ROADSIDE REAL ESTATE PLC

Register to unlock more data on OkredoRegister

ROADSIDE REAL ESTATE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07139678

Incorporation date

28/01/2010

Size

Group

Contacts

Registered address

Registered address

115b Innovation Drive, Milton, Abingdon OX14 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2010)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon29/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon26/03/2026
Termination of appointment of Matthew Graham Wood as a director on 2026-03-24
dot icon26/03/2026
Appointment of Ms Swarupa Gaurang Pathakji as a director on 2026-03-24
dot icon27/02/2026
Statement of capital following an allotment of shares on 2026-02-23
dot icon17/11/2025
Part of the property or undertaking has been released and no longer forms part of charge 071396780005
dot icon05/09/2025
Appointment of Mr Stephen Trevor Carson as a director on 2025-05-08
dot icon07/07/2025
Resolutions
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon02/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon03/09/2024
Satisfaction of charge 071396780003 in full
dot icon03/09/2024
Registration of charge 071396780005, created on 2024-09-03
dot icon17/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon06/03/2024
Confirmation statement made on 2024-02-04 with updates
dot icon28/02/2024
Statement of capital following an allotment of shares on 2023-05-12
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Memorandum and Articles of Association
dot icon31/01/2024
Part of the property or undertaking has been released from charge 071396780003
dot icon30/01/2024
Certificate of change of name
dot icon21/11/2023
Satisfaction of charge 071396780004 in full
dot icon21/11/2023
Satisfaction of charge 071396780001 in full
dot icon21/11/2023
Satisfaction of charge 071396780002 in full
dot icon27/10/2023
Previous accounting period extended from 2023-06-30 to 2023-09-30
dot icon18/08/2023
Termination of appointment of Jeremy Anthony Simon Sparrow as a director on 2023-05-15
dot icon27/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon12/01/2023
Group of companies' accounts made up to 2022-07-02
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon12/04/2022
Termination of appointment of Rupert Michael Fraser as a director on 2022-02-28
dot icon04/04/2022
Registration of charge 071396780004, created on 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon14/02/2022
Resolutions
dot icon06/01/2022
Group of companies' accounts made up to 2021-07-01
dot icon29/05/2021
Resolutions
dot icon10/05/2021
Confirmation statement made on 2021-02-04 with updates
dot icon07/05/2021
Resolutions
dot icon06/05/2021
Statement of capital following an allotment of shares on 2020-12-24
dot icon06/05/2021
Cessation of Rupert Michael Fraser as a person with significant control on 2020-06-30
dot icon14/04/2021
Group of companies' accounts made up to 2020-07-02
dot icon16/11/2020
Appointment of Douglas Alexander Benzie as a secretary on 2020-09-30
dot icon29/10/2020
Termination of appointment of Emma Jane Dark as a director on 2020-09-30
dot icon29/10/2020
Termination of appointment of Emma Jane Dark as a secretary on 2020-09-30
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon14/08/2020
Statement of capital on 2020-08-14
dot icon14/08/2020
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon14/08/2020
Reduction of iss capital and minute (oc)
dot icon17/06/2020
Appointment of Douglas Alexander Benzie as a director on 2020-05-05
dot icon11/02/2020
Resolutions
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon05/02/2020
Consolidation of shares on 2020-01-06
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon03/02/2020
Registered office address changed from First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to 115B Innovation Drive Milton Abingdon OX14 4RZ on 2020-02-03
dot icon29/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-18
dot icon23/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon23/01/2020
Notification of Charles Dickson as a person with significant control on 2020-01-07
dot icon22/01/2020
Current accounting period extended from 2020-05-31 to 2020-06-30
dot icon08/01/2020
Appointment of Mr Matthew Graham Wood as a director on 2020-01-07
dot icon08/01/2020
Appointment of Mr Charles Edward Dickson as a director on 2020-01-07
dot icon08/01/2020
