Barratt Corporate Secretarial Services Limited COALVILLE


Barratt Corporate Secretarial Services started in year 2006 as Private Limited Company with registration number 05698395. The Barratt Corporate Secretarial Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Coalville at Barratt House Cartwright Way, Forest Business Park. Postal code: LE67 1UF. Since 2011-05-10 Barratt Corporate Secretarial Services Limited is no longer carrying the name Highmere Homes.

The company has 3 directors, namely Katie L., John C. and Kamalprit B.. Of them, Kamalprit B. has been with the company the longest, being appointed on 3 May 2011 and Katie L. has been with the company for the least time - from 2 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Laurence D. who worked with the the company until 31 December 2010.

Barratt Corporate Secretarial Services Limited Address / Contact

Office Address Barratt House Cartwright Way, Forest Business Park
Office Address2 Bardon Hill
Town Coalville
Post code LE67 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05698395
Date of Incorporation Mon, 6th Feb 2006
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Katie L.

Position: Director

Appointed: 02 January 2024

John C.

Position: Director

Appointed: 09 November 2023

Kamalprit B.

Position: Director

Appointed: 03 May 2011

Jonathan R.

Position: Director

Appointed: 15 January 2021

Resigned: 04 August 2023

Amanda E.

Position: Director

Appointed: 08 April 2019

Resigned: 31 December 2023

David C.

Position: Director

Appointed: 10 January 2019

Resigned: 31 December 2020

Karen A.

Position: Director

Appointed: 08 February 2017

Resigned: 19 December 2018

Jessica W.

Position: Director

Appointed: 05 January 2016

Resigned: 30 June 2021

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Thomas K.

Position: Director

Appointed: 03 May 2011

Resigned: 31 December 2015

Ian H.

Position: Director

Appointed: 30 April 2008

Resigned: 22 July 2011

Russell D.

Position: Director

Appointed: 30 April 2008

Resigned: 03 May 2011

Anthony M.

Position: Director

Appointed: 21 February 2006

Resigned: 30 April 2008

Colin D.

Position: Director

Appointed: 21 February 2006

Resigned: 30 June 2006

Laurence D.

Position: Secretary

Appointed: 21 February 2006

Resigned: 31 December 2010

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2006

Resigned: 21 February 2006

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 06 February 2006

Resigned: 21 February 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Barratt Developments P L C from Coalville, United Kingdom. The abovementioned PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barratt Developments P L C

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company (Listed)
Country registered United Kingdom
Place registered Companies House
Registration number 00604574
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Highmere Homes May 10, 2011
Sandco 947 May 3, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
New director was appointed on 2024-01-02
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements