BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED

BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04934198
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARKING & HAVERING LIFT (HOLDINGS) LIMITEDOct 16, 2003Oct 16, 2003

    What are the latest accounts for BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Desmond Mark French as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Ian Tayler as a director on Feb 02, 2026

    1 pagesTM01

    Appointment of Mr Andreas Parzych as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Mr Michael Denny as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Georgi Shopov as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Volker Ellenberg as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Appointment of Ms Siobhan Harper as a director on Jun 18, 2025

    2 pagesAP01

    Termination of appointment of Simon Christopher Waters as a director on Jun 18, 2025

    1 pagesTM01

    Appointment of Mr Simon Christopher Waters as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Philippa Dawn Robinson as a director on Nov 22, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Volker Ellenberg as a director on Mar 19, 2024

    2 pagesAP01

    Termination of appointment of Frank Manfred Schramm as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Carolyn Louise Botfield as a director on May 02, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Charles Richard Hollwey as a director on Apr 01, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Philippa Dawn Robinson as a director on Oct 26, 2021

    2 pagesAP01

    Who are the officers of BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENNY, Michael
    6e Route De Treves
    2633 Senningerberg
    Bbgi Management Holdco S
    Luxembourg
    Director
    6e Route De Treves
    2633 Senningerberg
    Bbgi Management Holdco S
    Luxembourg
    LuxembourgIrish342428360001
    FRENCH, Desmond Mark
    2633 Senningerberg
    Luxembourg
    6e Route De Treves
    Luxembourg
    Director
    2633 Senningerberg
    Luxembourg
    6e Route De Treves
    Luxembourg
    ScotlandIrish264714210001
    HARPER, Siobhan Mary
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandIrish337225290001
    PARZYCH, Andreas
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    Director
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    GermanyGerman342428450001
    SMYTH, Pamela June
    St Edwards Court
    Stewards House
    RM7 9QD London Road
    Essex
    Secretary
    St Edwards Court
    Stewards House
    RM7 9QD London Road
    Essex
    British65057960002
    ANDREWS, Jamie Russell
    Suite 12b, Manchester One, 53 Portland Street
    M1 3LD Manchester
    C/O Community Health Partnerships
    England
    Director
    Suite 12b, Manchester One, 53 Portland Street
    M1 3LD Manchester
    C/O Community Health Partnerships
    England
    EnglandBritish188836350037
    ANDREWS, Jamie Russell
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    EnglandBritish188836350001
    AYERST, Hilary
    45 Baring Road
    Lee
    SE12 0JP London
    Director
    45 Baring Road
    Lee
    SE12 0JP London
    British103357780001
    BALL, Duncan
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    Berkshire
    England
    Director
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    Berkshire
    England
    CanadaCanadian174103010001
    BAXTER, Mark
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    Director
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    United KingdomBritish121315740001
    BOAGS, James
    47 Caiyside
    EH10 7HW Edinburgh
    Midlothian
    Scotland
    Director
    47 Caiyside
    EH10 7HW Edinburgh
    Midlothian
    Scotland
    United KingdomBritish103759190001
    BOTFIELD, Carolyn Louise
    Station Street
    E15 1DA London
    Unex Tower
    England
    Director
    Station Street
    E15 1DA London
    Unex Tower
    England
    EnglandBritish218602980002
    BOTFIELD, Carolyn Louise
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    United KingdomBritish218602980001
    BOURNE, Maurice Charles
    Knights Court
    Solihull Parkway Birmingham Business Park
    B37 7WY Birmingham
    6060
    United Kingdom
    Director
    Knights Court
    Solihull Parkway Birmingham Business Park
    B37 7WY Birmingham
    6060
    United Kingdom
    United KingdomBritish93156190001
