BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED

Register to unlock more data on OkredoRegister

BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04934198

Incorporation date

16/10/2003

Size

Full

Contacts

Registered address

Registered address

9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon03/02/2026
Appointment of Mr Desmond Mark French as a director on 2026-02-02
dot icon03/02/2026
Termination of appointment of Ian Tayler as a director on 2026-02-02
dot icon11/11/2025
Termination of appointment of Georgi Shopov as a director on 2025-10-31
dot icon11/11/2025
Termination of appointment of Volker Ellenberg as a director on 2025-10-31
dot icon11/11/2025
Appointment of Mr Michael Denny as a director on 2025-10-31
dot icon11/11/2025
Appointment of Mr Andreas Parzych as a director on 2025-10-31
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon07/10/2025
Full accounts made up to 2025-03-31
dot icon23/06/2025
Termination of appointment of Simon Christopher Waters as a director on 2025-06-18
dot icon23/06/2025
Appointment of Ms Siobhan Harper as a director on 2025-06-18
dot icon03/12/2024
Termination of appointment of Philippa Dawn Robinson as a director on 2024-11-22
dot icon03/12/2024
Appointment of Mr Simon Christopher Waters as a director on 2024-11-29
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon25/03/2024
Appointment of Mr Volker Ellenberg as a director on 2024-03-19
dot icon02/02/2024
Termination of appointment of Frank Manfred Schramm as a director on 2024-01-31
dot icon30/10/2023
Full accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon17/05/2023
Termination of appointment of Carolyn Louise Botfield as a director on 2023-05-02
dot icon24/11/2022
Full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon06/10/2022
Termination of appointment of Charles Richard Hollwey as a director on 2022-04-01
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon26/10/2021
Appointment of Ms Philippa Dawn Robinson as a director on 2021-10-26
dot icon26/10/2021
Termination of appointment of Jamie Russell Andrews as a director on 2021-10-20
dot icon03/03/2021
Director's details changed for Mr Jamie Russell Andrews on 2021-03-03
dot icon07/01/2021
Full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon07/02/2020
Appointment of Georgi Shopov as a director on 2020-02-03
dot icon07/02/2020
Termination of appointment of Alison Mcdonnell as a director on 2020-02-03
dot icon18/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon12/10/2019
Full accounts made up to 2019-03-31
dot icon10/09/2019
Appointment of Mrs Carolyn Louise Botfield as a director on 2019-09-09
dot icon14/05/2019
Appointment of Alison Mcdonnell as a director on 2019-05-09
dot icon18/02/2019
Change of details for Primaria (Barking & Havering) Limited as a person with significant control on 2019-02-18
dot icon18/02/2019
Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2019-02-18
dot icon23/10/2018
Termination of appointment of Albert Hendrik Naafs as a director on 2018-10-22
dot icon19/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon03/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/06/2018
Appointment of Mr Jamie Russell Andrews as a director on 2018-05-30
dot icon05/06/2018
Termination of appointment of Tom Dobrashian as a director on 2018-05-30
dot icon24/04/2018
Termination of appointment of Carolyn Louise Botfield as a director on 2018-04-21
dot icon31/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon20/09/2017
Director's details changed for Mr Ian Tayler on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Frank Manfred Schramm on 2017-09-20
dot icon18/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/08/2017
Appointment of Mr Tom Dobrashian as a director on 2017-08-08
dot icon18/08/2017
Termination of appointment of Jamie Russell Andrews as a director on 2017-08-08
dot icon16/11/2016
Appointment of Mrs Carolyn Botfield as a director on 2016-10-21
dot icon26/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon22/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon03/05/2016
Termination of appointment of Martin James Sheldon as a director on 2016-04-22
dot icon10/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon27/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/07/2015
Appointment of Mr Jamie Russell Andrews as a director on 2015-06-18
dot icon02/07/2015
