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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU | Director | 10 July 2020 | Active |
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU | Director | 10 July 2020 | Active |
10 Hawthorne Court Hawthorne Drive, Leicester, LE5 6DL | Secretary | - | Active |
Barnsdale Hall, Stamford Road, Barnsdale Exton, Oakham, LE15 8AB | Secretary | 21 March 2002 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 07 August 2014 | Active |
Suite A, 7th Floor,, City Gate East, Toll House Hill, Nottingham, United Kingdom, NG1 5FS | Director | 07 August 2014 | Active |
Barnsdale Hall, Barnsdale, Exton, Oakham, LE15 8AB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type small. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Change account reference date company previous extended. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination secretary company with name termination date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Accounts | Accounts with accounts type small. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type small. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.