BARKING AND DAGENHAM RESIDE LIMITED

Register to unlock more data on OkredoRegister

BARKING AND DAGENHAM RESIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07706999

Incorporation date

15/07/2011

Size

Full

Contacts

Registered address

Registered address

Michael Westbrook - Lbbd, Town Square, Barking IG11 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2011)
dot icon09/04/2026
Full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon10/09/2024
Termination of appointment of Sinead Frances Mary Mcquillan as a secretary on 2024-09-06
dot icon10/09/2024
Appointment of Ms Kathleen Sarah Corbett as a secretary on 2024-09-09
dot icon24/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon27/03/2023
Appointment of Miss Harriet Jane Rushton as a director on 2023-03-02
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon23/06/2022
Appointment of Ms Deborah Ann Aplin as a director on 2022-06-09
dot icon01/04/2022
Termination of appointment of Florence Marie Francoise Barras as a director on 2022-03-31
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon30/12/2021
Registered office address changed from Sandra Gray - Finance Lbbd Town Square Barking IG11 7LU England to Michael Westbrook - Lbbd Town Square Barking IG11 7LU on 2021-12-30
dot icon07/10/2021
Termination of appointment of Sonia Davidson-Grant as a director on 2021-10-07
dot icon21/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon07/04/2021
Full accounts made up to 2020-03-31
dot icon20/08/2020
Second filing for the appointment of Mrs Sonia Davidson-Grant as a director
dot icon11/08/2020
Appointment of Mrs Florence Marie Francoise Barras as a director on 2020-07-27
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon06/07/2020
Appointment of Ms Sinead Frances Mary Mcquillan as a secretary on 2020-04-22
dot icon22/04/2020
Full accounts made up to 2019-03-31
dot icon24/12/2019
Termination of appointment of Fiona Puleston Penhallurick as a director on 2019-12-16
dot icon01/10/2019
Appointment of Mr Jeremy Grint as a director on 2019-09-09
dot icon13/09/2019
Termination of appointment of Cameron Geddes as a director on 2019-09-09
dot icon12/09/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon03/09/2019
Cessation of Cameron Geddes as a person with significant control on 2019-04-15
dot icon03/09/2019
Cessation of Sonia Davidson-Grant as a person with significant control on 2019-04-15
dot icon29/04/2019
Appointment of Mr Brian Ham as a director on 2019-04-26
dot icon15/04/2019
Appointment of Mr Symon Socrates Sentain as a director on 2019-03-28
dot icon15/02/2019
Appointment of Mrs Fiona Puleston Penhallurick as a director on 2019-02-08
dot icon15/02/2019
Notification of Sonia Davidson-Grant as a person with significant control on 2019-02-08
dot icon15/02/2019
Appointment of Mrs Sonia Davidson-Grant as a director on 2019-02-08
dot icon29/01/2019
Cessation of Dominic Anthony Twomey as a person with significant control on 2018-12-17
dot icon29/01/2019
Cessation of Saima Ashraf as a person with significant control on 2018-12-17
dot icon29/01/2019
Termination of appointment of Dominic Anthony Twomey as a director on 2018-12-17
dot icon29/01/2019
Termination of appointment of Saima Ashraf as a director on 2018-12-17
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon18/01/2018
Termination of appointment of Jonathon Richard Bunt as a secretary on 2018-01-18
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon25/10/2016
Registered office address changed from C/O Sandra Gray - Finance London Borough of Barking & Dagenham Ground Floor Annexe Civic Centre Dagenham Essex RM10 7BN to Sandra Gray - Finance Lbbd Town Square Barking IG11 7LU on 2016-10-25
dot icon27/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon16/03/2016
Full accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon21/08/2014
Appointment of Councillor Saima Ashraf as a director on 2014-08-20
dot icon13/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon13/08/2014
Appointment of Councillor Dominic Anthony Twomey as a director
dot icon13/08/2014
Appointment of Councillor Dominic Anthony Twomey as a director on 2014-05-27
dot icon12/08/2014
