BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED

Register to unlock more data on OkredoRegister

BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06261971

Incorporation date

29/05/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Block Management Uk Ltd 5 Stour Valley, Brundon Lane, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon14/04/2026
Termination of appointment of Chirag Jagdish Solanki as a director on 2026-04-14
dot icon01/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon12/12/2025
Appointment of Mr Matesh Marwaha as a director on 2025-12-12
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon01/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/11/2024
Termination of appointment of Muhammad Ali Jinnah Mungar as a director on 2024-11-18
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon05/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon06/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/02/2021
Appointment of Ms Tamzin Amin as a director on 2021-02-15
dot icon11/02/2021
Termination of appointment of Ryan Edwards as a director on 2021-02-11
dot icon13/01/2021
Appointment of Mr Laurence John Cohen as a director on 2021-01-12
dot icon12/01/2021
Termination of appointment of Saravanarajan Pandiyarajan as a director on 2021-01-12
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon01/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/06/2019
Termination of appointment of Wendy Wang as a director on 2019-06-12
dot icon12/06/2019
Appointment of Mrs Ana Isabel Allam as a director on 2019-06-12
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon01/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/02/2019
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to C/O Block Management Uk Ltd 5 Stour Valley Brundon Lane Sudbury Suffolk CO10 7GB on 2019-02-13
dot icon13/02/2019
Termination of appointment of London Registrars Ltd as a secretary on 2019-02-12
dot icon13/02/2019
Appointment of Block Management Uk Limited as a secretary on 2019-02-12
dot icon23/01/2019
Termination of appointment of Vivienne Morris as a director on 2019-01-22
dot icon21/01/2019
Appointment of Chirag Jagdish Solanki as a director on 2019-01-05
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/09/2018
Appointment of Mr Saravanarajan Pandiyarajan as a director on 2018-07-18
dot icon03/07/2018
Termination of appointment of Richard Lund as a director on 2018-06-05
dot icon21/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon01/06/2018
Registered office address changed from C/O London Registrars Ltd 4th Floor, Haines House 21 st John Street London WC1N 2BP England to Suite a 6 Honduras Street London EC1Y 0th on 2018-06-01
dot icon01/06/2018
Appointment of London Registrars Ltd as a secretary on 2018-02-12
dot icon13/03/2018
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF United Kingdom to C/O London Registrars Ltd 4th Floor, Haines House 21 st John Street London WC1N 2BP on 2018-03-13
dot icon17/01/2018
Appointment of Richard Lund as a director on 2018-01-16
dot icon16/01/2018
Notification of a person with significant control statement
dot icon16/01/2018
Termination of appointment of John Richard Mann as a director on 2018-01-16
dot icon16/01/2018
Termination of appointment of Graham Anthony Cope as a secretary on 2018-01-16
dot icon16/01/2018
Appointment of Wendy Wang as a director on 2018-01-16
dot icon16/01/2018
Appointment of Muhammad Ali Jinnah Mungar as a director on 2018-01-16
dot icon16/01/2018
Appointment of Ravishankar Raju as a director on 2018-01-16
dot icon16/01/2018
Appointment of Vivienne Morris as a director on 2018-01-16
dot icon16/01/2018
Appointment of Ryan Edwards as a director on 2018-01-16
dot icon16/01/2018
Appointment of Lucy Caroline Collingwood as a director on 2018-01-16
dot icon16/01/2018
Cessation of Redrow Homes Limited as a person with significant control on 2018-01-16
dot icon16/01/2018
Registered office address changed from Redrow House St Davids Park Ewloe Flintshire CH5 3RX to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 2018-01-16
dot icon13/12/2017
Memorandum and Articles of Association
dot icon13/12/2017
Resolutions
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon25/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-05-29 no member list
dot icon22/04/2016
Termination of appointment of Mary Timlin as a director on 2015-08-31
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-29 no member list
dot icon15/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-29 no member list
dot icon23/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-29 no member list
dot icon31/07/2012
Director's details changed for Mr John Richard Mann on 2012-07-31
dot icon31/07/2012
Director's details changed for Mrs Mary Timlin on 2012-07-31
dot icon15/06/2012
Termination of appointment of Ryan Edwards as a director
dot icon13/06/2012
Annual return made up to 2012-05-29 no member list
dot icon11/06/2012
Termination of appointment of Tohkeel Amin as a director
dot icon11/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/03/2012
Accounts for a dormant company made up to 2011-03-31
dot icon28/02/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-02-28
dot icon15/02/2012
Termination of appointment of Tohkeel Amin as a director
dot icon15/02/2012
Appointment of Graham Anthony Cope as a secretary
dot icon10/02/2012
Appointment of John Richard Mann as a director
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Termination of appointment of Adewale Anibaba as a director
dot icon08/02/2012
Termination of appointment of Jessica Chiew as a director
dot icon08/02/2012
Termination of appointment of Ryan Edwards as a director
dot icon12/12/2011
Appointment of Tohkeel Amin as a director
dot icon09/11/2011
Appointment of Jessica May Ling Chiew as a director
dot icon21/10/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon21/10/2011
Termination of appointment of Matthew Calladine as a director
dot icon21/10/2011
Termination of appointment of Lance Stanbury as a director
dot icon21/10/2011
Appointment of Mr Adewale Kabiru Anibaba as a director
dot icon21/10/2011
Appointment of Ryan Edwards as a director
dot icon10/08/2011
Appointment of Mrs Mary Timlin as a director
dot icon08/06/2011
Annual return made up to 2011-05-29 no member list
dot icon14/04/2011
Appointment of Mr Lance George Stanbury as a director
dot icon21/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon13/09/2010
Termination of appointment of John Ireland as a director
dot icon03/06/2010
Annual return made up to 2010-05-29 no member list
dot icon13/04/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon31/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon16/12/2009
Appointment of Mr Matthew Calladine as a director
dot icon15/12/2009
Termination of appointment of John Tutte as a director
dot icon04/06/2009
Annual return made up to 29/05/09
dot icon15/04/2009
Appointment terminated director jonathan rust
dot icon03/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon05/06/2008
Annual return made up to 29/05/08
dot icon05/06/2008
Appointment terminated secretary graham cope
dot icon24/04/2008
Registered office changed on 24/04/2008 from redrow house st david's park ewloe flintshire CH5 3RX
dot icon24/04/2008
Secretary appointed cosec management services LIMITED
dot icon17/03/2008
Resolutions
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Registered office changed on 11/07/07 from: redrow house st david's park flintshire CH5 3RX
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Secretary resigned
dot icon29/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON REGISTRARS LTD
Corporate Secretary
12/02/2018 - 12/02/2019
272
BLOCK MANAGEMENT UK LTD
Corporate Secretary
12/02/2019 - Present
302
Mann, John Richard
Director
26/01/2012 - 16/01/2018
53
Timlin, Mary
Director
01/09/2010 - 31/08/2015
58
Amin, Tohkeel
Director
14/11/2011 - 26/01/2012
4

Persons with Significant Control

1
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 CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED

BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED is an(a) Active company incorporated on 29/05/2007 with the registered office located at C/O Block Management Uk Ltd 5 Stour Valley, Brundon Lane, Sudbury, Suffolk CO10 7GB. There are currently 7 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 CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?

toggle

BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED is currently Active. It was registered on 29/05/2007 .

Where is BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED located?

toggle

BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED is registered at C/O Block Management Uk Ltd 5 Stour Valley, Brundon Lane, Sudbury, Suffolk CO10 7GB.

What does BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED do?

toggle

BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Chirag Jagdish Solanki as a director on 2026-04-14.