ROADSIDE REAL ESTATE PLC

ROADSIDE REAL ESTATE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROADSIDE REAL ESTATE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07139678
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROADSIDE REAL ESTATE PLC?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROADSIDE REAL ESTATE PLC located?

    Registered Office Address
    115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROADSIDE REAL ESTATE PLC?

    Previous Company Names
    Company NameFromUntil
    BARKBY GROUP PLCMay 07, 2021May 07, 2021
    THE BARKBY GROUP PLCJun 25, 2018Jun 25, 2018
    SOVEREIGN MINES OF AFRICA PLCJan 28, 2010Jan 28, 2010

    What are the latest accounts for ROADSIDE REAL ESTATE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for ROADSIDE REAL ESTATE PLC?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for ROADSIDE REAL ESTATE PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with updates

    4 pagesCS01

    Group of companies' accounts made up to Sep 30, 2025

    91 pagesAA

    Appointment of Ms Swarupa Gaurang Pathakji as a director on Mar 24, 2026

    2 pagesAP01

    Termination of appointment of Matthew Graham Wood as a director on Mar 24, 2026

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 23, 2026

    • Capital: GBP 1,534,250.245342
    3 pagesSH01

    Part of the property or undertaking has been released and no longer forms part of charge 071396780005

    1 pagesMR05

    Appointment of Mr Stephen Trevor Carson as a director on May 08, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2024

    91 pagesAA

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 071396780003 in full

    1 pagesMR04

    Registration of charge 071396780005, created on Sep 03, 2024

    59 pagesMR01

    Group of companies' accounts made up to Sep 30, 2023

    92 pagesAA

    Confirmation statement made on Feb 04, 2024 with updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 12, 2023

    • Capital: GBP 1,236,599.910373
    3 pagesSH01

    Memorandum and Articles of Association

    63 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change of name 29/12/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    **Part of the property or undertaking has been released from charge ** 071396780003

    2 pagesMR05

    Certificate of change of name

    Company name changed barkby group PLC\certificate issued on 30/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 29, 2023

    RES15

    Satisfaction of charge 071396780004 in full

    1 pagesMR04

    Satisfaction of charge 071396780001 in full

    1 pagesMR04

    Satisfaction of charge 071396780002 in full

    1 pagesMR04

    Previous accounting period extended from Jun 30, 2023 to Sep 30, 2023

    1 pagesAA01

    Termination of appointment of Jeremy Anthony Simon Sparrow as a director on May 15, 2023

