BARRATT CORPORATE SECRETARIAL SERVICES LIMITED - COALVILLE
Company Profile | Company Filings |
Overview
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Private Limited Company from COALVILLE and has the status: Active.
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED was incorporated 18 years ago on 06/02/2006 and has the registered number: 05698395. The accounts status is DORMANT and accounts are next due on 31/03/2024.
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED was incorporated 18 years ago on 06/02/2006 and has the registered number: 05698395. The accounts status is DORMANT and accounts are next due on 31/03/2024.
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED - COALVILLE
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK
COALVILLE
LEICESTERSHIRE
LE67 1UF
This Company Originates in : United Kingdom
Previous trading names include:
HIGHMERE HOMES LIMITED (until 10/05/2011)
HIGHMERE HOMES LIMITED (until 10/05/2011)
SANDCO 947 LIMITED (until 03/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS AMANDA EVANS | Dec 1965 | British | Director | 2019-04-08 | CURRENT |
KAMALPRIT KAUR BAINS | Jul 1974 | British | Director | 2011-05-03 | CURRENT |
WARD HADAWAY INCORPORATIONS LIMITED | Corporate Nominee Director | 2006-02-06 UNTIL 2006-02-21 | RESIGNED | ||
MRS JESSICA ELIZABETH WHITE | Nov 1978 | British | Director | 2016-01-05 UNTIL 2021-06-30 | RESIGNED |
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2006-02-06 UNTIL 2006-02-21 | RESIGNED | ||
JONATHAN RUMBLE | Jun 1983 | British | Director | 2021-01-15 UNTIL 2023-08-04 | RESIGNED |
ANTHONY MCCARRICK | Aug 1957 | British | Director | 2006-02-21 UNTIL 2008-04-30 | RESIGNED |
MR. THOMAS STEPHEN KEEVIL | Dec 1960 | British | Director | 2011-05-03 UNTIL 2015-12-31 | RESIGNED |
MR IAN HOGARTH | Jun 1966 | British | Director | 2008-04-30 UNTIL 2011-07-22 | RESIGNED |
COLIN ALBERT DEARLOVE | Oct 1951 | British | Director | 2006-02-21 UNTIL 2006-06-30 | RESIGNED |
NEIL COOPER | Jul 1967 | British | Director | 2015-11-23 UNTIL 2017-01-19 | RESIGNED |
MR DAVID PATRICK JOHN CROSBY | Jan 1965 | British | Director | 2019-01-10 UNTIL 2020-12-31 | RESIGNED |
MR RUSSELL ALAN DEARDS | Mar 1967 | British | Director | 2008-04-30 UNTIL 2011-05-03 | RESIGNED |
MS KAREN LORRAINE ATTERBURY | Feb 1976 | British | Director | 2017-02-08 UNTIL 2018-12-19 | RESIGNED |
MR LAURENCE DENT | Feb 1952 | British | Secretary | 2006-02-21 UNTIL 2010-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Barratt Developments P L C | 2016-04-06 | Coalville Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |