RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05927550 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Fleet House Cygnet Road Hampton PE7 8FD Peterborough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Sep 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 17, 2024 |
Overdue | No |
What are the latest filings for RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Lee Raymond Pittam as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Deborah Jane Howe Brown as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glyn David Mabey as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Richards as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Registered office address changed from Larkfleet House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF to Fleet House Cygnet Road Hampton Peterborough PE7 8FD on Dec 19, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Appointment of Mr Glyn David Mabey as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alastair James Gordon-Stewart as a director on Oct 24, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 17, 2022 with updates | 4 pages | CS01 | ||
Notification of Allison Homes Limited as a person with significant control on Sep 30, 2021 | 2 pages | PSC02 | ||
Cessation of Karl Stephen Hick as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Termination of appointment of Karl Stephen Hick as a director on Feb 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alastair James Gordon-Stewart as a director on Feb 05, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 17, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Lee Raymond Pittam as a director on Jan 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Daniel Michael Endersby as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
Who are the officers of RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWN, Deborah | Secretary | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | 220038070001 | |||||||||||
BROWN, Deborah Jane Howe | Director | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | England | British | Solicitor | 49925960002 | ||||||||
RICHARDS, Andrew David | Director | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | England | British | Director | 325935360001 | ||||||||
ADAMS, Paul | Secretary | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire United Kingdom | 174064510001 | |||||||||||
HICK, Karl Stephen | Secretary | Southfields Business Park PE10 0FF Bourne Larkfleet House Falcon Way Lincolnshire | British | 101904320001 | ||||||||||
CHR SOLUTIONS LTD | Secretary | Casswell Drive Quadring PE11 4QW Spalding 58 Lincolnshire United Kingdom |
| 152985580001 | ||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
BYWATER, Paul | Director | 13 Tatwin Drive Crowland PE6 0AE Peterborough Cambridgeshire | England | British | Director | 103597410001 | ||||||||
ENDERSBY, Daniel | Director | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | England | British | Company Director | 256991220001 | ||||||||
EVANS, Adrian Lloyd | Director | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | United Kingdom | British | Director | 198175850001 | ||||||||
GORDON-STEWART, Alastair James | Director | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | England | British | Director | 124512200002 | ||||||||
HICK, Karl Stephen | Director | Falcon Way Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | United Kingdom | British | Director | 101904320001 | ||||||||
MABEY, Glyn David | Director | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | England | British | Director | 259155380001 | ||||||||
PARSONS, Nigel Denis | Director | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire United Kingdom | England | British | Construction Director | 133691830001 | ||||||||
PITTAM, Lee Raymond | Director | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | United Kingdom | British | Director | 265485080001 | ||||||||
WEST, Andrew Roger | Director | The Whitehouse Fiskerton Road, Rolleston NG23 5SH Newark Nottinghamshire | England | British | Director | 78343620001 | ||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allison Homes Limited | Sep 30, 2021 | Southfields Business Park Falcon Way PE10 0FF Bourne Larkfleet House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Karl Stephen Hick | Apr 06, 2016 | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0