BARNSDALE CLOSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNSDALE CLOSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08867622

Incorporation date

29/01/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Digitus,363a Dunstable Road, Luton LU4 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2014)
dot icon04/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon18/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/07/2025
Secretary's details changed for Urban Living Property Management on 2025-07-13
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Registered office address changed from Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG England to C/O Digitus,363a Dunstable Road Luton LU4 8BY on 2024-05-01
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Register inspection address has been changed from PO Box 20/26 26 Colton Street Leicester LE1 1QA England to 16 Commerce Square Nottingham NG1 1HS
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon11/11/2022
Secretary's details changed for Urban Living Property Management on 2022-11-11
dot icon11/11/2022
Registered office address changed from 26 Colton Street Leicester LE1 1QA England to Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2022-11-11
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/08/2021
Termination of appointment of Geoffrey Alan Butters as a director on 2021-07-29
dot icon28/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Appointment of Urban Living Property Management as a secretary on 2020-04-28
dot icon28/04/2020
Termination of appointment of Hunter Grey Limited as a secretary on 2020-04-20
dot icon31/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon31/01/2020
Register inspection address has been changed from 74 Granby Street Leicester LE1 1DJ England to PO Box 20/26 26 Colton Street Leicester LE1 1QA
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Director's details changed for Mr Andrew Michael East on 2019-09-24
dot icon24/09/2019
Director's details changed for Mr Geoffrey Alan Butters on 2019-09-24
dot icon24/09/2019
Secretary's details changed for Hunter Grey Limited on 2019-09-24
dot icon01/07/2019
Registered office address changed from 20 Colton Street Leicester LE1 1QA England to 26 Colton Street Leicester LE1 1QA on 2019-07-01
dot icon05/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon05/02/2019
Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 20 Colton Street Leicester LE1 1QA on 2019-02-05
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon12/02/2018
Registered office address changed from 1 the Coneries Loughborough Leicestershire LE11 1DZ to 74 Granby Street Leicester LE1 1DJ on 2018-02-12
dot icon06/02/2018
Register inspection address has been changed to 74 Granby Street Leicester LE1 1DJ
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-01-29 no member list
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/10/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-01-29 no member list
dot icon10/02/2014
Appointment of Mr Andrew Michael East as a director
dot icon29/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£747.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
747.00
-
0.00
747.00
-
2022
0
747.00
-
0.00
747.00
-
2022
0
747.00
-
0.00
747.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

747.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

747.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
East, Andrew Michael
Director
06/02/2014 - Present
13
Butters, Geoffrey Alan
Director
29/01/2014 - 29/07/2021
2
URBAN LIVING PROPERTY MANAGEMENT
Corporate Secretary
28/04/2020 - Present
3
HUNTER GREY LIMITED
Corporate Secretary
29/01/2014 - 20/04/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNSDALE CLOSE RTM COMPANY LIMITED

BARNSDALE CLOSE RTM COMPANY LIMITED is an(a) Active company incorporated on 29/01/2014 with the registered office located at C/O Digitus,363a Dunstable Road, Luton LU4 8BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSDALE CLOSE RTM COMPANY LIMITED?

toggle

BARNSDALE CLOSE RTM COMPANY LIMITED is currently Active. It was registered on 29/01/2014 .

Where is BARNSDALE CLOSE RTM COMPANY LIMITED located?

toggle

BARNSDALE CLOSE RTM COMPANY LIMITED is registered at C/O Digitus,363a Dunstable Road, Luton LU4 8BY.

What does BARNSDALE CLOSE RTM COMPANY LIMITED do?

toggle

BARNSDALE CLOSE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARNSDALE CLOSE RTM COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-29 with no updates.