    BUTCHER, David Martin
    75-77 Worship Street
    EC2A 2DU London
    Clifton House
    England
    Director
    75-77 Worship Street
    EC2A 2DU London
    Clifton House
    England
    EnglandBritish91116680001
    CLARKE, Alan
    Bine Lane
    Bliss Gate
    DY14 9YD Kidderminster
    Bine Farmhouse
    Director
    Bine Lane
    Bliss Gate
    DY14 9YD Kidderminster
    Bine Farmhouse
    British130884080001
    CRESSWELL, Richard Tom
    20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    Director
    20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    United KingdomBritish21952540002
    DENNY, Michael
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    Berkshire
    England
    Director
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    Berkshire
    England
    LuxembourgIrish174390060001
    DOBRASHIAN, Tom
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritish157915270001
    DOREY, Robert Frank
    9 Laburnum Gardens
    Shirley Oaks Village
    CR0 8XY Croydon
    Surrey
    Director
    9 Laburnum Gardens
    Shirley Oaks Village
    CR0 8XY Croydon
    Surrey
    British16433040002
    EAST, Simon Robert
    6 Tudor Close
    SS6 8PT Rayleigh
    Essex
    Director
    6 Tudor Close
    SS6 8PT Rayleigh
    Essex
    EnglandBritish96644790001
    EAST, Simon Robert
    6 Tudor Close
    SS6 8PT Rayleigh
    Essex
    Director
    6 Tudor Close
    SS6 8PT Rayleigh
    Essex
    EnglandBritish96644790001
    ELLENBERG, Volker
    Route De Treves
    2633 Senningerberg
    6e
    Luxembourg
    Director
    Route De Treves
    2633 Senningerberg
    6e
    Luxembourg
    GermanyGerman320972150001
    GATELEY, Jane
    34 Fallow Fields
    IG10 4QP Loughton
    Essex
    Director
    34 Fallow Fields
    IG10 4QP Loughton
    Essex
    British97303180001
    HARRIS, Philip Jonathan
    49 Mancetter Road
    CV9 1NY Atherstone
    Warwickshire
    Director
    49 Mancetter Road
    CV9 1NY Atherstone
    Warwickshire
    WarwickshireBritish98885490001
    HARRIS, Philip Jonathan
    49 Mancetter Road
    CV9 1NY Atherstone
    Warwickshire
    Director
    49 Mancetter Road
    CV9 1NY Atherstone
    Warwickshire
    WarwickshireBritish98885490001
    HOLLWEY, Charles Richard
    Grosvenor Road
    Wanstead
    E11 2ES London
    54
    United Kingdom
    Director
    Grosvenor Road
    Wanstead
    E11 2ES London
    54
    United Kingdom
    EnglandBritish57909680001
    HOLLWEY, Charles Richard
    54 Grosvenor Road
    Wanstead
    E11 2ES London
    Director
    54 Grosvenor Road
    Wanstead
    E11 2ES London
    EnglandBritish57909680001
    HUFF, Terry Lee
    Ilford Hill
    IG1 2QX Ilford
    Becketts House 2-14
    Essex
    United Kingdom
    Director
    Ilford Hill
    IG1 2QX Ilford
    Becketts House 2-14
    Essex
    United Kingdom
    EnglandBritish164399930001
    KNOWLES, Douglas Jack
    3 Windsor Road
    RM11 1PD Hornchurch
    Essex
    Director
    3 Windsor Road
    RM11 1PD Hornchurch
    Essex
    United KingdomBritish96358430001
    LANGFORD, Stephen Mark
    Amherst Hill
    TN13 2EL Riverhead
    Barrow Way Cottage
    Kent
    Director
    Amherst Hill
    TN13 2EL Riverhead
    Barrow Way Cottage
    Kent
    United KingdomBritish134993130001
    LOMAS, David James
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish117237400001
    LOMAS, David James
    1 Moreton Villas
    Knoll Road
    SW18 2DF London
    Director
    1 Moreton Villas
    Knoll Road
    SW18 2DF London
    United KingdomBritish110575510001
    MACKIE, Robin Smith
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    Director
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    ScotlandBritish522870002
    MATTHEWS, Andrew
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British82358860002

    Who are the persons with significant control of BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Community Health Partnerships Limited
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Apr 06, 2016
    80 London Road
    SE1 6LH London
    Skipton House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06019358
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Primaria (Barking & Havering) Limited
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04955302
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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