BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02269873

Incorporation date

21/06/1988

Size

Dormant

Contacts

Registered address

Registered address

30 Nelson Street, Leicester LE1 7BACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1988)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon07/05/2024
Director's details changed for Mrs Divya Patel on 2024-05-01
dot icon07/05/2024
Director's details changed for Mrs Darshanaben Minesh Patel on 2024-05-01
dot icon01/05/2024
Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom to 30 Nelson Street Leicester LE1 7BA on 2024-05-01
dot icon21/03/2024
Accounts for a small company made up to 2022-12-31
dot icon21/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon25/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon31/03/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon23/05/2022
Accounts for a small company made up to 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon28/05/2021
Accounts for a small company made up to 2020-08-31
dot icon20/01/2021
Director's details changed for Mrs Darshanaben Minesh Patel on 2021-01-20
dot icon20/01/2021
Registered office address changed from Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2021-01-20
dot icon20/01/2021
Director's details changed for Mrs Divya Patel on 2021-01-20
dot icon27/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon16/07/2020
Cessation of Andrew Denys Hine as a person with significant control on 2020-07-10
dot icon16/07/2020
Cessation of Mark Buzzoni as a person with significant control on 2020-07-10
dot icon16/07/2020
Notification of Din & Sav Limited as a person with significant control on 2020-07-10
dot icon16/07/2020
Termination of appointment of Barbara Elizabeth Hodges as a director on 2020-07-10
dot icon16/07/2020
Termination of appointment of Andrew Denys Hine as a director on 2020-07-10
dot icon16/07/2020
Termination of appointment of Barbara Elizabeth Hodges as a secretary on 2020-07-10
dot icon16/07/2020
Appointment of Mrs Darshanaben Minesh Patel as a director on 2020-07-10
dot icon16/07/2020
Appointment of Mrs Divya Patel as a director on 2020-07-10
dot icon27/05/2020
Accounts for a small company made up to 2019-08-31
dot icon01/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon14/05/2019
Accounts for a small company made up to 2018-08-31
dot icon31/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon27/07/2018
Notification of Mark Buzzoni as a person with significant control on 2017-11-30
dot icon27/07/2018
Cessation of Derek Victor Penman as a person with significant control on 2017-11-21
dot icon27/07/2018
Director's details changed for Barbara Elizabeth Hodges on 2018-07-15
dot icon14/05/2018
Accounts for a small company made up to 2017-08-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon18/07/2017
Notification of Derek Victor Penman as a person with significant control on 2017-07-17
dot icon17/07/2017
Notification of Andrew Denys Hine as a person with significant control on 2017-07-17
dot icon17/07/2017
Withdrawal of a person with significant control statement on 2017-07-17
dot icon06/04/2017
Accounts for a small company made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon18/04/2016
Accounts for a small company made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon04/06/2015
Accounts for a small company made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon11/08/2014
Appointment of Mr Andrew Denys Hine as a director on 2014-08-07
dot icon07/08/2014
Appointment of Barbara Elizabeth Hodges as a director on 2014-08-07
dot icon07/08/2014
Termination of appointment of Derek Victor Penman as a director on 2014-08-07
dot icon02/07/2014
Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 2014-07-02
dot icon02/06/2014
Accounts for a small company made up to 2013-08-31
dot icon22/05/2014
Auditor's resignation
dot icon02/10/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon02/04/2013
Accounts for a small company made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon24/05/2011
Accounts for a small company made up to 2010-08-31
dot icon02/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon25/09/2010
Secretary's details changed for Barbara Elizabeth Hodges on 2010-09-13
dot icon13/09/2010
Director's details changed for Mr Derek Victor Penman on 2010-08-20
dot icon28/05/2010
Accounts for a small company made up to 2009-08-31
dot icon05/09/2009
Return made up to 11/08/09; full list of members
dot icon17/06/2009
Accounts for a small company made up to 2008-08-31
dot icon11/09/2008
Return made up to 11/08/08; no change of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from charnwood house gregory boulevard nottingham NG7 6NX
dot icon25/06/2008
Accounts for a small company made up to 2007-08-31
dot icon25/09/2007
Return made up to 11/08/07; no change of members
dot icon16/04/2007
Accounts for a small company made up to 2006-08-31
