BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED
Overview
| Company Name | BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06261971 |
| 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 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 Address | No |
What are the latest accounts for BARKING CENTRAL MANAGEMENT COMPANY (NO.2) 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 CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Matesh Marwaha as a director on Dec 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Termination of appointment of Ravishankar Raju as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Muhammad Ali Jinnah Mungar as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Appointment of Ms Tamzin Amin as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ryan Edwards as a director on Feb 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr Laurence John Cohen as a director on Jan 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Saravanarajan Pandiyarajan as a director on Jan 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Wendy Wang as a director on Jun 12, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Ana Isabel Allam as a director on Jun 12, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of London Registrars Ltd as a secretary on Feb 12, 2019 | 1 pages | TM02 | ||
Who are the officers of BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLOCK MANAGEMENT UK LIMITED | Secretary | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England |
| 152282350001 | ||||||||||
| ALLAM, Ana Isabel | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | England | Spanish | 259400630001 | |||||||||
| AMIN, Tamzin | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | United Kingdom | British | 183152160001 | |||||||||
| COHEN, Laurence John | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | England | British | 195986490003 | |||||||||
| COLLINGWOOD, Lucy Caroline | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | United Kingdom | British | 242110700001 | |||||||||
| MARWAHA, Matesh | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | England | British | 343396540001 | |||||||||
| SOLANKI, Chirag Jagdish | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | United Kingdom | British | 254459370001 | |||||||||
| COPE, Graham Anthony | Secretary | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire | British | 85842880003 | ||||||||||
| COPE, Graham Anthony | Secretary | Turnberry House 12 Swallow Drive CW6 0GD Kelsall Cheshire | British | 85842880003 | ||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | Office Village PO16 8SS Fareham 2 The Gardens Hampshire | 136446990002 | |||||||||||
| EUROLIFE SECRETARIES LIMITED | Secretary | 41 Chalton Street NW1 1JD London | 117140820001 | |||||||||||
| LONDON REGISTRARS LTD | Secretary | 6 Honduras Street EC1Y 0TH London Suite A England |
| 107080890004 | ||||||||||
| AMIN, Tohkeel | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Suite D Global House Shropshire England | United Kingdom | British | 165238960001 | |||||||||
| ANIBABA, Adewale Kabiru | Director | Acacia Grove KT3 3BJ New Malden 26 Kent United Kingdom | United Kingdom | British | 74533100002 | |||||||||
| CALLADINE, Matthew | Director | 6 Waterside Way The Lakes NN4 7XD Northampton Redrow House United Kingdom | United Kingdom | British | 117124120001 | |||||||||
| CHIEW, Jessica May Ling | Director | 87 Axe Street IG11 7FS Barking Flat 604 Essex United Kingdom | United Kingdom | British | 164451770001 | |||||||||
| EDWARDS, Ryan | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | United Kingdom | British | 163985460001 | |||||||||
| EDWARDS, Ryan | Director | 87 Axe Street IG11 7FS Barking Flat 703 Essex United Kingdom | United Kingdom | British | 163985460001 | |||||||||
| IRELAND, John Patrick | Director | 45 Cherry Hill NN6 9EN Old Northampton Northamptonshire | British | 100742370001 | ||||||||||
| LUND, Richard | Director | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom | United Kingdom | British | 242135420001 | |||||||||
| MANN, John Richard | Director | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point United Kingdom | England | British | 147369620001 | |||||||||
| MORRIS, Vivienne | Director | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom | United Kingdom | British | 242111670001 | |||||||||
| MUNGAR, Muhammad Ali Jinnah | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | United Kingdom | Mauritian | 242112690001 | |||||||||
| PANDIYARAJAN, Saravanarajan | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | United Kingdom | British | 157649020003 | |||||||||
| RAJU, Ravishankar | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | United Kingdom | Indian | 242111850001 | |||||||||
| RUST, Jonathan Simon David Anthony | Director | 17 Hayton Close LU3 4HD Luton Bedfordshire | United Kingdom | British | 91991430001 | |||||||||
| STANBURY, Lance George | Director | c/o Labyrinth Properties 5th Floor Kelting House Southernhay SS14 1EL Basildon Essex United Kingdom | United Kingdom | British | 159382890001 | |||||||||
| TIMLIN, Mary | Director | St Davids Park CH5 3RX Ewloe Redrow House Flintshire | England | British | 130123460001 | |||||||||
| TUTTE, John Frederick | Director | Peters Barn West End, Scaldwell NN6 9JX Northampton Northamptonshire | England | British | 56012720002 | |||||||||
| WANG, Wendy | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | United Kingdom | New Zealander | 242112970001 | |||||||||
| EUROLIFE DIRECTORS LIMITED | Director | 41 Chalton Street NW1 1JD London | 117140810001 |
Who are the persons with significant control of BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Homes Limited | Apr 06, 2016 | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 16, 2018 | The 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