Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROADSIDE REAL ESTATE PLC
Company Information for

ROADSIDE REAL ESTATE PLC

115b Innovation Drive, Milton, Abingdon, OX14 4RZ,
Company Registration Number
07139678
Public Limited Company
Active

Company Overview

About Roadside Real Estate Plc
ROADSIDE REAL ESTATE PLC was founded on 2010-01-28 and has its registered office in Abingdon. The organisation's status is listed as "Active". Roadside Real Estate Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROADSIDE REAL ESTATE PLC
 
Legal Registered Office
115b Innovation Drive
Milton
Abingdon
OX14 4RZ
Other companies in WC1V
 
Previous Names
BARKBY GROUP PLC30/01/2024
THE BARKBY GROUP PLC07/05/2021
SOVEREIGN MINES OF AFRICA PLC25/06/2018
Filing Information
Company Number 07139678
Company ID Number 07139678
Date formed 2010-01-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-07-02
Account next due 2024-03-31
Latest return 2024-02-04
Return next due 2025-02-18
Type of accounts GROUP
Last Datalog update: 2024-04-07 10:29:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROADSIDE REAL ESTATE PLC
Is this data useful to you?
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.
Companies with same name ROADSIDE REAL ESTATE PLC
The following companies were found which have the same name as ROADSIDE REAL ESTATE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROADSIDE REAL ESTATE (NO.1) LTD 115B INNOVATION DRIVE MILTON ABINGDON OX14 4RZ Active Company formed on the 2023-09-20