Termination of appointment of Nicola Ann Theron as a director on 2015-06-18
dot icon26/05/2015
Appointment of Mr Albert Hendrik Naafs as a director on 2015-05-26
dot icon26/05/2015
Termination of appointment of Arne Speer as a director on 2015-05-26
dot icon19/03/2015
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon19/03/2015
Termination of appointment of Neil Terence Mcelduff as a director on 2015-03-06
dot icon26/11/2014
Termination of appointment of Frank Manfred Schramm as a director on 2014-11-24
dot icon26/11/2014
Appointment of Mr Frank Manfred Schramm as a director on 2014-11-24
dot icon26/11/2014
Termination of appointment of Elaine Ee Leng Siew as a director on 2014-11-24
dot icon31/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/10/2014
Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England to 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2014-10-30
dot icon30/06/2014
Appointment of Mrs Nicola Ann Theron as a director
dot icon10/06/2014
Termination of appointment of Graham Spence as a director
dot icon13/01/2014
Accounts made up to 2013-09-30
dot icon23/12/2013
Registered office address changed from 75 Colmore Row Birmingham B3 2AP on 2013-12-23
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon16/10/2013
Director's details changed for Mr Graham Michael Spence on 2013-09-30
dot icon16/10/2013
Director's details changed for Mr Neil Terence Mcelduff on 2013-09-30
dot icon25/07/2013
Appointment of Mr Ian Tayler as a director
dot icon24/07/2013
Appointment of Mr Martin James Sheldon as a director
dot icon02/05/2013
Appointment of Mr Neil Terence Mcelduff as a director
dot icon02/04/2013
Termination of appointment of David Butcher as a director
dot icon30/01/2013
Accounts made up to 2012-09-30
dot icon03/12/2012
Termination of appointment of Michael Denny as a director
dot icon03/12/2012
Termination of appointment of Duncan Ball as a director
dot icon03/12/2012
Appointment of Ms Elaine Ee Leng Siew as a director
dot icon03/12/2012
Appointment of Mr Michael Denny as a director
dot icon03/12/2012
Appointment of Mr Duncan Ball as a director
dot icon03/12/2012
Appointment of Mr Arne Speer as a director
dot icon03/12/2012
Appointment of Mr Frank Schramm as a director
dot icon03/12/2012
Termination of appointment of Beif Ii Corporate Services Limited as a director
dot icon03/12/2012
Termination of appointment of Maurice Bourne as a director
dot icon03/12/2012
Termination of appointment of Mark Baxter as a director
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon16/10/2012
Director's details changed for Maurice Charles Bourne on 2012-10-16
dot icon07/09/2012
Termination of appointment of Francis O'neill as a director
dot icon05/09/2012
Termination of appointment of Terry Huff as a director
dot icon15/08/2012
Termination of appointment of Robert Mcclatchey as a director
dot icon18/06/2012
Registered office address changed from St Edwards Court Stewards House London Road Essex RM7 9QD on 2012-06-18
dot icon11/06/2012
Appointment of Mr David Martin Butcher as a director
dot icon18/05/2012
Termination of appointment of Pamela Smyth as a secretary
dot icon25/04/2012
Accounts made up to 2011-09-30
dot icon07/02/2012
Appointment of Charles Richard Hollwey as a director
dot icon07/12/2011
Termination of appointment of Douglas Knowles as a director
dot icon17/11/2011
Appointment of Francis Patrick O'neill as a director
dot icon17/11/2011
Appointment of Mr Terry Lee Huff as a director
dot icon16/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon20/09/2011
Termination of appointment of Charles Hollwey as a director
dot icon18/07/2011
Termination of appointment of Rebecca Scott as a director
dot icon24/06/2011
Termination of appointment of Simon East as a director
dot icon06/06/2011
Accounts made up to 2010-09-30
dot icon15/03/2011
Termination of appointment of Richard Cresswell as a director
dot icon21/02/2011
Appointment of Beif Ii Corporate Services Limited as a director
dot icon04/02/2011
Termination of appointment of Stephen Langford as a director
dot icon08/12/2010
Miscellaneous
dot icon07/12/2010
Termination of appointment of Alan Scott as a director
dot icon06/12/2010
Appointment of Robert Sean Mcclatchey as a director
dot icon29/11/2010
Appointment of Mr Graham Michael Spence as a director
dot icon18/11/2010
Miscellaneous
dot icon09/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Pamela June Smyth on 2010-11-08
dot icon02/11/2010