dot icon13/09/2006
Return made up to 11/08/06; full list of members
dot icon04/07/2006
Accounts for a small company made up to 2005-08-31
dot icon30/08/2005
Return made up to 11/08/05; full list of members
dot icon01/07/2005
Accounts for a small company made up to 2004-08-31
dot icon17/08/2004
Return made up to 11/08/04; full list of members
dot icon29/06/2004
Accounts for a small company made up to 2003-08-31
dot icon03/09/2003
Return made up to 11/08/03; full list of members
dot icon24/06/2003
Accounts for a small company made up to 2002-08-31
dot icon09/09/2002
Return made up to 11/08/02; full list of members
dot icon09/09/2002
Registered office changed on 09/09/02 from: foxhall lodge foxhall road nottingham NG7 6LH
dot icon26/06/2002
Accounts for a small company made up to 2001-08-31
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
Secretary resigned
dot icon24/08/2001
Return made up to 11/08/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-08-31
dot icon07/09/2000
Return made up to 11/08/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-08-31
dot icon13/09/1999
Return made up to 11/08/99; no change of members
dot icon24/06/1999
Full accounts made up to 1998-08-31
dot icon07/01/1999
Registered office changed on 07/01/99 from: 1 woodborough road nottingham NG1 3FG
dot icon14/08/1998
Return made up to 11/08/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon27/08/1997
Return made up to 11/08/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Accounting reference date shortened from 31/12/97 to 31/08/97
dot icon18/08/1996
Return made up to 11/08/96; no change of members
dot icon02/07/1996
Full accounts made up to 1995-12-31
dot icon21/09/1995
Accounts for a small company made up to 1994-12-31
dot icon29/08/1995
Return made up to 11/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 11/08/94; full list of members
dot icon25/07/1994
Accounts for a small company made up to 1993-12-31
dot icon19/08/1993
Director's particulars changed
dot icon19/08/1993
Secretary's particulars changed
dot icon19/08/1993
Return made up to 11/08/93; no change of members
dot icon01/07/1993
Accounts for a small company made up to 1992-12-31
dot icon11/05/1993
Accounting reference date shortened from 31/08 to 31/12
dot icon09/03/1993
Registered office changed on 09/03/93 from: blaby hall church street blaby leicester LE8 3FA
dot icon07/09/1992
Return made up to 11/08/92; no change of members
dot icon02/09/1992
Accounts for a small company made up to 1991-12-31
dot icon20/02/1992
Return made up to 02/01/92; full list of members
dot icon20/02/1992
Accounting reference date shortened from 31/12 to 31/08
dot icon03/12/1991
Accounts for a small company made up to 1990-12-31
dot icon12/11/1991
Location of register of members
dot icon12/11/1991
Location of debenture register
dot icon31/07/1991
Secretary resigned;new secretary appointed
dot icon17/06/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon26/02/1991
Return made up to 02/01/91; no change of members
dot icon19/02/1991
Accounts for a small company made up to 1989-12-31
dot icon19/12/1990
Return made up to 31/10/90; full list of members
dot icon13/02/1990
Return made up to 02/01/90; full list of members
dot icon06/02/1989
Registered office changed on 06/02/89 from: penn house castle street leicester LE1 5WN
dot icon21/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

50
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
14.37K
-
0.00
1.48M
-
2022
50
2.00
-
0.00
2.00
-
2022
50
2.00
-
0.00
2.00
-

Employees

2022

Employees

50 Ascended22 % *

Net Assets(GBP)

2.00 £Descended-99.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Divya
Director
10/07/2020 - Present
14
Hine, Andrew Denys
Director
07/08/2014 - 10/07/2020
15
Patel, Darshanaben Minesh
Director
10/07/2020 - Present
12
Hodges, Barbara Elizabeth
Director
06/08/2014 - 09/07/2020
4
Hodges, Barbara Elizabeth
Secretary
20/03/2002 - 09/07/2020
7

Persons with Significant Control

4
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 IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED

BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 21/06/1988 with the registered office located at 30 Nelson Street, Leicester LE1 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED?

toggle

BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED is currently Active. It was registered on 21/06/1988 .

Where is BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED located?

toggle

BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED is registered at 30 Nelson Street, Leicester LE1 7BA.

What does BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED do?

toggle

BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED have?

toggle

BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED had 50 employees in 2022.

What is the latest filing for BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.