    1 pagesTM01

    Who are the officers of ROADSIDE REAL ESTATE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENZIE, Douglas Alexander
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Secretary
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    276609880001
    BENZIE, Douglas Alexander
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Director
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    United KingdomBritish270915540001
    CARSON, Stephen Trevor
    Mill Road
    Felsted
    CM6 3HQ Dunmow
    Kingstons
    England
    Director
    Mill Road
    Felsted
    CM6 3HQ Dunmow
    Kingstons
    England
    United KingdomBritish282274510001
    DICKSON, Charles Edward
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Director
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    United KingdomBritish208985210001
    PATHAKJI, Swarupa Gaurang
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Director
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    United KingdomBritish272677850002
    WARBURTON, Jonathan
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Director
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    EnglandBritish18347590005
    DARK, Emma Jane
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Secretary
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    258412950001
    JAMES, William Brian
    Fountain Lane
    St Mellons
    CF3 0FB Cardiff
    Lakeside
    United Kingdom
    Secretary
    Fountain Lane
    St Mellons
    CF3 0FB Cardiff
    Lakeside
    United Kingdom
    240984500001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2601236
    38636470004
    BARRY, John
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    Director
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    IrelandBritish150467740001
    CLARKE, Charles Giles
    115 Olympic Avenue
    Milton Park
    OX14 4SA Abingdon
    First Floor
    Oxfordshire
    England
    Director
    115 Olympic Avenue
    Milton Park
    OX14 4SA Abingdon
    First Floor
    Oxfordshire
    England
    EnglandBritish85223340001
    COMYN, Charles David Courtney
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritish105548080001
    COMYN, James Alistair
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    Director
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    United KingdomBritish88036400001
    COOK, Stephen
    115 Olympic Avenue
    Milton Park
    OX14 4SA Abingdon
    First Floor
    Oxfordshire
    England
    Director
    115 Olympic Avenue
    Milton Park
    OX14 4SA Abingdon
    First Floor
    Oxfordshire
    England
    EnglandBritish255161540001
    DARK, Emma Jane
    Fountain Lane
    St. Mellons
    CF3 0FB Cardiff
    Lakeside
    Wales
    Director
    Fountain Lane
    St. Mellons
    CF3 0FB Cardiff
    Lakeside
    Wales
    EnglandBritish202306770001
    DOCKING, John Christopher
    Ridgewell Avenue
    CM1 2GF Chelmsford
    71
    Essex
    United Kingdom
    Director
    Ridgewell Avenue
    CM1 2GF Chelmsford
    71
    Essex
    United Kingdom
    United KingdomBritish25474650003
    FRASER, Rupert Michael
    Fountain Lane
    St. Mellons
    CF3 0FB Cardiff
    Lakeside
    Wales
    Director
    Fountain Lane
    St. Mellons
    CF3 0FB Cardiff
    Lakeside
    Wales
    EnglandBritish165359890002
    FRASER, Rupert Michael
    Fountain Lane
    St Mellons
    CF3 0FB Cardiff
    Lakeside
    United Kingdom
    Director
    Fountain Lane
    St Mellons
    CF3 0FB Cardiff
    Lakeside
    United Kingdom
    EnglandBritish165359890002
    HARVEY, Duncan George
    Fountain Lane
    St. Mellons
    CF3 0FB Cardiff
    Lakeside
    Wales
    Director
    Fountain Lane
    St. Mellons
    CF3 0FB Cardiff
    Lakeside
    Wales
    EnglandAustralian,British164279480002
    NELSON, Jan Petrus
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    Director
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    Republic Of South AfricaSouth African178644050001
    PEARL, David Brian
    Ballingarry
    Ballyneale House
    Co.Limerick
    Ireland
    Director
    Ballingarry
    Ballyneale House
    Co.Limerick
    Ireland
    IrelandBritish148942910001
    PEARL, Rufus Benjamin
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritish75687940006
    PROCHNAU, John Franklin
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    Director
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    United StatesAmerican73124070001
    RUSSELL, Leonard John
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    Director
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    EnglandBritish82549720001
    SNOW, Sebastian Luigi Alexander
    Fountain Lane
    St. Mellons
    CF3 0FB Cardiff
    Lakeside
    Wales
    Director
    Fountain Lane
    St. Mellons
    CF3 0FB Cardiff
    Lakeside
    Wales
    EnglandBritish212713190001
    SPARROW, Jeremy Anthony Simon
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Director
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    United KingdomBritish192941370001
    STEINBERG, Nathan Anthony
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    Director
    High Holborn
    WC1V 7HP London
    2n Floor New Penderel House 283-288
    United KingdomBritish47289570001
    STREET, Rupert Henry De Sinner
    Fountain Lane
    St Mellons
    CF3 0FB Cardiff
    Lakeside
    United Kingdom
    Director
    Fountain Lane
    St Mellons
    CF3 0FB Cardiff
    Lakeside
    United Kingdom
    United KingdomBritish217957680001
    WOOD, Matthew Graham
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Director
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    EnglandBritish174057970002
    CARGIL MANAGEMENT SERVICES LIMITED
    Melton Street
    NW1 2BW London
    22
    United Kingdom
    Director
    Melton Street
    NW1 2BW London
    22
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2601236
    38636470004

    Who are the persons with significant control of ROADSIDE REAL ESTATE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Edward Dickson
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Jan 07, 2020
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Rupert Michael Fraser
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Jun 26, 2018
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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