Director's details changed for Maurice Charles Bourne on 2010-09-27
dot icon26/10/2010
Termination of appointment of David Lomas as a director
dot icon26/10/2010
Termination of appointment of James Boags as a director
dot icon20/09/2010
Director's details changed for Mark Baxter on 2010-09-14
dot icon18/06/2010
Accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon21/07/2009
Appointment terminated director ralph mccormack
dot icon21/07/2009
Director appointed charles richard hollwey
dot icon20/07/2009
Accounts made up to 2008-09-30
dot icon09/07/2009
Director's change of particulars / david lomas / 06/02/2009
dot icon18/06/2009
Memorandum and Articles of Association
dot icon13/06/2009
Certificate of change of name
dot icon21/03/2009
Director appointed rebecca mary scott
dot icon27/02/2009
Appointment terminated director alan clarke
dot icon24/12/2008
Director's change of particulars / alan scott / 08/12/2008
dot icon03/12/2008
Director appointed stephen mark langford
dot icon26/11/2008
Return made up to 16/10/08; full list of members
dot icon07/10/2008
Director appointed simon east
dot icon23/06/2008
Appointment terminated director philip harris
dot icon03/06/2008
Appointment terminated director hilary ayerst
dot icon03/06/2008
Director appointed alan clarke
dot icon10/04/2008
Appointment terminated director robert dorey
dot icon05/04/2008
Accounts made up to 2007-09-30
dot icon14/03/2008
Appointment terminated director robin mackie
dot icon14/03/2008
Director appointed philip jonathan harris
dot icon14/12/2007
Director's particulars changed
dot icon31/10/2007
Return made up to 16/10/07; full list of members
dot icon04/07/2007
Accounts made up to 2006-09-30
dot icon16/06/2007
Director resigned
dot icon16/06/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Director resigned
dot icon12/04/2007
Particulars of mortgage/charge
dot icon07/11/2006
Return made up to 16/10/06; full list of members
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon24/05/2006
Accounts made up to 2005-09-30
dot icon10/05/2006
Resolutions
dot icon24/03/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon23/12/2005
New director appointed
dot icon20/12/2005
Secretary's particulars changed
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Director's particulars changed
dot icon31/10/2005
Return made up to 16/10/05; full list of members
dot icon28/10/2005
Director's particulars changed
dot icon08/09/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon11/07/2005
Accounts made up to 2004-09-30
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon05/02/2005
Registered office changed on 05/02/05 from: millenium way east phoenix centre nottingham NG8 6AR
dot icon09/12/2004
Return made up to 16/10/04; full list of members
dot icon20/08/2004
New director appointed
dot icon03/08/2004
Particulars of mortgage/charge
dot icon24/06/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon23/04/2004
Director resigned
dot icon23/04/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon09/03/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon05/03/2004
Ad 04/12/03--------- £ si 999@1=999 £ ic 1/1000
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon20/12/2003
Particulars of mortgage/charge
dot icon20/12/2003
Particulars of mortgage/charge
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Andrew
Director
11/02/2004 - 28/02/2006
237
Dobrashian, Tom
Director
07/08/2017 - 29/05/2018
69
Botfield, Carolyn
Director
20/10/2016 - 20/04/2018
21
Scott, Rebecca Mary
Director
05/03/2009 - 29/06/2011
4
Robinson, Philippa Dawn
Director
26/10/2021 - 22/11/2024
70

Persons with Significant Control

2
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 DAGENHAM HAVERING COMMUNITY VENTURES LIMITED

BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 4 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 DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?

toggle

BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED is currently Active. It was registered on 16/10/2003 .

Where is BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED located?

toggle

BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED is registered at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG.

What does BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED do?

toggle

BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Mr Desmond Mark French as a director on 2026-02-02.