Company Officers of ROADSIDE REAL ESTATE PLC

Current Directors
Officer Role Date Appointed
WILLIAM BRIAN JAMES
Company Secretary 2017-11-16
CHARLES GILES CLARKE
Director 2015-12-30
EMMA JANE DARK
Director 2018-06-26
RUPERT MICHAEL FRASER
Director 2018-06-26
DUNCAN GEORGE HARVEY
Director 2018-06-26
SEBASTIAN LUIGI ALEXANDER SNOW
Director 2018-06-26
JEREMY ANTHONY SIMON SPARROW
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2010-01-28 2017-11-15
RUPERT MICHAEL FRASER
Director 2015-12-30 2017-10-23
RUPERT HENRY DE SINNER STREET
Director 2016-10-26 2017-05-30
NATHAN ANTHONY STEINBERG
Director 2010-04-21 2016-06-22
JAN PETRUS NELSON
Director 2013-11-18 2015-12-30
DAVID BRIAN PEARL
Director 2010-01-28 2015-12-30
JOHN BARRY
Director 2010-01-28 2015-06-30
JOHN FRANKLIN PROCHNAU
Director 2010-01-28 2014-06-24
JAMES ALISTAIR COMYN
Director 2010-01-28 2013-06-26
LEONARD JOHN RUSSELL
Director 2010-01-28 2011-06-27
CHARLES DAVID COURTNEY COMYN
Director 2010-01-28 2010-09-28
RUFUS BENJAMIN PEARL
Director 2010-01-28 2010-09-28
CARGIL MANAGEMENT SERVICES LIMITED
Director 2010-01-28 2010-01-28
JOHN CHRISTOPHER DOCKING
Director 2010-01-28 2010-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GILES CLARKE EDVECTUS LIMITED Director 2014-03-14 CURRENT 2013-01-30 Active
CHARLES GILES CLARKE THE PURE ENGLISH ALPACA COMPANY LIMITED Director 2009-04-20 CURRENT 2009-03-11 Dissolved 2013-09-03
CHARLES GILES CLARKE AMERISUR RESOURCES LIMITED Director 2007-02-28 CURRENT 2000-07-05 Active
CHARLES GILES CLARKE WESTLEIGH INVESTMENTS HOLDINGS LIMITED Director 2006-02-17 CURRENT 2006-01-31 Active
CHARLES GILES CLARKE DESIGNSPIN LIMITED Director 2005-11-07 CURRENT 2002-01-17 Active
CHARLES GILES CLARKE THE BOSTON TEA PARTY LIMITED Director 2005-11-07 CURRENT 1995-01-18 Active
CHARLES GILES CLARKE WEST COUNTRY BUSINESS SYSTEMS LIMITED Director 2005-09-16 CURRENT 1983-11-17 Active
CHARLES GILES CLARKE WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED Director 2005-09-16 CURRENT 1997-06-17 Active
CHARLES GILES CLARKE CLARK CLAY INDUSTRIES LIMITED Director 2005-02-01 CURRENT 1987-12-10 Active
CHARLES GILES CLARKE THE BOSTON TEA PARTY GROUP LIMITED Director 2004-12-10 CURRENT 2004-12-02 Active
CHARLES GILES CLARKE RAM (102) LIMITED Director 2004-10-25 CURRENT 2004-10-19 Active
CHARLES GILES CLARKE FOSTERS ROOMS LIMITED Director 1992-02-28 CURRENT 1953-09-24 In Administration
EMMA JANE DARK WILTSHIRE CITIZENS ADVICE Director 2018-06-21 CURRENT 1996-05-28 Active
EMMA JANE DARK TURF TO TABLE LTD Director 2018-02-02 CURRENT 2008-07-29 Liquidation
EMMA JANE DARK DARK CONSULTING LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
RUPERT MICHAEL FRASER WOODFORDE'S LIMITED Director 2016-04-08 CURRENT 1999-06-17 Active
RUPERT MICHAEL FRASER WOODFORDE'S BPP LIMITED Director 2016-04-08 CURRENT 2016-03-29 Active - Proposal to Strike off
RUPERT MICHAEL FRASER IRONVELD PLC Director 2012-10-05 CURRENT 2000-10-24 Active
RUPERT MICHAEL FRASER FARLEIGH ASSOCIATES LIMITED Director 2011-12-12 CURRENT 2011-12-02 Dissolved 2015-06-23
DUNCAN GEORGE HARVEY IRONVELD PLC Director 2017-12-19 CURRENT 2000-10-24 Active
DUNCAN GEORGE HARVEY WOODFORDE'S LIMITED Director 2017-10-17 CURRENT 1999-06-17 Active
DUNCAN GEORGE HARVEY WOODFORDE'S BPP LIMITED Director 2017-10-17 CURRENT 2016-03-29 Active - Proposal to Strike off
DUNCAN GEORGE HARVEY DG HARVEY LTD Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
JEREMY ANTHONY SIMON SPARROW ALEXANDER CAPITAL MANAGEMENT LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2024-02-2812/05/23 STATEMENT OF CAPITAL GBP 1236599.910373
2024-02-02Resolutions passed:<ul><li>Resolution Re: change of name 29/12/2023</ul>
2024-02-02Resolutions passed:<ul><li>Resolution Re: change of name 29/12/2023<li>Resolution alteration to articles</ul>
2024-02-02Memorandum articles filed
2024-01-30Company name changed barkby group PLC\certificate issued on 30/01/24
2023-08-18APPOINTMENT TERMINATED, DIRECTOR JEREMY ANTHONY SIMON SPARROW
2023-02-27CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/22
2022-02-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 08/02/2022<li>Resolution on securities</ul>
2022-02-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 08/02/2022<li>Resolution on securities</ul>
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/21
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/21
2020-06-17AP01DIRECTOR APPOINTED DOUGLAS ALEXANDER BENZIE
2020-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-02-05SH0107/01/20 STATEMENT OF CAPITAL GBP 1161219.03
2020-02-05SH02Consolidation of shares on 2020-01-06
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-04SH0107/01/20 STATEMENT OF CAPITAL GBP 1163935.32
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England
2020-01-29RP04SH01Second filing of capital allotment of shares GBP139,142.27
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DICKSON
2020-01-22AA01Current accounting period extended from 31/05/20 TO 30/06/20
2020-01-08AP01DIRECTOR APPOINTED MR JONATHAN WARBURTON
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GILES CLARKE
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Lakeside Fountain Lane St Mellons Cardiff CF3 0FB United Kingdom
2019-12-24SH0118/12/19 STATEMENT OF CAPITAL GBP 139141.7511
2019-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Adopt accounts/ re appt auditors/ re appt directors 22/10/2019
2019-05-13AP03Appointment of Ms Emma Jane Dark as company secretary on 2019-05-13
2019-05-13TM02Termination of appointment of William Brian James on 2019-05-13
2019-02-28SH0113/02/19 STATEMENT OF CAPITAL GBP 139141.75
2019-02-08AP01DIRECTOR APPOINTED MR STEPHEN COOK
2019-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT MICHAEL FRASER
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN LUIGI ALEXANDER SNOW
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071396780003
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071396780002
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071396780001
2018-11-02AA01Current accounting period extended from 31/12/18 TO 31/05/19
2018-07-12SH0126/06/18 STATEMENT OF CAPITAL GBP 125227.5783
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 86085.9054
2018-07-11SH02Consolidation of shares on 2018-06-25
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02AP01DIRECTOR APPOINTED MR RUPERT MICHAEL FRASER
