Background WavePink WaveYellow Wave

BARNSDALE IN RUTLAND OWNERS ASSOCIATION LIMITED (02269876)

BARNSDALE IN RUTLAND OWNERS ASSOCIATION LIMITED (02269876) is an active UK company. incorporated on 21 June 1988. with registered office in Nr. Oakham, Rutland,. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BARNSDALE IN RUTLAND OWNERS ASSOCIATION LIMITED has been registered for 37 years. Current directors include CANDLER, Patrick Robert, Dr, HUNTING, Meriel Nora Laurence, KANJANGHAT, Sunil Krishnan and 3 others.

Company Number
02269876
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 1988
Age
37 years
Address
Barnsdale Country Club,, Nr. Oakham, Rutland,, LE15 8AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CANDLER, Patrick Robert, Dr, HUNTING, Meriel Nora Laurence, KANJANGHAT, Sunil Krishnan, MCNALLY, Peter Stuart, MOORE, Peter John, WILLOWS, Leigh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSDALE IN RUTLAND OWNERS ASSOCIATION LIMITED

BARNSDALE IN RUTLAND OWNERS ASSOCIATION LIMITED is an active company incorporated on 21 June 1988 with the registered office located in Nr. Oakham, Rutland,. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BARNSDALE IN RUTLAND OWNERS ASSOCIATION LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02269876

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 21 June 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Barnsdale Country Club, Barnsdale, Exton, Nr. Oakham, Rutland,, LE15 8AB,

Timeline

23 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Left
May 21
Director Left
Sept 21
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Nov 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CANDLER, Patrick Robert, Dr

Active
1 Castle Gate, GranthamNG33 4RQ
Secretary
Appointed 14 Sept 2021

CANDLER, Patrick Robert, Dr

Active
Castlegate, GranthamNG33 4RQ
Born January 1956
Director
Appointed 12 Jan 2009

HUNTING, Meriel Nora Laurence

Active
Buckingham Road, OakhamLE15 6RX
Born January 1957
Director
Appointed 18 May 2022

KANJANGHAT, Sunil Krishnan

Active
Stamford Road, OakhamLE15 8AB
Born May 1975
Director
Appointed 18 Nov 2024

MCNALLY, Peter Stuart

Active
The Avenue, OakhamLE15 8AH
Born January 1950
Director
Appointed 08 Jun 2020

MOORE, Peter John

Active
Mulberry House, StamfordPE9 3TD
Born September 1946
Director
Appointed 09 Jan 2006

WILLOWS, Leigh

Active
29 Tabard Gardens, Newport PagnellMK16 0LX
Born November 1954
Director
Appointed 26 Mar 2007

ATTON, Janet Barbara

Resigned
11 Mill Lane, OakhamLE15 7DL
Secretary
Appointed 10 Jan 1994
Resigned 12 Nov 1999

BENTLEY, John Babbage

Resigned
5 Church Street, StamfordPE9 4HR
Secretary
Appointed N/A
Resigned 10 Jan 1994

LYON, Elizabeth Alice

Resigned
19 Ullswater Avenue, OakhamLE15 8JD
Secretary
Appointed 24 Jan 2000
Resigned 11 Sept 2001

NEALE, Lisa Jane

Resigned
Main Road, Melton MowbrayLE14 4QG
Secretary
Appointed 20 Jan 2010
Resigned 14 Sept 2021

SMITH, Patrick Norman

Resigned
Willowbrook, PeterboroughPE8 6QF
Secretary
Appointed 11 Sept 2001
Resigned 19 Jan 2010

ADCOCK, Roger Bentley

Resigned
186 Glenfield Road, LeicesterLE3 6DG
Born May 1935
Director
Appointed 17 Nov 1993
Resigned 12 Apr 2001

ALLAIN, Adrian Michael

Resigned
2 Ash Close, GranthamNG33 5PF
Born March 1936
Director
Appointed 21 Nov 1997
Resigned 20 Mar 2006

ATTON, Janet Barbara

Resigned
11 Mill Lane, OakhamLE15 7DL
Born August 1935
Director
Appointed 09 Dec 1992
Resigned 12 Nov 1999

BENTLEY, Anita Marie

Resigned
25 Badger Sett, Blandford St MaryDT11 9QL
Born September 1941
Director
Appointed 30 Nov 2006
Resigned 26 Mar 2007

