UKBizDB.co.uk

BARNSDALE LODGE HOLDINGS LIMITED

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

This company is commonly known as Barnsdale Lodge Holdings Limited. The company was founded 14 years ago and was given the registration number 07112011. The firm's registered office is in OAKHAM. You can find them at The Avenue, Rutland Water, Oakham, Rutland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BARNSDALE LODGE HOLDINGS LIMITED
Company Number:07112011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Avenue, Rutland Water, Oakham, Rutland, LE15 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Maiden Lane, Stamford, England, PE9 2AZ

Director23 December 2009Active
24, Lennox Gardens, London, United Kingdom, SW1X 0DQ

Director23 December 2009Active
1 Maiden Lane, Stamford, England, PE9 2AZ

Director23 July 2015Active
10, New Field Road, Exton, Oakham, United Kingdom, LE15 8AB

Secretary23 December 2009Active
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary04 June 2018Active

People with Significant Control

Mr Charles Randall
Notified on:09 March 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:1 Maiden Lane, Stamford, England, PE9 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward James Burrows
Notified on:09 March 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Barnsdale Lodge, The Avenue, Exton, England, LE15 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Hon Thomas Noel
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:24 Lennox Gardens, London, United Kingdom, SW1X 0DQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-07Address

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

Download
2022-12-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-07Resolution

Resolution.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Address

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

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-08-10Accounts

Change account reference date company previous extended.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.