BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED
Overview
| Company Name | BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04934198 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED located?
| Registered Office Address | 9th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARKING & HAVERING LIFT (HOLDINGS) LIMITED | Oct 16, 2003 | Oct 16, 2003 |
What are the latest accounts for BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Desmond Mark French as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Termination of appointment of Ian Tayler as a director on Feb 02, 2026 | 1 pages | TM01 | ||
Appointment of Mr Andreas Parzych as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Michael Denny as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Georgi Shopov as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Volker Ellenberg as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Appointment of Ms Siobhan Harper as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Christopher Waters as a director on Jun 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Simon Christopher Waters as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philippa Dawn Robinson as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Volker Ellenberg as a director on Mar 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Frank Manfred Schramm as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carolyn Louise Botfield as a director on May 02, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Richard Hollwey as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Philippa Dawn Robinson as a director on Oct 26, 2021 | 2 pages | AP01 | ||
Who are the officers of BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENNY, Michael | Director | 6e Route De Treves 2633 Senningerberg Bbgi Management Holdco S Luxembourg | Luxembourg | Irish | 342428360001 | |||||
| FRENCH, Desmond Mark | Director | 2633 Senningerberg Luxembourg 6e Route De Treves Luxembourg | Scotland | Irish | 264714210001 | |||||
| HARPER, Siobhan Mary | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | England | Irish | 337225290001 | |||||
| PARZYCH, Andreas | Director | Route De Treves 2633 Stenningburg 6e Luxembourg Luxembourg | Germany | German | 342428450001 | |||||
| SMYTH, Pamela June | Secretary | St Edwards Court Stewards House RM7 9QD London Road Essex | British | 65057960002 | ||||||
| ANDREWS, Jamie Russell | Director | Suite 12b, Manchester One, 53 Portland Street M1 3LD Manchester C/O Community Health Partnerships England | England | British | 188836350037 | |||||
| ANDREWS, Jamie Russell | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 15th Floor | England | British | 188836350001 | |||||
| AYERST, Hilary | Director | 45 Baring Road Lee SE12 0JP London | British | 103357780001 | ||||||
| BALL, Duncan | Director | Braywick Road SL6 1DA Maidenhead Bilfinger Berger Project Investments Berkshire England | Canada | Canadian | 174103010001 | |||||
| BAXTER, Mark | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian | United Kingdom | British | 121315740001 | |||||
| BOAGS, James | Director | 47 Caiyside EH10 7HW Edinburgh Midlothian Scotland | United Kingdom | British | 103759190001 | |||||
| BOTFIELD, Carolyn Louise | Director | Station Street E15 1DA London Unex Tower England | England | British | 218602980002 | |||||
| BOTFIELD, Carolyn Louise | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 15th Floor | United Kingdom | British | 218602980001 | |||||
| BOURNE, Maurice Charles | Director | Knights Court Solihull Parkway Birmingham Business Park B37 7WY Birmingham 6060 United Kingdom | United Kingdom | British | 93156190001 | |||||
| BUTCHER, David Martin | Director | 75-77 Worship Street EC2A 2DU London Clifton House England | England | British | 91116680001 | |||||
| CLARKE, Alan | Director | Bine Lane Bliss Gate DY14 9YD Kidderminster Bine Farmhouse | British | 130884080001 | ||||||
| CRESSWELL, Richard Tom | Director | 20 New Road AL6 0AG Welwyn Hertfordshire | United Kingdom | British | 21952540002 | |||||
| DENNY, Michael | Director | Braywick Road SL6 1DA Maidenhead Bilfinger Berger Project Investments Berkshire England | Luxembourg | Irish | 174390060001 | |||||
| DOBRASHIAN, Tom | Director | 80 London Road SE1 6LH London Skipton House England | United Kingdom | British | 157915270001 | |||||
| DOREY, Robert Frank | Director | 9 Laburnum Gardens Shirley Oaks Village CR0 8XY Croydon Surrey | British | 16433040002 | ||||||
| EAST, Simon Robert | Director | 6 Tudor Close SS6 8PT Rayleigh Essex | England | British | 96644790001 | |||||
| EAST, Simon Robert | Director | 6 Tudor Close SS6 8PT Rayleigh Essex | England | British | 96644790001 | |||||
| ELLENBERG, Volker | Director | Route De Treves 2633 Senningerberg 6e Luxembourg | Germany | German | 320972150001 | |||||
| GATELEY, Jane | Director | 34 Fallow Fields IG10 4QP Loughton Essex | British | 97303180001 | ||||||
| HARRIS, Philip Jonathan | Director | 49 Mancetter Road CV9 1NY Atherstone Warwickshire | Warwickshire | British | 98885490001 | |||||
| HARRIS, Philip Jonathan | Director | 49 Mancetter Road CV9 1NY Atherstone Warwickshire | Warwickshire | British | 98885490001 | |||||
| HOLLWEY, Charles Richard | Director | Grosvenor Road Wanstead E11 2ES London 54 United Kingdom | England | British | 57909680001 | |||||
| HOLLWEY, Charles Richard | Director | 54 Grosvenor Road Wanstead E11 2ES London | England | British | 57909680001 | |||||
| HUFF, Terry Lee | Director | Ilford Hill IG1 2QX Ilford Becketts House 2-14 Essex United Kingdom | England | British | 164399930001 | |||||
| KNOWLES, Douglas Jack | Director | 3 Windsor Road RM11 1PD Hornchurch Essex | United Kingdom | British | 96358430001 | |||||
| LANGFORD, Stephen Mark | Director | Amherst Hill TN13 2EL Riverhead Barrow Way Cottage Kent | United Kingdom | British | 134993130001 | |||||
| LOMAS, David James | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | 117237400001 | |||||
| LOMAS, David James | Director | 1 Moreton Villas Knoll Road SW18 2DF London | United Kingdom | British | 110575510001 | |||||
| MACKIE, Robin Smith | Director | Katiesdyke New Fargie PH2 9QT Glenfarg Perthshire | Scotland | British | 522870002 | |||||
| MATTHEWS, Andrew | Director | 54 Lombard Street EC3P 3AH London | British | 82358860002 |
Who are the persons with significant control of BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Community Health Partnerships Limited | Apr 06, 2016 | 80 London Road SE1 6LH London Skipton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Primaria (Barking & Havering) Limited | Apr 06, 2016 | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0