UKBizDB.co.uk

BARNSDALE IN RUTLAND OWNERS ASSOCIATION LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Barnsdale Country Club,, Barnsdale, Exton,, Nr. Oakham, Rutland,, Leicestershire., LE15 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Wheatsheaf, 1 Castle Gate, Castle Bytham, Grantham, England, NG33 4RQ

Secretary14 September 2021Active
The Old Wheatsheaf, Castlegate, Castle Bytham, Grantham, NG33 4RQ

Director12 January 2009Active
30, Buckingham Road, Oakham, England, LE15 6RX

Director18 May 2022Active
Garden House, The Avenue, Exton, Oakham, England, LE15 8AH

Director08 June 2020Active
Mulberry House, Aldgate, Ketton, Stamford, PE9 3TD

Director09 January 2006Active
Barnsdale Country Club,, Barnsdale, Exton,, Nr. Oakham, Rutland,, LE15 8AB

Director18 May 2022Active
29 Tabard Gardens, Newport Pagnell, MK16 0LX

Director26 March 2007Active
11 Mill Lane, Cottesmore, Oakham, LE15 7DL

Secretary10 January 1994Active
5 Church Street, Ryhall, Stamford, PE9 4HR

Secretary-Active
19 Ullswater Avenue, Edith Weston, Oakham, LE15 8JD

Secretary24 January 2000Active
Field Cottage, Main Road, Wycomb, Melton Mowbray, United Kingdom, LE14 4QG

Secretary20 January 2010Active
Willowbrook, Parkway Close Nassington, Peterborough, PE8 6QF

Secretary11 September 2001Active
186 Glenfield Road, Leicester, LE3 6DG

Director17 November 1993Active
2 Ash Close, Colsterworth, Grantham, NG33 5PF

Director21 November 1997Active
11 Mill Lane, Cottesmore, Oakham, LE15 7DL

Director09 December 1992Active
25 Badger Sett, Blandford St Mary, DT11 9QL

Director30 November 2006Active
5 Church Street, Ryhall, Stamford, PE9 4HR

Director14 December 1998Active
25 Badger Sett, Blandford St Mary, Blandford, DT11 9QL

Director25 January 1992Active
5 Brooklands Road, Cosby, Leicester, LE9 1SD

Director-Active
30 Elizabeth Way, Uppingham, LE15 9PQ

Director17 February 1998Active
7 Goldhill Gardens, 7 Goldhill Gardens, South Knighton, Leicester, England, LE2 3LW

Director03 March 2018Active
1 Threeway 373 Scraptoft Lane, Scraptoft, Leicester, LE7 9SE

Director10 November 2000Active
4 Sweetbriar, Stamford, PE9 4BZ

Director11 September 2001Active
58 Main Street, Normanton On Soar, Loughborough, LE12 5HB

Director15 November 1996Active
Stonehouse Farm, Lyddington, Oakham, LE15 9LT

Director-Active
2 East Orchard, Sileby, Leicester, LE12 7SX

Director17 November 2001Active
2 East Orchard, Sileby, Leicester, LE12 7SX

Director17 February 1998Active
9 Sycamore Close, Cherry Willingham, Lincoln, LN3 4BJ

Director09 January 2006Active
31 Baron Court, Werrington, Peterborough, PE4 7ZE

Director17 November 1993Active
4 Hall Close, Whissendine, Oakham, LE15 7HN

Director17 November 1993Active
Old Orchard, Main Street, Thistleton, Oakham, England, LE15 7RE

Director17 October 2011Active
59 Thistleton Road, Market Overton, Oakham, LE15 7PP

Director-Active
8 Tobias Grove, Stamford, PE9 4BD

Director10 December 2002Active
Barnsdale Hall Hotel, Stamford Road, Barnsdale, Oakham, England, LE15 8AB

Director30 September 2019Active
Apple Cross House, Orchard Close, Egleton Rutland, LE15 8AG

Director-Active

People with Significant Control

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:
  • Significant influence or control

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
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-09-17Officers

Termination secretary company with name termination date.

Download
2021-09-17Officers

Appoint person secretary company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.