Appointment of Mr Jonathan Warburton as a director on 2020-01-07
dot icon08/01/2020
Termination of appointment of Stephen Cook as a director on 2020-01-07
dot icon08/01/2020
Termination of appointment of Duncan George Harvey as a director on 2020-01-07
dot icon08/01/2020
Termination of appointment of Charles Giles Clarke as a director on 2020-01-07
dot icon08/01/2020
Registered office address changed from Lakeside Fountain Lane St Mellons Cardiff CF3 0FB United Kingdom to First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 2020-01-08
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-12-18
dot icon19/11/2019
Group of companies' accounts made up to 2019-05-31
dot icon13/11/2019
Resolutions
dot icon13/05/2019
Appointment of Ms Emma Jane Dark as a secretary on 2019-05-13
dot icon13/05/2019
Termination of appointment of William Brian James as a secretary on 2019-05-13
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon08/02/2019
Appointment of Mr Stephen Cook as a director on 2019-01-30
dot icon07/02/2019
Notification of Rupert Michael Fraser as a person with significant control on 2018-06-26
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon10/01/2019
Termination of appointment of Sebastian Luigi Alexander Snow as a director on 2018-10-31
dot icon08/01/2019
Registration of charge 071396780003, created on 2019-01-08
dot icon11/12/2018
Registration of charge 071396780002, created on 2018-12-11
dot icon03/12/2018
Registration of charge 071396780001, created on 2018-12-03
dot icon02/11/2018
Current accounting period extended from 2018-12-31 to 2019-05-31
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon11/07/2018
Consolidation of shares on 2018-06-25
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Appointment of Mr Rupert Michael Fraser as a director on 2018-06-26
dot icon02/07/2018
Appointment of Mr Sebastian Luigi Alexander Snow as a director on 2018-06-26
dot icon02/07/2018
Appointment of Mrs Emma Jane Dark as a director on 2018-06-26
dot icon02/07/2018
Appointment of Mr Duncan George Harvey as a director on 2018-06-26
dot icon28/06/2018
Resolutions
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon25/06/2018
Certificate of change of name
dot icon25/06/2018
Change of name notice
dot icon01/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon08/12/2017
Appointment of Mr William Brian James as a secretary on 2017-11-16
dot icon28/11/2017
Termination of appointment of Cargil Management Services Limited as a secretary on 2017-11-15
dot icon17/11/2017
Termination of appointment of Rupert Michael Fraser as a director on 2017-10-23
dot icon17/11/2017
Termination of appointment of Rupert Henry De Sinner Street as a director on 2017-05-30
dot icon07/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/07/2017
Resolutions
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon07/11/2016
Appointment of Rupert Henry De Sinner Street as a director on 2016-10-26
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon19/10/2016
Statement of capital on 2016-06-22
dot icon22/07/2016
Registered office address changed from 2N Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Lakeside Fountain Lane St Mellons Cardiff CF3 0FB on 2016-07-22
dot icon20/07/2016
Appointment of Jeremy Anthony Simon Sparrow as a director on 2016-07-18
dot icon28/06/2016
Resolutions
dot icon27/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/06/2016
Termination of appointment of Nathan Anthony Steinberg as a director on 2016-06-22
dot icon15/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon15/03/2016
Termination of appointment of David Brian Pearl as a director on 2015-12-30
dot icon14/03/2016
Annual return made up to 2016-01-28 no member list
dot icon13/03/2016
Director's details changed for Mr Charles Giles Clarke on 2015-12-30
dot icon10/03/2016
Appointment of Mr Charles Giles Clarke as a director on 2015-12-30
dot icon10/03/2016
Appointment of Rupert Michael Fraser as a director on 2015-12-30
dot icon18/02/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon10/02/2016
Termination of appointment of Jan Petrus Nelson as a director on 2015-12-30
dot icon30/12/2015
Termination of appointment of John Barry as a director on 2015-06-30
dot icon21/10/2015
Sub-division of shares on 2015-06-30
dot icon22/09/2015
Change of share class name or designation
dot icon22/09/2015
Particulars of variation of rights attached to shares
