Background WavePink WaveYellow Wave

BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED (02269873)

BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED (02269873) is an active UK company. incorporated on 21 June 1988. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED has been registered for 37 years. Current directors include PATEL, Darshanaben Minesh, PATEL, Divya.

Company Number
02269873
Status
active
Type
ltd
Incorporated
21 June 1988
Age
37 years
Address
30 Nelson Street, Leicester, LE1 7BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATEL, Darshanaben Minesh, PATEL, Divya
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED

BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED is an active company incorporated on 21 June 1988 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02269873

LTD Company

Age

37 Years

Incorporated 21 June 1988

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

30 Nelson Street Leicester, LE1 7BA,

Previous Addresses

Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom
From: 20 January 2021To: 1 May 2024
Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS
From: 2 July 2014To: 20 January 2021
the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW
From: 21 June 1988To: 2 July 2014
Timeline

14 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PATEL, Darshanaben Minesh

Active
LeicesterLE1 7BA
Born February 1980
Director
Appointed 10 Jul 2020

PATEL, Divya

Active
LeicesterLE1 7BA
Born September 1974
Director
Appointed 10 Jul 2020

DIAPER, John Edward

Resigned
10 Hawthorne Court Hawthorne Drive, LeicesterLE5 6DL
Secretary
Appointed N/A
Resigned 21 Mar 2002

HODGES, Barbara Elizabeth

Resigned
Stamford Road, OakhamLE15 8AB
Secretary
Appointed 21 Mar 2002
Resigned 10 Jul 2020

HINE, Andrew Denys

Resigned
New Street Square, LondonEC4A 3TW
Born March 1964
Director
Appointed 07 Aug 2014
Resigned 10 Jul 2020

HODGES, Barbara Elizabeth

Resigned
City Gate East, NottinghamNG1 5FS
Born April 1958
Director
Appointed 07 Aug 2014
Resigned 10 Jul 2020

PENMAN, Derek Victor

Resigned
Barnsdale, OakhamLE15 8AB
Born January 1928
Director
Appointed N/A
Resigned 07 Aug 2014

Persons with significant control

4

1 Active
3 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020

Mr Mark Buzzoni

Ceased
5 New Street Square, LondonEC4A 3TW
Born September 1955

Nature of Control

Significant influence or control
Notified 30 Nov 2017
Ceased 10 Jul 2020

Mr Andrew Denys Hine

Ceased
5 New Street Square, LondonEC4A 3TW
Born March 1964

Nature of Control

Significant influence or control
Notified 17 Jul 2017
Ceased 10 Jul 2020

Derek Victor Penman

Ceased
5 New Street Square, LondonEC4A 3TW
Born January 1928

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2017
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Auditors Resignation Company
22 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Change Person Secretary Company With Change Date
25 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Accounts With Accounts Type Small
17 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
25 June 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
7 January 1999
287Change of Registered Office
Legacy
14 August 1998
363aAnnual Return
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
27 August 1997
363aAnnual Return
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
18 June 1997
225Change of Accounting Reference Date
Legacy
18 August 1996
363aAnnual Return
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
29 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363x363x
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
363x363x
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
11 May 1993
225(1)225(1)
Legacy
9 March 1993
287Change of Registered Office
Legacy
7 September 1992
363x363x
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Legacy
20 February 1992
363x363x
Legacy
20 February 1992
225(1)225(1)
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Legacy
12 November 1991
353353
Legacy
12 November 1991
190190
Legacy
31 July 1991
288288
Legacy
17 June 1991
225(1)225(1)
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
13 February 1990
363363
Legacy
6 February 1989
287Change of Registered Office
Incorporation Company
21 June 1988
NEWINCIncorporation