BARKING & HAVERING LIFT (MIDCO) LIMITED

BARKING & HAVERING LIFT (MIDCO) LIMITED

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

    Company NameBARKING & HAVERING LIFT (MIDCO) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05838797
    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 & HAVERING LIFT (MIDCO) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BARKING & HAVERING LIFT (MIDCO) LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BARKING & HAVERING LIFT (MIDCO) 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 & HAVERING LIFT (MIDCO) LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for BARKING & HAVERING LIFT (MIDCO) 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 Nov 11, 2025

    2 pagesAP01

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

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    11 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

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    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

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 06, 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

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Termination of appointment of Jamie Russell Andrews as a director on Oct 20, 2021

    1 pagesTM01

    Appointment of Ms Philippa Dawn Robinson as a director on Oct 20, 2021

    2 pagesAP01

    Who are the officers of BARKING & HAVERING LIFT (MIDCO) 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
    LuxembourgIrish342428780001
    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
    GermanyGerman342428810001
    SMYTH, Pamela June
    St Edwards Court
    Stewards House London Road
    RM7 9QD Romford
    Essex
    Secretary
    St Edwards Court
    Stewards House London Road
    RM7 9QD Romford
    Essex
    British65057960002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    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
    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
    Caiyside
    EH10 7HW Edinburgh
    47
    Director
    Caiyside
    EH10 7HW Edinburgh
    47
    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
    Colmore Row
    B3 2AP Birmingham
    75
    United Kingdom
    Director
    Colmore Row
    B3 2AP Birmingham
    75
    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
    CRESSWELL, Richard Tom
    New Road
    AL6 0AG Welwyn
    20
    Hertfordshire
    Director
    New Road
    AL6 0AG Welwyn
    20
    Hertfordshire
    United KingdomBritish21952540002
    DOBRASHIAN, Tom
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritish157915270001
    EAST, Simon Robert
    Tudor Close
    SS6 8PT Rayleigh
    6
    Essex
    Director
    Tudor Close
    SS6 8PT Rayleigh
    6
    Essex
    EnglandBritish96644790001
    ELLENBERG, Volker
    Route De Treves
    2633 Senningerberg
    6e
    Luxembourg
    Director
    Route De Treves
    2633 Senningerberg
    6e
    Luxembourg
    GermanyGerman320971930001
    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
    Grosvenor Road
    Wanstead
    E11 2ES London
    54
    Director
    Grosvenor Road
    Wanstead
    E11 2ES London
    54
    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
    Windsor Road
    RM11 1PD Hornchurch
    3
    Essex
    Director
    Windsor Road
    RM11 1PD Hornchurch
    3
    Essex
    United KingdomBritish96358430001
    LANGFORD, Stephen Mark
    Amherst Hill
    Riverhead
    TN13 2EL Kent
    Barrow Way Cottage
    Director
    Amherst Hill
    Riverhead
    TN13 2EL Kent
    Barrow Way Cottage
    United KingdomBritish134993130001
    LOMAS, David James
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish110575510001
    MCCLATCHEY, Robert Sean
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritish140441450001
    MCDONNELL, Alison
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    IrelandIrish267039670001
    MCELDUFF, Neil Terence
    Victoria Square
    B1 1BD Birmingham
    1
    England
    Director
    Victoria Square
    B1 1BD Birmingham
    1
    England
    EnglandBritish159952340001
    NAAFS, Albert Hendrik
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    NetherlandsDutch197964340001
    O'NEILL, Francis Patrick
    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
    United KingdomBritish164666640001
    ROBINSON, Philippa Dawn
    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
    United KingdomNew Zealander121165420003
    SCHRAMM, Frank Manfred
    Grenfell Road
    SL6 1HN Maidenhead
    1
    England
    Director
    Grenfell Road
    SL6 1HN Maidenhead
    1
    England
    GermanyGerman192985020001
    SCOTT, Alan
    Harlaw Bank
    EH14 7HR Balerno
    2
    Edinburgh
    Director
    Harlaw Bank
    EH14 7HR Balerno
    2
    Edinburgh
    United KingdomBritish152148210001
    SCOTT, Rebecca Mary
    Walford Road
    Stoke Newington
    N16 8EF London
    53
    Director
    Walford Road
    Stoke Newington
    N16 8EF London
    53
    EnglandBritish137141340001
    SHELDON, Martin James
    2-14 Ilford Hill
    IG1 2QX Ilford
    Becketts House
    Essex
    England
    Director
    2-14 Ilford Hill
    IG1 2QX Ilford
    Becketts House
    Essex
    England
    EnglandBritish132152230001
    SHOPOV, Georgi
    Bbgi Management Holdco S.A.R.L.
    6 E Route De Treves
    L-2633 L-2633 Senningerberg
    6
    Luxembourg
    Director
    Bbgi Management Holdco S.A.R.L.
    6 E Route De Treves
    L-2633 L-2633 Senningerberg
    6
    Luxembourg
    LuxembourgBritish266906600001

    Who are the persons with significant control of BARKING & HAVERING LIFT (MIDCO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barking Dagenham Havering Community Ventures 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 FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04934198
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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