Termination of appointment of Michael Anthony Mccarthy as a director on 2014-05-27
dot icon12/08/2014
Termination of appointment of Sukhinder Singh Gill as a director on 2014-05-27
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/10/2013
Appointment of Councillor Michael Anthony Mccarthy as a director
dot icon15/10/2013
Termination of appointment of Philip Waker as a director
dot icon23/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon23/07/2013
Director's details changed for Councillor Sukhinder Singh Gill on 2012-11-14
dot icon23/07/2013
Register(s) moved to registered office address
dot icon23/07/2013
Register inspection address has been changed from Bridge Place 1 Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN United Kingdom
dot icon13/06/2013
Appointment of Mr Jonathon Richard Bunt as a secretary
dot icon10/06/2013
Registered office address changed from C/O Sandra Gray Lbbd Finance Civic Centre Ground Floor Civic Centre Annexe Dagenham Essex RM10 7BN on 2013-06-10
dot icon14/05/2013
Termination of appointment of Darren Henaghan as a director
dot icon14/05/2013
Termination of appointment of Kenneth Jones as a director
dot icon09/05/2013
Registered office address changed from Civic Centre Dagenham RM10 7BN on 2013-05-09
dot icon01/05/2013
Certificate of change of name
dot icon01/05/2013
Change of name notice
dot icon01/02/2013
Accounts for a dormant company made up to 2012-03-31
dot icon14/01/2013
Appointment of Councillor Philip Waker as a director
dot icon14/01/2013
Appointment of Councillor Cameron Geddes as a director
dot icon14/01/2013
Appointment of Councillor Sukhinder Singh Gill as a director
dot icon26/10/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon21/03/2012
Appointment of Darren Henaghan as a director
dot icon19/03/2012
Termination of appointment of Eps Secretaries Limited as a secretary
dot icon19/03/2012
Appointment of Kenneth Harry Jones as a director
dot icon02/03/2012
Termination of appointment of Stephen Hockaday as a director
dot icon02/03/2012
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon02/03/2012
Registered office address changed from Bridge Place 1 Anchor Boulevard, Admirals Park Crossways Dartford Kent DA2 6SN United Kingdom on 2012-03-02
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2012
Register inspection address has been changed from C/O Nabarro Llp Bridge Place 1 Anchor Boulevard. Admirals Park Crossways Dartford Kent DA2 6SN United Kingdom
dot icon26/01/2012
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom
dot icon26/01/2012
Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 2012-01-26
dot icon18/10/2011
Register(s) moved to registered inspection location
dot icon17/10/2011
Register inspection address has been changed
dot icon14/10/2011
Termination of appointment of Alasdair Steele as a director
dot icon14/10/2011
Termination of appointment of Mikjon Limited as a director
dot icon14/10/2011
Appointment of Mr Stephen Hockaday as a director
dot icon15/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sentain, Symon Socrates
Director
28/03/2019 - Present
7
Twomey, Dominic Anthony, Councillor
Director
27/05/2014 - 17/12/2018
2
Waker, Philip, Councillor
Director
14/11/2012 - 09/10/2013
-
Gill, Sukhinder Singh, Councillor
Director
14/11/2012 - 27/05/2014
-
Corbett, Kathleen Sarah
Secretary
09/09/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKING AND DAGENHAM RESIDE LIMITED

BARKING AND DAGENHAM RESIDE LIMITED is an(a) Active company incorporated on 15/07/2011 with the registered office located at Michael Westbrook - Lbbd, Town Square, Barking IG11 7LU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARKING AND DAGENHAM RESIDE LIMITED?

toggle

BARKING AND DAGENHAM RESIDE LIMITED is currently Active. It was registered on 15/07/2011 .

Where is BARKING AND DAGENHAM RESIDE LIMITED located?

toggle

BARKING AND DAGENHAM RESIDE LIMITED is registered at Michael Westbrook - Lbbd, Town Square, Barking IG11 7LU.

What does BARKING AND DAGENHAM RESIDE LIMITED do?

toggle

BARKING AND DAGENHAM RESIDE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARKING AND DAGENHAM RESIDE LIMITED?

toggle

The latest filing was on 09/04/2026: Full accounts made up to 2025-03-31.