UKBizDB.co.uk

BARNSPIRE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Rutland Square, Edinburgh, Mid Lothian, EH1 3EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143, Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Secretary03 July 2009Active
143, Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Director03 July 2009Active
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Director15 January 1999Active
143, Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Director03 July 2009Active
143, Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Director03 July 2009Active
Ings Cottage, Newton Kyme, Tadcaster,

Secretary-Active
Whitehall Grange, Wigginton Road Wigginton, York, YO32 2RJ

Secretary20 January 1997Active
Priory Lodge, Follifoot, Harrogate, HG3 1DT

Director07 September 1990Active
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Director-Active
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Director24 January 2005Active
51 Lauder Road, Edinburgh, EH9 1UE

Director22 February 1999Active
Whitehall Grange Wigginton Road, Wigginton, York, YO32 2RJ

Director09 July 1987Active
Whitehall Grange, Wigginton Road, York, YO32 2RJ

Director03 July 2009Active
3, Park Terrace, Westow, York, YO60 7NH

Director03 July 2009Active
Whitehall Grange, Wigginton Road Wigginton, York, YO32 2RJ

Director01 March 1995Active
60 Church Lane, Bishopthorpe, York, YO23 2QG

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-11-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.