Background WavePink WaveYellow Wave

RESADA PROJECTS LIMITED (04569139)

RESADA PROJECTS LIMITED (04569139) is an active UK company. incorporated on 22 October 2002. with registered office in Preston. The company operates in the Construction sector, engaged in development of building projects. RESADA PROJECTS LIMITED has been registered for 23 years. Current directors include BARBER, Janet, BARBER, Paul Stephen.

Company Number
04569139
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
Barbury House 8 Hardy Close, Nelson Court Business Centre, Preston, PR2 2XP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARBER, Janet, BARBER, Paul Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESADA PROJECTS LIMITED

RESADA PROJECTS LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in development of building projects. RESADA PROJECTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04569139

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

R PARK & SONS (CONTRACTORS) LIMITED
From: 22 October 2002To: 5 February 2004
Contact
Address

Barbury House 8 Hardy Close, Nelson Court Business Centre Ashton-On-Ribble Preston, PR2 2XP,

Previous Addresses

Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH
From: 13 April 2010To: 28 November 2014
120-124 Towngate Leyland Preston Lancashire PR25 2LQ
From: 22 October 2002To: 13 April 2010
Timeline

7 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Aug 19
Loan Cleared
Aug 19
New Owner
Oct 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARBER, Paul Stephen

Active
8 Hardy Close, Nelson Court Business Centre, PrestonPR2 2XP
Secretary
Appointed 17 Mar 2015

BARBER, Janet

Active
8 Hardy Close, Nelson Court Business Centre, PrestonPR2 2XP
Born February 1961
Director
Appointed 30 May 2006

BARBER, Paul Stephen

Active
8 Hardy Close, Nelson Court Business Centre, PrestonPR2 2XP
Born April 1958
Director
Appointed 27 Oct 2004

BURY, Joanne Louise

Resigned
Holly House 53 Lower Bank Road, PrestonPR2 8NT
Secretary
Appointed 22 Oct 2002
Resigned 17 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 22 Oct 2002

BURY, Joanne Louise

Resigned
Holly House 53 Lower Bank Road, PrestonPR2 8NT
Born November 1965
Director
Appointed 30 May 2006
Resigned 17 Mar 2015

BURY, Michael Philip

Resigned
Holly House 53 Lower Bank Road, PrestonPR2 8NT
Born March 1960
Director
Appointed 22 Oct 2002
Resigned 17 Mar 2015

Persons with significant control

2

Mrs Janet Barber

Active
8 Hardy Close, Nelson Court Business Centre, PrestonPR2 2XP
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Stephen Barber

Active
8 Hardy Close, Nelson Court Business Centre, PrestonPR2 2XP
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Mortgage Satisfy Charge Full
1 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
25 January 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
1 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
17 August 2006
88(2)R88(2)R
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2004
288cChange of Particulars
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
88(2)R88(2)R
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
19 July 2004
287Change of Registered Office
Legacy
18 February 2004
88(2)R88(2)R
Certificate Change Of Name Company
5 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Incorporation Company
22 October 2002
NEWINCIncorporation