dot icon06/07/2015
Memorandum and Articles of Association
dot icon06/07/2015
Resolutions
dot icon04/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-28 no member list
dot icon17/01/2015
Termination of appointment of John Franklin Prochnau as a director on 2014-06-24
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/07/2014
Resolutions
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon24/04/2014
Annual return made up to 2014-01-28 no member list
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon25/11/2013
Appointment of Jan Petrus Nelson as a director
dot icon28/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/06/2013
Termination of appointment of James Comyn as a director
dot icon10/04/2013
Annual return made up to 2013-01-28 no member list
dot icon30/01/2013
Statement of capital following an allotment of shares on 2013-01-22
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-07-04
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-07-04
dot icon04/07/2012
Resolutions
dot icon20/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-28 no member list
dot icon23/01/2012
Statement of capital following an allotment of shares on 2011-07-14
dot icon23/01/2012
Termination of appointment of Leonard Russell as a director
dot icon30/09/2011
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 2011-09-30
dot icon06/07/2011
Resolutions
dot icon29/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon24/02/2011
Director's details changed for John Prochnay on 2010-01-28
dot icon24/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon23/02/2011
Director's details changed for Mr Nathan Anthony Steinberg on 2011-01-01
dot icon01/02/2011
Termination of appointment of Charles Comyn as a director
dot icon01/02/2011
Termination of appointment of Rufus Pearl as a director
dot icon01/02/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon29/12/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon27/08/2010
Secretary's details changed for Cargil Management Services Limited on 2010-08-10
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon19/05/2010
Resolutions
dot icon04/05/2010
Appointment of Nathan Anthony Steinberg as a director
dot icon14/04/2010
Commence business and borrow
dot icon14/04/2010
Trading certificate for a public company
dot icon13/04/2010
Appointment of John Barry as a director
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon31/03/2010
Director's details changed for Rufus Benjamin Pearl on 2010-01-28
dot icon31/03/2010
Appointment of Leonard John Russell as a director
dot icon31/03/2010
Appointment of John Prochnay as a director
dot icon31/03/2010
Appointment of Mr Charles David Courtney Comyn as a director
dot icon31/03/2010
Appointment of James Alistair Comyn as a director
dot icon25/03/2010
Sub-division of shares on 2010-03-15
dot icon25/03/2010
Resolutions
dot icon25/03/2010
Resolutions
dot icon12/02/2010
Termination of appointment of Cargil Management Services Limited as a director
dot icon12/02/2010
Termination of appointment of John Docking as a director
dot icon12/02/2010
Appointment of David Brian Pearl as a director
dot icon12/02/2010
Appointment of Rufus Benjamin Pearl as a director
dot icon28/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Charles Giles
Director
30/12/2015 - 07/01/2020
43
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
28/01/2010 - 15/11/2017
475
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Director
28/01/2010 - 28/01/2010
475
Pearl, Rufus Benjamin
Director
28/01/2010 - 28/09/2010
22
Pearl, David Brian
Director
28/01/2010 - 30/12/2015
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROADSIDE REAL ESTATE PLC

ROADSIDE REAL ESTATE PLC is an(a) Active company incorporated on 28/01/2010 with the registered office located at 115b Innovation Drive, Milton, Abingdon OX14 4RZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROADSIDE REAL ESTATE PLC?

toggle

ROADSIDE REAL ESTATE PLC is currently Active. It was registered on 28/01/2010 .

Where is ROADSIDE REAL ESTATE PLC located?

toggle

ROADSIDE REAL ESTATE PLC is registered at 115b Innovation Drive, Milton, Abingdon OX14 4RZ.

What does ROADSIDE REAL ESTATE PLC do?

toggle

ROADSIDE REAL ESTATE PLC operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ROADSIDE REAL ESTATE PLC?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with updates.