Barking Dagenham Havering Community Ventures Limited BIRMINGHAM


Founded in 2003, Barking Dagenham Havering Community Ventures, classified under reg no. 04934198 is an active company. Currently registered at 9th Floor Cobalt Square B16 8QG, Birmingham the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 17th June 2009 Barking Dagenham Havering Community Ventures Limited is no longer carrying the name Barking & Havering Lift (holdings).

The firm has 4 directors, namely Philippa R., Georgi S. and Ian T. and others. Of them, Frank S. has been with the company the longest, being appointed on 16 November 2012 and Philippa R. has been with the company for the least time - from 26 October 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Pamela S. who worked with the the firm until 16 May 2012.

Barking Dagenham Havering Community Ventures Limited Address / Contact

Office Address 9th Floor Cobalt Square
Office Address2 83-85 Hagley Road
Town Birmingham
Post code B16 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04934198
Date of Incorporation Thu, 16th Oct 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Philippa R.

Position: Director

Appointed: 26 October 2021

Georgi S.

Position: Director

Appointed: 03 February 2020

Ian T.

Position: Director

Appointed: 03 July 2013

Frank S.

Position: Director

Appointed: 16 November 2012

Carolyn B.

Position: Director

Appointed: 09 September 2019

Resigned: 02 May 2023

Alison M.

Position: Director

Appointed: 09 May 2019

Resigned: 03 February 2020

Jamie A.

Position: Director

Appointed: 30 May 2018

Resigned: 20 October 2021

Tom D.

Position: Director

Appointed: 08 August 2017

Resigned: 30 May 2018

Carolyn B.

Position: Director

Appointed: 21 October 2016

Resigned: 21 April 2018

Jamie A.

Position: Director

Appointed: 18 June 2015

Resigned: 08 August 2017

Albert N.

Position: Director

Appointed: 26 May 2015

Resigned: 22 October 2018

Frank S.

Position: Director

Appointed: 24 November 2014

Resigned: 24 November 2014

Nicola T.

Position: Director

Appointed: 01 June 2014

Resigned: 18 June 2015

Martin S.

Position: Director

Appointed: 01 July 2013

Resigned: 22 April 2016

Neil M.

Position: Director

Appointed: 25 April 2013

Resigned: 06 March 2015

Duncan B.

Position: Director

Appointed: 16 November 2012

Resigned: 16 November 2012

Arne S.

Position: Director

Appointed: 16 November 2012

Resigned: 26 May 2015

Michael D.

Position: Director

Appointed: 16 November 2012

Resigned: 16 November 2012

Elaine S.

Position: Director

Appointed: 16 November 2012

Resigned: 24 November 2014

David B.

Position: Director

Appointed: 26 March 2012

Resigned: 31 March 2013

Charles H.

Position: Director

Appointed: 01 January 2012

Resigned: 01 April 2022

Francis O.

Position: Director

Appointed: 15 September 2011

Resigned: 03 September 2012

Terry H.

Position: Director

Appointed: 15 September 2011

Resigned: 31 August 2012

Beif Ii Corporate Services Limited

Position: Corporate Director

Appointed: 15 December 2010

Resigned: 16 November 2012

Graham S.

Position: Director

Appointed: 06 October 2010

Resigned: 30 May 2014

Robert M.

Position: Director

Appointed: 01 October 2010

Resigned: 15 August 2012

Charles H.

Position: Director

Appointed: 01 June 2009

Resigned: 31 August 2011

Rebecca S.

Position: Director

Appointed: 06 March 2009

Resigned: 30 June 2011

Stephen L.

Position: Director

Appointed: 01 December 2008

Resigned: 31 January 2011

Simon E.

Position: Director

Appointed: 14 August 2008

Resigned: 08 June 2011

Alan C.

Position: Director

Appointed: 30 April 2008

Resigned: 08 January 2009

Philip H.

Position: Director

Appointed: 18 February 2008

Resigned: 12 June 2008

Mark B.

Position: Director

Appointed: 01 May 2007

Resigned: 16 November 2012

David L.

Position: Director

Appointed: 24 April 2007

Resigned: 29 September 2010

Alan S.

Position: Director

Appointed: 26 April 2006

Resigned: 19 November 2010

Philip H.

Position: Director

Appointed: 26 April 2006

Resigned: 01 May 2007

David L.

Position: Director

Appointed: 01 March 2006

Resigned: 01 March 2006

James B.

Position: Director

Appointed: 28 October 2005

Resigned: 06 October 2010

Robert D.

Position: Director

Appointed: 28 October 2005

Resigned: 28 February 2008

Hilary A.

Position: Director

Appointed: 01 January 2005

Resigned: 30 April 2008

Ralph M.

Position: Director

Appointed: 01 January 2005

Resigned: 01 June 2009

Michael P.

Position: Director

Appointed: 09 June 2004

Resigned: 27 July 2005

Michael P.

Position: Director

Appointed: 15 April 2004

Resigned: 19 April 2004

Andrew M.

Position: Director

Appointed: 12 February 2004

Resigned: 01 March 2006

Richard C.

Position: Director

Appointed: 15 January 2004

Resigned: 06 October 2010

Alan S.

Position: Director

Appointed: 15 January 2004

Resigned: 11 April 2006

Robin M.

Position: Director

Appointed: 15 January 2004

Resigned: 18 February 2008

Douglas K.

Position: Director

Appointed: 04 December 2003

Resigned: 03 December 2011

Simon E.

Position: Director

Appointed: 04 December 2003

Resigned: 27 July 2005

Glenn R.

Position: Director

Appointed: 04 December 2003

Resigned: 16 January 2004

Jane G.

Position: Director

Appointed: 04 December 2003

Resigned: 27 July 2005

Robert M.

Position: Director

Appointed: 04 December 2003

Resigned: 24 April 2007

Maurice B.

Position: Director

Appointed: 16 October 2003

Resigned: 16 November 2012

Robin S.

Position: Director

Appointed: 16 October 2003

Resigned: 11 April 2006

Pamela S.

Position: Secretary

Appointed: 16 October 2003

Resigned: 16 May 2012

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Community Health Partnerships Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Primaria (Barking & Havering) Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Community Health Partnerships Limited

Skipton House 80 London Road, London, SE1 6LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 06019358
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Primaria (Barking & Havering) Limited

9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, B16 8QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 04955302
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Barking & Havering Lift (holdings) June 17, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New director was appointed on 19th March 2024
filed on: 25th, March 2024
Free Download (2 pages)

Company search