BENEDICTS WHARF (BARKING) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENEDICTS WHARF (BARKING) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05770641

Incorporation date

05/04/2006

Size

Dormant

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon29/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon28/01/2026
-
dot icon23/10/2025
Appointment of Mr Lee James English as a director on 2025-10-13
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon23/11/2024
Resolutions
dot icon15/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon01/12/2023
Director's details changed for Dionne Jacomello on 2023-11-30
dot icon01/12/2023
Director's details changed for Mehgul Khan on 2023-11-30
dot icon28/11/2023
Director's details changed for Blanchard Campbell on 2023-11-28
dot icon28/11/2023
Director's details changed for Robert Lister on 2023-11-28
dot icon27/11/2023
Registered office address changed from 33 Kings Road Long Ditton Surbiton Surrey KT6 5JE to 483 Green Lanes London N13 4BS on 2023-11-27
dot icon31/08/2023
Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to 33 Kings Road Long Ditton Surbiton Surrey KT6 5JE on 2023-08-31
dot icon25/08/2023
Cessation of Five Star Design & Build Ltd as a person with significant control on 2023-08-10
dot icon25/08/2023
Notification of a person with significant control statement
dot icon23/08/2023
Termination of appointment of Shivam Pandya as a director on 2023-08-10
dot icon23/08/2023
Termination of appointment of Five Star Design & Build Ltd as a director on 2023-08-10
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Appointment of Robert Lister as a director on 2023-08-10
dot icon21/08/2023
Appointment of Dionne Jacomello as a director on 2023-08-10
dot icon21/08/2023
Appointment of Mehgul Khan as a director on 2023-08-10
dot icon21/08/2023
Appointment of Blanchard Campbell as a director on 2023-08-10
dot icon14/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon28/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon28/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/01/2022
Registered office address changed from 86 Howard Drive Letchworth Garden City SG6 2DG England to 7 Paynes Park Hitchin SG5 1EH on 2022-01-28
dot icon08/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon05/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon22/08/2019
Termination of appointment of Mdb Properties Limited as a secretary on 2019-08-15
dot icon21/07/2019
Secretary's details changed for Mdb Properties on 2019-07-17
dot icon17/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon14/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon04/02/2018
Cessation of Tarun Dabhi as a person with significant control on 2017-03-07
dot icon23/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/08/2017
Appointment of Mdb Properties as a secretary on 2017-08-23
dot icon23/08/2017
Termination of appointment of Nalini Bansal as a director on 2017-08-16
dot icon23/08/2017
Registered office address changed from 84 Empress Avenue Ilford Essex IG1 3DF to 86 Howard Drive Letchworth Garden City SG6 2DG on 2017-08-23
dot icon23/08/2017
Appointment of Mr Shivam Pandya as a director on 2017-08-16
dot icon14/03/2017
Termination of appointment of Desmond James Moreira as a secretary on 2017-03-14
dot icon07/03/2017
Termination of appointment of Tarun Dabhi as a director on 2017-03-06
dot icon07/03/2017
Appointment of Mrs Nalini Bansal as a director on 2017-03-06
dot icon07/03/2017
Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP to 84 Empress Avenue Ilford Essex IG1 3DF on 2017-03-07
dot icon17/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon24/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-12 no member list
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-12 no member list
dot icon13/01/2014
Director's details changed for Five Star Design & Build Ltd on 2013-08-01
dot icon29/10/2013
Registered office address changed from 84 Empress Avenue Ilford Essex IG1 3DF United Kingdom on 2013-10-29
dot icon22/04/2013
Appointment of Mr Desmond James Moreira as a secretary
dot icon22/01/2013
Appointment of Mr Tarun Dabhi as a director
dot icon16/01/2013
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2013-01-16
dot icon16/01/2013
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon09/01/2013
Appointment of Five Star Design & Build Ltd as a director
dot icon09/01/2013
Termination of appointment of Clare Corbett as a director
dot icon09/01/2013
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/04/2011
Annual return made up to 2011-04-05 no member list
dot icon25/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/09/2010
Appointment of Mrs Clare Corbett as a director
dot icon24/09/2010
Termination of appointment of Rmg Asset Management Limited as a director
dot icon07/04/2010
Annual return made up to 2010-04-05 no member list
dot icon07/04/2010
Director's details changed for Hertford Company Secretaries Limited on 2010-04-07
dot icon07/04/2010
Director's details changed for Cpm Asset Management Limited on 2009-12-29
dot icon07/04/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-04-07
dot icon01/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/04/2009
Director's change of particulars / cpm asset management LIMITED / 07/04/2009
dot icon08/04/2009
Director and secretary's change of particulars / hertford company secretaries LIMITED / 07/04/2009
dot icon07/04/2009
Annual return made up to 05/04/09
dot icon07/04/2009
Registered office changed on 07/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Annual return made up to 05/04/08
dot icon16/04/2008
Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon21/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/05/2007
Annual return made up to 05/04/07
dot icon16/03/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon26/04/2006
Resolutions
dot icon05/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£53.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
53.00
-
0.00
53.00
-
2022
-
53.00
-
0.00
53.00
-
2022
-
53.00
-
0.00
53.00
-

Employees

2022

Employees

-

Net Assets(GBP)

53.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pandya, Shivam
Director
16/08/2017 - 10/08/2023
-
FIVE STAR DESIGN & BUILD LTD
Corporate Director
19/12/2012 - 10/08/2023
-
Jacomello, Dionne
Director
10/08/2023 - Present
2
Campbell, Blanchard
Director
10/08/2023 - Present
3
Lister, Robert
Director
10/08/2023 - Present
-

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 BENEDICTS WHARF (BARKING) MANAGEMENT COMPANY LIMITED

BENEDICTS WHARF (BARKING) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/04/2006 with the registered office located at 483 Green Lanes, London N13 4BS. There are currently 5 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 BENEDICTS WHARF (BARKING) MANAGEMENT COMPANY LIMITED?

toggle

BENEDICTS WHARF (BARKING) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/04/2006 .

Where is BENEDICTS WHARF (BARKING) MANAGEMENT COMPANY LIMITED located?

toggle

BENEDICTS WHARF (BARKING) MANAGEMENT COMPANY LIMITED is registered at 483 Green Lanes, London N13 4BS.

What does BENEDICTS WHARF (BARKING) MANAGEMENT COMPANY LIMITED do?

toggle

BENEDICTS WHARF (BARKING) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENEDICTS WHARF (BARKING) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-12 with no updates.