CompanyTrack
B

BARNWOOD PROPERTIES LIMITED

Active Birmingham

Fund management activities

0 employees
Fund management activities
B

BARNWOOD PROPERTIES LIMITED

Fund management activities

Founded 11 Mar 1958 Active Birmingham, United Kingdom 0 employees
Fund management activities
Accounts Submitted 26 Sept 2025
Confirmation Statement Submitted 14 Mar 2025
Net assets £524.00K £53.00K 2024 year on year
Total assets £734.00K £62.00K 2024 year on year
Total Liabilities £210.00K £115.00K 2024 year on year
Charges 10
10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Brindleyplace Birmingham B1 2JB United Kingdom

Credit Report

Discover BARNWOOD PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£71.00k

Decreased by £88.00k (-55%)

Net Assets

£524.00k

Increased by £53.00k (+11%)

Total Liabilities

£210.00k

Decreased by £115.00k (-35%)

Turnover

£301.00k

Increased by £9.00k (+3%)

Employees

N/A

Debt Ratio

29%

Decreased by 12 (-29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 22 resigned
Status
David James HarrisonDirectorBritishUnited Kingdom4830 Apr 2025Active
Julian Charles ReynoldsDirectorBritishUnited Kingdom571 Jan 2022Active
Pearl Group Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown1 Apr 2024Active

Shareholders

Shareholders (1)

Phoenix Life Ca Limited
100.0%
2,40014 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Phoenix Life Ca Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Sun Life Financial Inc.

Ceased 3 Apr 2023

Ceased

Group Structure

Group Structure

PHOENIX LIFE CA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOENIX LIFE CA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARNWOOD PROPERTIES LIMITED Current Company

Charges

Charges

10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025Persons With Significant ControlChange to Phoenix Life Ca Limited as a person with significant control on 2025-11-10View(2 pages)
10 Nov 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
10 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
26 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(19 pages)
8 May 2025OfficersAppointment of Mr David James Harrison as director on 2025-04-30View(2 pages)
11 Nov 2025 Persons With Significant Control

Change to Phoenix Life Ca Limited as a person with significant control on 2025-11-10

10 Nov 2025 Officers

Change Corporate Secretary Company With Change Date

10 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

26 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

8 May 2025 Officers

Appointment of Mr David James Harrison as director on 2025-04-30

Recent Activity

Latest Activity

Change to Phoenix Life Ca Limited as a person with significant control on 2025-11-10

3 months ago on 11 Nov 2025

Change Corporate Secretary Company With Change Date

3 months ago on 10 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 10 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 26 Sept 2025

Appointment of Mr David James Harrison as director on 2025-04-30

9 months ago on 8 May 2025