Active
Company Information for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD
115B INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RZ,
|
Company Registration Number
08396002
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD | ||||||
Legal Registered Office | ||||||
115B INNOVATION DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RZ Other companies in PR1 | ||||||
Previous Names | ||||||
|
Company Number | 08396002 | |
---|---|---|
Company ID Number | 08396002 | |
Date formed | 2013-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 19:01:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES EDWARD DICKSON |
||
DAVINA MARGARET DICKSON |
||
GARY MARK LANGRIDGE-BROWN |
||
CHRISTOPHER MARK REYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RICHARD HECTOR CLAYDEN |
Director | ||
JAMES DUNCAN DICKSON |
Director | ||
JOHN ANDREW FERGUSON |
Director | ||
JOHN WALTON KNIGHT |
Director | ||
DUNCAN DOBSON MARSDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERSO BIOSENSE R&D LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
WORKSHOP INVESTMENTS LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Dissolved 2016-11-15 | |
WORKSHOP TRADING HOLDINGS LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
BLEASDALE MOOR AND ESTATE LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
APACHE CAPITAL PARTNERS LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
CHARLES DICKSON ASSOCIATES LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
ROADSIDE REAL ESTATE (MALDON) LTD | Director | 2011-10-03 | CURRENT | 2011-10-03 | Active | |
WORKSHOP TRADING (LONDON) LIMITED | Director | 2010-10-20 | CURRENT | 2009-12-08 | Active | |
TENTH AVENUE (DEESIDE) LIMITED | Director | 2010-10-05 | CURRENT | 2005-06-14 | Active | |
PETER ALAN DICKSON FOUNDATION | Director | 2008-03-25 | CURRENT | 2008-03-25 | Active | |
TARNCOURT PROPERTIES LIMITED | Director | 2006-01-31 | CURRENT | 1981-01-30 | Active | |
VERSO BIOSENSE R&D LIMITED | Director | 2017-11-28 | CURRENT | 2015-11-26 | Active | |
WORKSHOP TRADING HOLDINGS LIMITED | Director | 2015-12-23 | CURRENT | 2015-03-26 | Active | |
BLEASDALE MOOR AND ESTATE LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
ROADSIDE REAL ESTATE (MALDON) LTD | Director | 2011-11-28 | CURRENT | 2011-10-03 | Active | |
WORKSHOP TRADING (LONDON) LIMITED | Director | 2011-04-29 | CURRENT | 2009-12-08 | Active | |
TARNCOURT PROPERTIES LIMITED | Director | 1991-12-31 | CURRENT | 1981-01-30 | Active | |
CREATED AMBITION ONE LIMITED | Director | 2018-03-07 | CURRENT | 2004-07-20 | Liquidation | |
AMBIT CHALK FARM LTD | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
AMBIT PROPERTY HOLDINGS LIMITED | Director | 2014-04-04 | CURRENT | 2014-03-06 | Active | |
AMBIT MANAGEMENT LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active | |
AMBIT PROPERTY LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
ROADSIDE REAL ESTATE (MALDON) LTD | Director | 2011-11-28 | CURRENT | 2011-10-03 | Active | |
AMBIT BOVIS LIMITED | Director | 2010-06-02 | CURRENT | 2010-06-02 | Dissolved 2013-11-26 | |
AMBIT BASINGSTOKE LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Dissolved 2016-04-26 | |
CBR ESTATES LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
AMBIT CHALK FARM LTD | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
AMBIT PROPERTY HOLDINGS LIMITED | Director | 2014-04-04 | CURRENT | 2014-03-06 | Active | |
AMBIT MANAGEMENT LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active | |
AMBIT PROPERTY LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
KILNCOURT RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2012-02-15 | CURRENT | 2009-12-03 | Active | |
ROADSIDE REAL ESTATE (MALDON) LTD | Director | 2011-11-28 | CURRENT | 2011-10-03 | Active | |
AMBIT BOVIS LIMITED | Director | 2010-06-02 | CURRENT | 2010-06-02 | Dissolved 2013-11-26 | |
AMBIT BASINGSTOKE LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Dissolved 2016-04-26 | |
AMBIT DEVELOPMENTS LIMITED | Director | 2005-11-04 | CURRENT | 2005-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083960020006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 083960020012 | ||
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 083960020011 | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 083960020010 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083960020010 | |
REGISTRATION OF A CHARGE / CHARGE CODE 083960020009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083960020009 | |
AA | FULL ACCOUNTS MADE UP TO 01/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083960020008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083960020007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 02/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083960020005 | |
AP01 | DIRECTOR APPOINTED DOUGLAS ALEXANDER BENZIE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083960020006 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
PSC05 | Change of details for The Barkby Group Plc as a person with significant control on 2020-03-09 | |
RES15 | CHANGE OF COMPANY NAME 26/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England | |
AA01 | Current accounting period extended from 30/03/20 TO 30/06/20 | |
SH01 | 16/12/19 STATEMENT OF CAPITAL GBP 1.1716 | |
PSC02 | Notification of The Barkby Group Plc as a person with significant control on 2020-01-07 | |
PSC07 | CESSATION OF CHARLES EDWARD DICKSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINA MARGARET DICKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM Richard House Winckley Square Preston Lancashire PR1 3HP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINA MARGARET DICKSON | |
PSC04 | Change of details for Mr Charles Edward Dickson as a person with significant control on 2019-12-16 | |
SH02 | Sub-division of shares on 2019-10-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083960020005 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083960020003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083960020004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083960020003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083960020001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083960020002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
AD02 | Register inspection address changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
CH01 | Director's details changed for Mrs Davina Margaret Dickson on 2016-12-01 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083960020002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083960020001 | |
AA01 | Previous accounting period extended from 28/02/15 TO 31/03/15 | |
RES15 | CHANGE OF NAME 07/09/2015 | |
CERTNM | Company name changed tarncourt ambit 2013 LIMITED\certificate issued on 08/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CLAYDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MARSDEN | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN DICKSON / 12/02/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD DICKSON / 15/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINA MARGARET DICKSON / 15/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DOBSON MARSDEN / 26/02/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |