UKBizDB.co.uk

BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barnsdale In Rutland Group Ownership Management Co. Limited. The company was founded 35 years ago and was given the registration number 02269873. The firm's registered office is in NOTTINGHAM. You can find them at Suite A, 7th Floor, City Gate East, Toll House Hill, Nottingham, England And Wales. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED
Company Number:02269873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite A, 7th Floor, City Gate East, Toll House Hill, Nottingham, England And Wales, NG1 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director10 July 2020Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director10 July 2020Active
10 Hawthorne Court Hawthorne Drive, Leicester, LE5 6DL

Secretary-Active
Barnsdale Hall, Stamford Road, Barnsdale Exton, Oakham, LE15 8AB

Secretary21 March 2002Active
5, New Street Square, London, England, EC4A 3TW

Director07 August 2014Active
Suite A, 7th Floor,, City Gate East, Toll House Hill, Nottingham, United Kingdom, NG1 5FS

Director07 August 2014Active
Barnsdale Hall, Barnsdale, Exton, Oakham, LE15 8AB

Director-Active

People with Significant Control

Din & Sav Limited
Notified on:10 July 2020
Status:Active
Country of residence:England
Address:20 - 22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Buzzoni
Notified on:30 November 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:C/O Taylor Wessing, 5 New Street Square, London, England, EC4A 3TW
Nature of control:
  • Significant influence or control
Mr Andrew Denys Hine
Notified on:17 July 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:C/O Taylor Wessing, 5 New Street Square, London, England, EC4A 3TW
Nature of control:
  • Significant influence or control
Derek Victor Penman
Notified on:17 July 2017
Status:Active
Date of birth:January 1928
Nationality:British
Country of residence:England
Address:C/O Taylor Wessing, 5 New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type small.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Change account reference date company previous extended.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Termination secretary company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-05-27Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type small.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.