mary Winifride
Resigned: 30 August 2008
Appointed Date: 17 February 2005
96 years old

BARWICK HOUSE MANAGEMENT COMPANY LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 1 January 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5

07 Aug 2015
Total exemption small company accounts made up to 1 January 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5

...
... and 68 more events
07 Oct 1994
Secretary resigned;new secretary appointed;director resigned

28 Feb 1994
Secretary resigned;director resigned;new director appointed

28 Feb 1994
New secretary appointed;new director appointed

28 Feb 1994
Registered office changed on 28/02/94 from: 50 lincolns inn fields london WC2A 3PF

31 Jan 1994
Incorporation