Barking Central Management Company (no.2) Limited SUDBURY


Barking Central Management Company (no.2) started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06261971. The Barking Central Management Company (no.2) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Sudbury at C/o Block Management Uk Ltd 5 Stour Valley. Postal code: CO10 7GB.

The firm has 7 directors, namely Tamzin A., Laurence C. and Ana A. and others. Of them, Muhammad M., Ravishankar R., Lucy C. have been with the company the longest, being appointed on 16 January 2018 and Tamzin A. has been with the company for the least time - from 15 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barking Central Management Company (no.2) Limited Address / Contact

Office Address C/o Block Management Uk Ltd 5 Stour Valley
Office Address2 Brundon Lane
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06261971
Date of Incorporation Tue, 29th May 2007
Industry Residents property management
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Tamzin A.

Position: Director

Appointed: 15 February 2021

Laurence C.

Position: Director

Appointed: 12 January 2021

Ana A.

Position: Director

Appointed: 12 June 2019

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 12 February 2019

Chirag S.

Position: Director

Appointed: 05 January 2019

Muhammad M.

Position: Director

Appointed: 16 January 2018

Ravishankar R.

Position: Director

Appointed: 16 January 2018

Lucy C.

Position: Director

Appointed: 16 January 2018

Saravana R.

Position: Director

Appointed: 18 July 2018

Resigned: 12 January 2021

London Registrars P.l.c.

Position: Corporate Secretary

Appointed: 12 February 2018

Resigned: 12 February 2019

Richard L.

Position: Director

Appointed: 16 January 2018

Resigned: 05 June 2018

Ryan E.

Position: Director

Appointed: 16 January 2018

Resigned: 11 February 2021

Vivienne M.

Position: Director

Appointed: 16 January 2018

Resigned: 22 January 2019

Wendy W.

Position: Director

Appointed: 16 January 2018

Resigned: 12 June 2019

Graham C.

Position: Secretary

Appointed: 26 January 2012

Resigned: 16 January 2018

John M.

Position: Director

Appointed: 26 January 2012

Resigned: 16 January 2018

Tohkeel A.

Position: Director

Appointed: 14 November 2011

Resigned: 26 January 2012

Jessica C.

Position: Director

Appointed: 08 April 2011

Resigned: 26 January 2012

Adewale A.

Position: Director

Appointed: 08 April 2011

Resigned: 26 January 2012

Ryan E.

Position: Director

Appointed: 08 April 2011

Resigned: 26 January 2012

Lance S.

Position: Director

Appointed: 08 April 2011

Resigned: 08 April 2011

Mary T.

Position: Director

Appointed: 01 September 2010

Resigned: 31 August 2015

Matthew C.

Position: Director

Appointed: 01 October 2009

Resigned: 08 April 2011

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 10 April 2008

Resigned: 08 April 2011

John T.

Position: Director

Appointed: 29 May 2007

Resigned: 15 December 2009

Eurolife Directors Limited

Position: Corporate Director

Appointed: 29 May 2007

Resigned: 29 May 2007

John I.

Position: Director

Appointed: 29 May 2007

Resigned: 01 September 2010

Eurolife Secretaries Limited

Position: Corporate Secretary

Appointed: 29 May 2007

Resigned: 29 May 2007

Jonathan R.

Position: Director

Appointed: 29 May 2007

Resigned: 13 February 2009

Graham C.

Position: Secretary

Appointed: 29 May 2007

Resigned: 10 April 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Redrow Homes Limited from Ewloe, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Redrow Homes Limited

Redrow House St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 1990710
Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 4th, April 2023
Free Download (2 pages)

Company search