Cory Barking Property Limited LONDON


Founded in 2005, Cory Barking Property, classified under reg no. 05660355 is an active company. Currently registered at Level 5 EC2M 2EF, London the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd August 2022 Cory Barking Property Limited is no longer carrying the name Mcgrath Bros. (environmental).

At the moment there are 2 directors in the the firm, namely Benjamin B. and Douglas S.. In addition one secretary - Tess B. - is with the company. 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 - David M. who worked with the the firm until 18 January 2022.

Cory Barking Property Limited Address / Contact

Office Address Level 5
Office Address2 10 Dominion Street
Town London
Post code EC2M 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05660355
Date of Incorporation Wed, 21st Dec 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Benjamin B.

Position: Director

Appointed: 18 January 2022

Douglas S.

Position: Director

Appointed: 18 January 2022

Tess B.

Position: Secretary

Appointed: 18 January 2022

Michael M.

Position: Director

Appointed: 21 March 2006

Resigned: 18 January 2022

Patrick M.

Position: Director

Appointed: 21 December 2005

Resigned: 18 January 2022

David M.

Position: Director

Appointed: 21 December 2005

Resigned: 18 January 2022

David M.

Position: Secretary

Appointed: 21 December 2005

Resigned: 18 January 2022

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 21 December 2005

Resigned: 21 December 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Cory Riverside Energy Finance Limited from London, England. The abovementioned PSC is categorised as "a private 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. Another entity in the persons with significant control register is Mcgrath Brothers (Holdings) Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cory Riverside Energy Finance Limited

Level 5 10 Dominion Street, London, EC2M 2EF, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10657088
Notified on 18 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mcgrath Brothers (Holdings) Ltd

Mcgrath House Hepscott Road, London, E9 5HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 1647687
Notified on 6 April 2016
Ceased on 18 January 2022
Nature of control: 75,01-100% shares

Company previous names

Mcgrath Bros. (environmental) August 23, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-30
Balance Sheet
Cash Bank On Hand3 21033 130
Current Assets1 212 2551 461 939
Debtors1 209 0451 428 809
Net Assets Liabilities2 251 2592 262 237
Other Debtors81 872101 722
Property Plant Equipment121 557100 107
Other
Accumulated Depreciation Impairment Property Plant Equipment92 948114 398
Administrative Expenses21 62225 657
Amounts Owed By Related Parties1 127 1731 327 087
Amounts Owed To Group Undertakings12 865 0005 996 025
Corporation Tax Payable128 97116 423
Creditors12 865 0005 996 025
Fixed Assets24 752 08424 730 634
Increase From Depreciation Charge For Year Property Plant Equipment 21 450
Interest Payable Similar Charges Finance Costs443 107299 531
Investment Property24 630 52724 630 527
Net Current Assets Liabilities-9 081 072-15 870 121
Number Shares Issued Fully Paid 100
Operating Profit Loss1 078 378374 343
Par Value Share 1
Profit Loss539 54710 978
Profit Loss On Ordinary Activities Before Tax635 27174 812
Property Plant Equipment Gross Cost214 505 
Provisions For Liabilities Balance Sheet Subtotal554 753602 251
Tax Tax Credit On Profit Or Loss On Ordinary Activities95 72463 834
Total Assets Less Current Liabilities15 671 0128 860 513
Trade Creditors Trade Payables78 95498 366
Turnover Revenue1 100 000400 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 4th, July 2023
Free Download (18 pages)

Company search