2018-07-02AP01DIRECTOR APPOINTED MR SEBASTIAN LUIGI ALEXANDER SNOW
2018-07-02AP01DIRECTOR APPOINTED MRS EMMA JANE DARK
2018-07-02AP01DIRECTOR APPOINTED MR DUNCAN GEORGE HARVEY
2018-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-25SH0106/06/18 STATEMENT OF CAPITAL GBP 86085.9054
2018-06-25RES15CHANGE OF NAME 25/06/2018
2018-06-25CERTNMCompany name changed sovereign mines of africa PLC\certificate issued on 25/06/18
2018-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-22DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0001 for COAF: UK600107407Y2018 ASIN: GB00B3P3XP06
2017-12-08AP03Appointment of Mr William Brian James as company secretary on 2017-11-16
2017-11-28TM02Termination of appointment of Cargil Management Services Limited on 2017-11-15
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT FRASER
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT STREET
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 86085.905
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED RUPERT HENRY DE SINNER STREET
2016-10-20SH0122/06/16 STATEMENT OF CAPITAL GBP 86085.905
2016-10-19SH0222/06/16 STATEMENT OF CAPITAL GBP 86085.885
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 2N FLOOR NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP
2016-07-20AP01DIRECTOR APPOINTED JEREMY ANTHONY SIMON SPARROW
2016-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN STEINBERG
2016-04-15ANNOTATIONClarification
2016-04-15RP04SECOND FILING FOR FORM SH01
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARL
2016-03-14AR0128/01/16 NO MEMBER LIST
2016-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GILES CLARKE / 30/12/2015
2016-03-10AP01DIRECTOR APPOINTED MR CHARLES GILES CLARKE
2016-03-10AP01DIRECTOR APPOINTED RUPERT MICHAEL FRASER
2016-02-18SH0130/12/15 STATEMENT OF CAPITAL GBP 3658588.5100
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAN NELSON
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 3108588.5
2015-10-21SH02SUB-DIVISION 30/06/15
2015-09-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-06MEM/ARTSARTICLES OF ASSOCIATION
2015-07-06RES13COMPANY BUSINESS 30/06/2015
2015-07-06RES0130/06/2015
2015-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-30DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600081391Y2015 ASIN: GB00B3P3XP06
2015-06-26DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600081391Y2015 ASIN: GB00B3P3XP06
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 3108588.5
2015-01-28AR0128/01/15 NO MEMBER LIST
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROCHNAU
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-24SH0124/03/14 STATEMENT OF CAPITAL GBP 3108588.5
2014-04-24AR0128/01/14 NO MEMBER LIST
2014-01-03SH0119/12/13 STATEMENT OF CAPITAL GBP 2483588.5
2013-11-25AP01DIRECTOR APPOINTED JAN PETRUS NELSON
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COMYN
2013-04-10AR0128/01/13 NO MEMBER LIST
2013-01-30SH0122/01/13 STATEMENT OF CAPITAL GBP 2363588.5
2012-09-12SH0104/07/12 STATEMENT OF CAPITAL GBP 1946921.83
2012-09-12SH0104/07/12 STATEMENT OF CAPITAL GBP 1656921.83
2012-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-04RES12VARYING SHARE RIGHTS AND NAMES
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0128/01/12 NO MEMBER LIST
2012-01-23SH0114/07/11 STATEMENT OF CAPITAL GBP 1656921.83
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD RUSSELL
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM
2011-07-06RES01ADOPT ARTICLES 27/06/2011
2011-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-26SH0117/03/11 STATEMENT OF CAPITAL GBP 1531921.83
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PROCHNAY / 28/01/2010
2011-02-24AR0128/01/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ANTHONY STEINBERG / 01/01/2011
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COMYN
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RUFUS PEARL
2011-02-01AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2010-12-29SH0107/06/10 STATEMENT OF CAPITAL GBP 1399021.83
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-08-11SH0129/06/10 STATEMENT OF CAPITAL GBP 1109001.99
2010-05-19RES03EXEMPTION FROM APPOINTING AUDITORS
2010-05-19RES13SUB DIVIDED 15/03/2010
2010-05-04AP01DIRECTOR APPOINTED NATHAN ANTHONY STEINBERG
2010-04-14CERT8ACOMMENCE BUSINESS AND BORROW
2010-04-14SH50APPLICATION COMMENCE BUSINESS
2010-04-13AP01DIRECTOR APPOINTED JOHN BARRY
2010-04-08SH0115/03/10 STATEMENT OF CAPITAL GBP 1107001.99
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RUFUS BENJAMIN PEARL / 28/01/2010
2010-03-31AP01DIRECTOR APPOINTED LEONARD JOHN RUSSELL
2010-03-31AP01DIRECTOR APPOINTED JOHN PROCHNAY
2010-03-31AP01DIRECTOR APPOINTED MR CHARLES DAVID COURTNEY COMYN
2010-03-31AP01DIRECTOR APPOINTED JAMES ALISTAIR COMYN
2010-03-25SH02SUB-DIVISION 15/03/10
2010-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-25RES13SUB DIV 15/03/2010
2010-03-25RES13COMPANY BUSINESS 15/03/2010
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CARGIL MANAGEMENT SERVICES LIMITED
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOCKING
2010-02-12AP01DIRECTOR APPOINTED DAVID BRIAN PEARL
2010-02-12AP01DIRECTOR APPOINTED RUFUS BENJAMIN PEARL
2010-01-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2010-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ROADSIDE REAL ESTATE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROADSIDE REAL ESTATE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ROADSIDE REAL ESTATE PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROADSIDE REAL ESTATE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ROADSIDE REAL ESTATE PLC
Trademarks
We have not found any records of ROADSIDE REAL ESTATE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROADSIDE REAL ESTATE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROADSIDE REAL ESTATE PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROADSIDE REAL ESTATE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROADSIDE REAL ESTATE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROADSIDE REAL ESTATE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name SMA
Listed Since 28-Jul-11
Market Sector Mining
Market Sub Sector General Mining
Market Capitalisation £3.70139M
Shares Issues 269,192,183.00
Share Type GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.