This company is commonly known as Barnsdale In Rutland Owners Association Limited. The company was founded 35 years ago and was given the registration number 02269876. The firm's registered office is in NR. OAKHAM, RUTLAND,. You can find them at Barnsdale Country Club,, Barnsdale, Exton,, Nr. Oakham, Rutland,, Leicestershire.. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BARNSDALE IN RUTLAND OWNERS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02269876 |
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 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barnsdale Country Club,, Barnsdale, Exton,, Nr. Oakham, Rutland,, Leicestershire., LE15 8AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Wheatsheaf, 1 Castle Gate, Castle Bytham, Grantham, England, NG33 4RQ | Secretary | 14 September 2021 | Active |
The Old Wheatsheaf, Castlegate, Castle Bytham, Grantham, NG33 4RQ | Director | 12 January 2009 | Active |
30, Buckingham Road, Oakham, England, LE15 6RX | Director | 18 May 2022 | Active |
Garden House, The Avenue, Exton, Oakham, England, LE15 8AH | Director | 08 June 2020 | Active |
Mulberry House, Aldgate, Ketton, Stamford, PE9 3TD | Director | 09 January 2006 | Active |
Barnsdale Country Club,, Barnsdale, Exton,, Nr. Oakham, Rutland,, LE15 8AB | Director | 18 May 2022 | Active |
29 Tabard Gardens, Newport Pagnell, MK16 0LX | Director | 26 March 2007 | Active |
11 Mill Lane, Cottesmore, Oakham, LE15 7DL | Secretary | 10 January 1994 | Active |
5 Church Street, Ryhall, Stamford, PE9 4HR | Secretary | - | Active |
19 Ullswater Avenue, Edith Weston, Oakham, LE15 8JD | Secretary | 24 January 2000 | Active |
Field Cottage, Main Road, Wycomb, Melton Mowbray, United Kingdom, LE14 4QG | Secretary | 20 January 2010 | Active |
Willowbrook, Parkway Close Nassington, Peterborough, PE8 6QF | Secretary | 11 September 2001 | Active |
186 Glenfield Road, Leicester, LE3 6DG | Director | 17 November 1993 | Active |
2 Ash Close, Colsterworth, Grantham, NG33 5PF | Director | 21 November 1997 | Active |
11 Mill Lane, Cottesmore, Oakham, LE15 7DL | Director | 09 December 1992 | Active |
25 Badger Sett, Blandford St Mary, DT11 9QL | Director | 30 November 2006 | Active |
5 Church Street, Ryhall, Stamford, PE9 4HR | Director | 14 December 1998 | Active |
25 Badger Sett, Blandford St Mary, Blandford, DT11 9QL | Director | 25 January 1992 | Active |
5 Brooklands Road, Cosby, Leicester, LE9 1SD | Director | - | Active |
30 Elizabeth Way, Uppingham, LE15 9PQ | Director | 17 February 1998 | Active |
7 Goldhill Gardens, 7 Goldhill Gardens, South Knighton, Leicester, England, LE2 3LW | Director | 03 March 2018 | Active |
1 Threeway 373 Scraptoft Lane, Scraptoft, Leicester, LE7 9SE | Director | 10 November 2000 | Active |
4 Sweetbriar, Stamford, PE9 4BZ | Director | 11 September 2001 | Active |
58 Main Street, Normanton On Soar, Loughborough, LE12 5HB | Director | 15 November 1996 | Active |
Stonehouse Farm, Lyddington, Oakham, LE15 9LT | Director | - | Active |
2 East Orchard, Sileby, Leicester, LE12 7SX | Director | 17 November 2001 | Active |
2 East Orchard, Sileby, Leicester, LE12 7SX | Director | 17 February 1998 | Active |
9 Sycamore Close, Cherry Willingham, Lincoln, LN3 4BJ | Director | 09 January 2006 | Active |
31 Baron Court, Werrington, Peterborough, PE4 7ZE | Director | 17 November 1993 | Active |
4 Hall Close, Whissendine, Oakham, LE15 7HN | Director | 17 November 1993 | Active |
Old Orchard, Main Street, Thistleton, Oakham, England, LE15 7RE | Director | 17 October 2011 | Active |
59 Thistleton Road, Market Overton, Oakham, LE15 7PP | Director | - | Active |
8 Tobias Grove, Stamford, PE9 4BD | Director | 10 December 2002 | Active |
Barnsdale Hall Hotel, Stamford Road, Barnsdale, Oakham, England, LE15 8AB | Director | 30 September 2019 | Active |
Apple Cross House, Orchard Close, Egleton Rutland, LE15 8AG | Director | - | Active |
Mr Peter John Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barnsdale Country Club, Stamford Road, Oakham, England, LE15 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-29 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type small. | Download |
2021-09-17 | Officers | Termination secretary company with name termination date. | Download |
2021-09-17 | Officers | Appoint person secretary company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.