Background WavePink WaveYellow Wave

EARLS BARTON RESIDENTS MANAGEMENT COMPANY LIMITED (10952999)

EARLS BARTON RESIDENTS MANAGEMENT COMPANY LIMITED (10952999) is an active UK company. incorporated on 8 September 2017. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. EARLS BARTON RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BOWES, Daniel.

Company Number
10952999
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWES, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLS BARTON RESIDENTS MANAGEMENT COMPANY LIMITED

EARLS BARTON RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 September 2017 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EARLS BARTON RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10952999

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom
From: 8 September 2017To: 28 March 2020
Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Feb 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Jun 20
Owner Exit
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 02 Nov 2020

BOWES, Daniel

Active
Optimum Road, SwadlincoteDE11 0WT
Born January 1992
Director
Appointed 01 Nov 2023

FLATTERS, Tony Barry

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born January 1973
Director
Appointed 08 Sept 2017
Resigned 27 Mar 2020

MITCHELL, Steven Jason

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born September 1970
Director
Appointed 08 Sept 2017
Resigned 27 Mar 2020

PETT, Michael Robert

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 27 Mar 2020
Resigned 01 Nov 2023

TATE, Jonathan Colin

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born May 1969
Director
Appointed 08 Sept 2017
Resigned 27 Mar 2020

WILKINSON, Mark Ashby

Resigned
Grooms Lane, NorthamptonNN6 8NN
Born April 1959
Director
Appointed 08 Sept 2017
Resigned 12 Oct 2018

WILKINSON, Robert John

Resigned
Grooms Lane, NorthamptonNN6 8NN
Born July 1962
Director
Appointed 08 Sept 2017
Resigned 12 Oct 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Michael Robert Pett

Ceased
Optimum Road, SwadlincoteDE11 0WT
Born July 1979

Nature of Control

Significant influence or control
Notified 09 Jun 2020
Ceased 01 Sept 2023
Grooms Lane, NorthamptonNN6 8NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 November 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2020
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
21 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Resolution
24 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Resolution
19 October 2017
RESOLUTIONSResolutions
Incorporation Company
8 September 2017
NEWINCIncorporation