This company is commonly known as Barnspire Properties Limited. The company was founded 41 years ago and was given the registration number SC082120. The firm's registered office is in EDINBURGH. You can find them at 20 Rutland Square, , Edinburgh, Mid Lothian. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BARNSPIRE PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC082120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 20 Rutland Square, Edinburgh, Mid Lothian, EH1 3EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143, Long Ridge Lane, Upper Poppleton, York, YO26 6HA | Secretary | 03 July 2009 | Active |
143, Long Ridge Lane, Upper Poppleton, York, YO26 6HA | Director | 03 July 2009 | Active |
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA | Director | 15 January 1999 | Active |
143, Long Ridge Lane, Upper Poppleton, York, YO26 6HA | Director | 03 July 2009 | Active |
143, Long Ridge Lane, Upper Poppleton, York, YO26 6HA | Director | 03 July 2009 | Active |
Ings Cottage, Newton Kyme, Tadcaster, | Secretary | - | Active |
Whitehall Grange, Wigginton Road Wigginton, York, YO32 2RJ | Secretary | 20 January 1997 | Active |
Priory Lodge, Follifoot, Harrogate, HG3 1DT | Director | 07 September 1990 | Active |
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA | Director | - | Active |
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA | Director | 24 January 2005 | Active |
51 Lauder Road, Edinburgh, EH9 1UE | Director | 22 February 1999 | Active |
Whitehall Grange Wigginton Road, Wigginton, York, YO32 2RJ | Director | 09 July 1987 | Active |
Whitehall Grange, Wigginton Road, York, YO32 2RJ | Director | 03 July 2009 | Active |
3, Park Terrace, Westow, York, YO60 7NH | Director | 03 July 2009 | Active |
Whitehall Grange, Wigginton Road Wigginton, York, YO32 2RJ | Director | 01 March 1995 | Active |
60 Church Lane, Bishopthorpe, York, YO23 2QG | Director | - | Active |
Miss Jill Louise Gittus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 143, Long Ridge Lane, York, England, YO26 6HA |
Nature of control | : |
|
Miss Emma Jane Gittus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 143, Long Ridge Lane, York, England, YO26 6HA |
Nature of control | : |
|
Mr John Robert Gittus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 143, Long Ridge Lane, York, England, YO26 6HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Gazette | Gazette filings brought up to date. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.