BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED

BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED

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

    Company NameBARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06261971
    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 CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED located?

    Registered Office Address
    C/O Block Management Uk Ltd 5 Stour Valley
    Brundon Lane
    CO10 7GB Sudbury
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BARKING CENTRAL MANAGEMENT COMPANY (NO.2) 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 CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Matesh Marwaha as a director on Dec 12, 2025

    2 pagesAP01

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Termination of appointment of Ravishankar Raju as a director on Mar 05, 2025

    1 pagesTM01

    Termination of appointment of Muhammad Ali Jinnah Mungar as a director on Nov 18, 2024

    1 pagesTM01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Appointment of Ms Tamzin Amin as a director on Feb 15, 2021

    2 pagesAP01

    Termination of appointment of Ryan Edwards as a director on Feb 11, 2021

    1 pagesTM01

    Appointment of Mr Laurence John Cohen as a director on Jan 12, 2021

    2 pagesAP01

    Termination of appointment of Saravanarajan Pandiyarajan as a director on Jan 12, 2021

    1 pagesTM01

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Termination of appointment of Wendy Wang as a director on Jun 12, 2019

    1 pagesTM01

    Appointment of Mrs Ana Isabel Allam as a director on Jun 12, 2019

    2 pagesAP01

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to C/O Block Management Uk Ltd 5 Stour Valley Brundon Lane Sudbury Suffolk CO10 7GB on Feb 13, 2019

    1 pagesAD01

    Termination of appointment of London Registrars Ltd as a secretary on Feb 12, 2019

    1 pagesTM02

    Who are the officers of BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOCK MANAGEMENT UK LIMITED
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Secretary
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Identification TypeUK Limited Company
    Registration Number04993946
    152282350001
    ALLAM, Ana Isabel
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Director
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    EnglandSpanish259400630001
    AMIN, Tamzin
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Director
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    United KingdomBritish183152160001
    COHEN, Laurence John
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Director
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    EnglandBritish195986490003
    COLLINGWOOD, Lucy Caroline
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Director
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    United KingdomBritish242110700001
    MARWAHA, Matesh
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Director
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    EnglandBritish343396540001
    SOLANKI, Chirag Jagdish
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Director
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    United KingdomBritish254459370001
    COPE, Graham Anthony
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Secretary
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    British85842880003
    COPE, Graham Anthony
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    Secretary
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    British85842880003
    COSEC MANAGEMENT SERVICES LIMITED
    Office Village
    PO16 8SS Fareham
    2 The Gardens
    Hampshire
    Secretary
    Office Village
    PO16 8SS Fareham
    2 The Gardens
    Hampshire
    136446990002
    EUROLIFE SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Secretary
    41 Chalton Street
    NW1 1JD London
    117140820001
    LONDON REGISTRARS LTD
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    England
    Secretary
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    England
    Identification TypeEuropean Economic Area
    Registration Number03726003
    107080890004
    AMIN, Tohkeel
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Suite D Global House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Suite D Global House
    Shropshire
    England
    United KingdomBritish165238960001
    ANIBABA, Adewale Kabiru
    Acacia Grove
    KT3 3BJ New Malden
    26
    Kent
    United Kingdom
    Director
    Acacia Grove
    KT3 3BJ New Malden
    26
    Kent
    United Kingdom
    United KingdomBritish74533100002
    CALLADINE, Matthew
    6 Waterside Way
    The Lakes
    NN4 7XD Northampton
    Redrow House
    United Kingdom
    Director
    6 Waterside Way
    The Lakes
    NN4 7XD Northampton
    Redrow House
    United Kingdom
    United KingdomBritish117124120001
    CHIEW, Jessica May Ling
    87 Axe Street
    IG11 7FS Barking
    Flat 604
    Essex
    United Kingdom
    Director
    87 Axe Street
    IG11 7FS Barking
    Flat 604
    Essex
    United Kingdom
    United KingdomBritish164451770001
    EDWARDS, Ryan
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Director
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    United KingdomBritish163985460001
    EDWARDS, Ryan
    87 Axe Street
    IG11 7FS Barking
    Flat 703
    Essex
    United Kingdom
    Director
    87 Axe Street
    IG11 7FS Barking
    Flat 703
    Essex
    United Kingdom
    United KingdomBritish163985460001
    IRELAND, John Patrick
    45 Cherry Hill
    NN6 9EN Old Northampton
    Northamptonshire
    Director
    45 Cherry Hill
    NN6 9EN Old Northampton
    Northamptonshire
    British100742370001
    LUND, Richard
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Director
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    United KingdomBritish242135420001
    MANN, John Richard
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    United Kingdom
    Director
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    United Kingdom
    EnglandBritish147369620001
    MORRIS, Vivienne
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Director
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    United KingdomBritish242111670001
    MUNGAR, Muhammad Ali Jinnah
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Director
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    United KingdomMauritian242112690001
    PANDIYARAJAN, Saravanarajan
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Director
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    United KingdomBritish157649020003
    RAJU, Ravishankar
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Director
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    United KingdomIndian242111850001
    RUST, Jonathan Simon David Anthony
    17 Hayton Close
    LU3 4HD Luton
    Bedfordshire
    Director
    17 Hayton Close
    LU3 4HD Luton
    Bedfordshire
    United KingdomBritish91991430001
    STANBURY, Lance George
    c/o Labyrinth Properties
    5th Floor Kelting House
    Southernhay
    SS14 1EL Basildon
    Essex
    United Kingdom
    Director
    c/o Labyrinth Properties
    5th Floor Kelting House
    Southernhay
    SS14 1EL Basildon
    Essex
    United Kingdom
    United KingdomBritish159382890001
    TIMLIN, Mary
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Director
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    EnglandBritish130123460001
    TUTTE, John Frederick
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    Director
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    EnglandBritish56012720002
    WANG, Wendy
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    Director
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd 5 Stour Valley
    Suffolk
    England
    United KingdomNew Zealander242112970001
    EUROLIFE DIRECTORS LIMITED
    41 Chalton Street
    NW1 1JD London
    Director
    41 Chalton Street
    NW1 1JD London
    117140810001

    Who are the persons with significant control of BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Homes Limited
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1990710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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