ROADSIDE REAL ESTATE PLC
Overview
| Company Name | ROADSIDE REAL ESTATE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 07139678 |
| 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 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 Address | No |
What were the previous names of ROADSIDE REAL ESTATE PLC?
| Company Name | From | Until |
|---|---|---|
| BARKBY GROUP PLC | May 07, 2021 | May 07, 2021 |
| THE BARKBY GROUP PLC | Jun 25, 2018 | Jun 25, 2018 |
| SOVEREIGN MINES OF AFRICA PLC | Jan 28, 2010 | Jan 28, 2010 |
What are the latest accounts for ROADSIDE REAL ESTATE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for ROADSIDE REAL ESTATE PLC?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for ROADSIDE REAL ESTATE PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with updates | 4 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2025 | 91 pages | AA | ||||||||||||||||||
Appointment of Ms Swarupa Gaurang Pathakji as a director on Mar 24, 2026 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Matthew Graham Wood as a director on Mar 24, 2026 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 23, 2026
| 3 pages | SH01 | ||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 071396780005 | 1 pages | MR05 | ||||||||||||||||||
Appointment of Mr Stephen Trevor Carson as a director on May 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 91 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 071396780003 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 071396780005, created on Sep 03, 2024 | 59 pages | MR01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 92 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 04, 2024 with updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 12, 2023
| 3 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 63 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
**Part of the property or undertaking has been released from charge ** 071396780003 | 2 pages | MR05 | ||||||||||||||||||
Certificate of change of name Company name changed barkby group PLC\certificate issued on 30/01/24 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 071396780004 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 071396780001 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 071396780002 in full | 1 pages | MR04 | ||||||||||||||||||
Previous accounting period extended from Jun 30, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of Jeremy Anthony Simon Sparrow as a director on May 15, 2023 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of ROADSIDE REAL ESTATE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENZIE, Douglas Alexander | Secretary | Innovation Drive Milton OX14 4RZ Abingdon 115b England | 276609880001 | |||||||||||
| BENZIE, Douglas Alexander | Director | Innovation Drive Milton OX14 4RZ Abingdon 115b England | United Kingdom | British | 270915540001 | |||||||||
| CARSON, Stephen Trevor | Director | Mill Road Felsted CM6 3HQ Dunmow Kingstons England | United Kingdom | British | 282274510001 | |||||||||
| DICKSON, Charles Edward | Director | Innovation Drive Milton OX14 4RZ Abingdon 115b England | United Kingdom | British | 208985210001 | |||||||||
| PATHAKJI, Swarupa Gaurang | Director | Innovation Drive Milton OX14 4RZ Abingdon 115b England | United Kingdom | British | 272677850002 | |||||||||
| WARBURTON, Jonathan | Director | Innovation Drive Milton OX14 4RZ Abingdon 115b England | England | British | 18347590005 | |||||||||
| DARK, Emma Jane | Secretary | Innovation Drive Milton OX14 4RZ Abingdon 115b England | 258412950001 | |||||||||||
| JAMES, William Brian | Secretary | Fountain Lane St Mellons CF3 0FB Cardiff Lakeside United Kingdom | 240984500001 | |||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom |
| 38636470004 | ||||||||||
| BARRY, John | Director | High Holborn WC1V 7HP London 2n Floor New Penderel House 283-288 | Ireland | British | 150467740001 | |||||||||
| CLARKE, Charles Giles | Director | 115 Olympic Avenue Milton Park OX14 4SA Abingdon First Floor Oxfordshire England | England | British | 85223340001 | |||||||||
| COMYN, Charles David Courtney | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | British | 105548080001 | |||||||||
| COMYN, James Alistair | Director | High Holborn WC1V 7HP London 2n Floor New Penderel House 283-288 | United Kingdom | British | 88036400001 | |||||||||
| COOK, Stephen | Director | 115 Olympic Avenue Milton Park OX14 4SA Abingdon First Floor Oxfordshire England | England | British | 255161540001 | |||||||||
| DARK, Emma Jane | Director | Fountain Lane St. Mellons CF3 0FB Cardiff Lakeside Wales | England | British | 202306770001 | |||||||||
| DOCKING, John Christopher | Director | Ridgewell Avenue CM1 2GF Chelmsford 71 Essex United Kingdom | United Kingdom | British | 25474650003 | |||||||||
| FRASER, Rupert Michael | Director | Fountain Lane St. Mellons CF3 0FB Cardiff Lakeside Wales | England | British | 165359890002 | |||||||||
| FRASER, Rupert Michael | Director | Fountain Lane St Mellons CF3 0FB Cardiff Lakeside United Kingdom | England | British | 165359890002 | |||||||||
| HARVEY, Duncan George | Director | Fountain Lane St. Mellons CF3 0FB Cardiff Lakeside Wales | England | Australian,British | 164279480002 | |||||||||
| NELSON, Jan Petrus | Director | High Holborn WC1V 7HP London 2n Floor New Penderel House 283-288 | Republic Of South Africa | South African | 178644050001 | |||||||||
| PEARL, David Brian | Director | Ballingarry Ballyneale House Co.Limerick Ireland | Ireland | British | 148942910001 | |||||||||
| PEARL, Rufus Benjamin | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | British | 75687940006 | |||||||||
| PROCHNAU, John Franklin | Director | High Holborn WC1V 7HP London 2n Floor New Penderel House 283-288 | United States | American | 73124070001 | |||||||||
| RUSSELL, Leonard John | Director | High Holborn WC1V 7HP London 2n Floor New Penderel House 283-288 | England | British | 82549720001 | |||||||||
| SNOW, Sebastian Luigi Alexander | Director | Fountain Lane St. Mellons CF3 0FB Cardiff Lakeside Wales | England | British | 212713190001 | |||||||||
| SPARROW, Jeremy Anthony Simon | Director | Innovation Drive Milton OX14 4RZ Abingdon 115b England | United Kingdom | British | 192941370001 | |||||||||
| STEINBERG, Nathan Anthony | Director | High Holborn WC1V 7HP London 2n Floor New Penderel House 283-288 | United Kingdom | British | 47289570001 | |||||||||
| STREET, Rupert Henry De Sinner | Director | Fountain Lane St Mellons CF3 0FB Cardiff Lakeside United Kingdom | United Kingdom | British | 217957680001 | |||||||||
| WOOD, Matthew Graham | Director | Innovation Drive Milton OX14 4RZ Abingdon 115b England | England | British | 174057970002 | |||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Director | Melton Street NW1 2BW London 22 United Kingdom |
| 38636470004 |
Who are the persons with significant control of ROADSIDE REAL ESTATE PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Charles Edward Dickson | Jan 07, 2020 | Innovation Drive Milton OX14 4RZ Abingdon 115b England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Rupert Michael Fraser | Jun 26, 2018 | Innovation Drive Milton OX14 4RZ Abingdon 115b England | Yes |
Nationality: British Country of Residence: England | |||
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