BENTLEY, Anita Marie

Resigned
5 Church Street, StamfordPE9 4HR
Born September 1941
Director
Appointed 14 Dec 1998
Resigned 20 Nov 2004

BENTLEY, John Babbage

Resigned
25 Badger Sett, BlandfordDT11 9QL
Born June 1939
Director
Appointed 25 Jan 1992
Resigned 01 Oct 2009

BLEARS, Arthur

Resigned
5 Brooklands Road, LeicesterLE9 1SD
Born April 1952
Director
Appointed N/A
Resigned 31 May 1991

BUNTEN, Sheila Mary

Resigned
30 Elizabeth Way, UppinghamLE15 9PQ
Born March 1937
Director
Appointed 17 Feb 1998
Resigned 26 Apr 2019

CHURCHILL, Caroline

Resigned
7 Goldhill Gardens, LeicesterLE2 3LW
Born December 1959
Director
Appointed 03 Mar 2018
Resigned 14 Sept 2021

CHURCHWARD, Odile Marianne

Resigned
1 Threeway 373 Scraptoft Lane, LeicesterLE7 9SE
Born February 1951
Director
Appointed 10 Nov 2000
Resigned 24 Nov 2008

CLARKE, Alison

Resigned
4 Sweetbriar, StamfordPE9 4BZ
Born January 1970
Director
Appointed 11 Sept 2001
Resigned 24 Sept 2002

CLAYTON, Maurice Ford, The Estate Of Mr

Resigned
58 Main Street, LoughboroughLE12 5HB
Born June 1936
Director
Appointed 15 Nov 1996
Resigned 30 Nov 1999

CUNNINGTON, Ruth Anne

Resigned
Stonehouse Farm, OakhamLE15 9LT
Born March 1932
Director
Appointed N/A
Resigned 15 Nov 1995

DALTON, Peter Michael

Resigned
2 East Orchard, LeicesterLE12 7SX
Born August 1931
Director
Appointed 17 Nov 2001
Resigned 08 Nov 2003

DALTON, Peter Michael

Resigned
2 East Orchard, LeicesterLE12 7SX
Born August 1931
Director
Appointed 17 Feb 1998
Resigned 29 May 2001

GORST, Gerald Barry

Resigned
9 Sycamore Close, LincolnLN3 4BJ
Born June 1934
Director
Appointed 09 Jan 2006
Resigned 03 Mar 2018

GRAY, Teresa Anne

Resigned
31 Baron Court, PeterboroughPE4 7ZE
Born March 1948
Director
Appointed 17 Nov 1993
Resigned 22 Jul 1994

GREEN, Kenneth James

Resigned
4 Hall Close, OakhamLE15 7HN
Born July 1928
Director
Appointed 17 Nov 1993
Resigned 20 Nov 1998

HANCOCK, Beverley

Resigned
Main Street, OakhamLE15 7RE
Born November 1958
Director
Appointed 17 Oct 2011
Resigned 16 Jul 2012

HARRISON, Peter John

Resigned
59 Thistleton Road, OakhamLE15 7PP
Born November 1952
Director
Appointed N/A
Resigned 15 Nov 1993

HEIGHAM, Anne

Resigned
8 Tobias Grove, StamfordPE9 4BD
Born December 1978
Director
Appointed 10 Dec 2002
Resigned 04 Aug 2007

HIGHAM, John

Resigned
Stamford Road, OakhamLE15 8AB
Born June 1971
Director
Appointed 30 Sept 2019
Resigned 25 Feb 2022

HIPWELL, Carolyn Lesley

Resigned
Apple Cross House, Egleton RutlandLE15 8AG
Born December 1946
Director
Appointed N/A
Resigned 21 Nov 1997

Persons with significant control

1

Mr Peter John Moore

Active
Stamford Road, OakhamLE15 8AB
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
3 February 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Resolution
12 December 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
7 September 1995
288288
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
10 October 1994
288288
Legacy
21 September 1994
288288
Legacy
11 August 1994
288288
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
288288
Legacy
22 April 1993
288288
Legacy
25 February 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 1993
AUDAUD
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
363sAnnual Return (shuttle)
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Accounts With Accounts Type Small
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Legacy
29 January 1991
287Change of Registered Office
Legacy
10 January 1991
288288
Legacy
19 July 1990
288288
Accounts With Accounts Type Small
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
6 February 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
18 December 1989
288288
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
6 February 1989
287Change of Registered Office
Incorporation Company
21 June 1988
NEWINCIncorporation