Background WavePink WaveYellow Wave

RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED (05927550)

RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED (05927550) is an active UK company. incorporated on 7 September 2006. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BROWN, Deborah Jane, RICHARDS, Andrew David.

Company Number
05927550
Status
active
Type
ltd
Incorporated
7 September 2006
Age
19 years
Address
Fleet House Cygnet Road, Peterborough, PE7 8FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Deborah Jane, RICHARDS, Andrew David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED

RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 2006 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05927550

LTD Company

Age

19 Years

Incorporated 7 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Fleet House Cygnet Road Hampton Peterborough, PE7 8FD,

Previous Addresses

Larkfleet House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF
From: 30 November 2012To: 19 December 2023
Larkfleet House, Falkon Way Bourne Lincs PE10 0FF
From: 7 September 2006To: 30 November 2012
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 16
Director Joined
Feb 17
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Oct 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BROWN, Deborah

Active
Cygnet Road, PeterboroughPE7 8FD
Secretary
Appointed 06 Dec 2016

BROWN, Deborah Jane

Active
Cygnet Road, PeterboroughPE7 8FD
Born September 1965
Director
Appointed 08 Nov 2024

RICHARDS, Andrew David

Active
Cygnet Road, PeterboroughPE7 8FD
Born August 1966
Director
Appointed 07 Aug 2024

ADAMS, Paul

Resigned
Falcon Way, Southfields Business Park, BournePE10 0FF
Secretary
Appointed 31 Aug 2012
Resigned 06 Dec 2016

HICK, Karl Stephen

Resigned
Southfields Business Park, BournePE10 0FF
Secretary
Appointed 07 Sept 2006
Resigned 27 Jul 2010

CHR SOLUTIONS LTD

Resigned
Casswell Drive, SpaldingPE11 4QW
Corporate secretary
Appointed 27 Jul 2010
Resigned 31 Aug 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Sept 2006
Resigned 07 Sept 2006

BYWATER, Paul

Resigned
13 Tatwin Drive, PeterboroughPE6 0AE
Born April 1950
Director
Appointed 07 Sept 2006
Resigned 04 Apr 2013

ENDERSBY, Daniel

Resigned
Falcon Way, Southfields Business Park, BournePE10 0FF
Born January 1986
Director
Appointed 24 Apr 2019
Resigned 31 Dec 2019

EVANS, Adrian Lloyd

Resigned
Falcon Way, Southfields Business Park, BournePE10 0FF
Born June 1969
Director
Appointed 01 Jan 2017
Resigned 30 Jun 2018

GORDON-STEWART, Alastair James

Resigned
Falcon Way, Southfields Business Park, BournePE10 0FF
Born July 1972
Director
Appointed 05 Feb 2021
Resigned 24 Oct 2022

HICK, Karl Stephen

Resigned
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 07 Sept 2006
Resigned 06 Feb 2021

MABEY, Glyn David

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born September 1965
Director
Appointed 31 Oct 2022
Resigned 07 Aug 2024

PARSONS, Nigel Denis

Resigned
Falcon Way, Southfields Business Park, BournePE10 0FF
Born July 1958
Director
Appointed 04 Apr 2013
Resigned 27 May 2016

PITTAM, Lee Raymond

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born July 1983
Director
Appointed 17 Jan 2020
Resigned 08 Nov 2024

WEST, Andrew Roger

Resigned
The Whitehouse, NewarkNG23 5SH
Born February 1956
Director
Appointed 07 Sept 2006
Resigned 14 Apr 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Sept 2006
Resigned 07 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mr Karl Stephen Hick

Ceased
Falcon Way, Southfields Business Park, BournePE10 0FF
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
27 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
287Change of Registered Office
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Incorporation Company
7 September 2006
NEWINCIncorporation