This company is commonly known as 51 Barry Road Management Company Limited. The company was founded 28 years ago and was given the registration number 03110790. The firm's registered office is in LONDON. You can find them at 51 Barry Road, East Dulwich, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 51 BARRY ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03110790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Barry Road, East Dulwich, London, SE22 0HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Bennerley Road, London, England, SW11 6DR | Secretary | 26 July 2017 | Active |
51, Barry Road, East Dulwich, London, SE22 0HR | Director | 08 August 2018 | Active |
51a Barry Road, Barry Road, London, England, SE22 0HR | Director | 16 August 2017 | Active |
51a Barry Road, Barry Road, London, England, SE22 0HR | Director | 16 August 2017 | Active |
25, Bennerley Road, London, England, SW11 6DR | Director | 03 February 2014 | Active |
40a, Henslowe Road, London, England, SE22 0AR | Director | 03 February 2014 | Active |
51c Barry Road, London, SE22 0HR | Secretary | 21 September 1998 | Active |
51, Barry Road, East Dulwich, London, England, SE22 0HR | Secretary | 28 August 2013 | Active |
51c Barry Road, Dulwich, London, SE22 0HR | Secretary | 06 October 1995 | Active |
51c Barry Road, London, SE22 0HR | Secretary | 03 November 2000 | Active |
31 Relf Road, Peckham, London, SE15 4JT | Secretary | 06 October 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 October 1995 | Active |
51a Barry Road, London, SE22 0HR | Director | 12 October 2002 | Active |
51c Barry Road, London, SE22 0HR | Director | 21 September 1998 | Active |
28a South Street, Totnes, TQ9 5DZ | Director | 01 November 2006 | Active |
8, Godman Road, London, England, SE15 3SR | Director | 16 May 2008 | Active |
51a Barry Road, Dulwich, London, SE22 0HR | Director | 01 July 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 October 1995 | Active |
51, Barry Road, East Dulwich, London, England, SE22 0HR | Director | 01 October 2010 | Active |
51c Barry Road, London, SE22 0HR | Director | 03 November 2000 | Active |
51a, Barry Road, London, SE22 0HR | Director | 16 May 2008 | Active |
51b Barry Road, London, SE22 0HR | Director | 28 September 2002 | Active |
51a Barry Road, Dulwich, London, SE22 0HR | Director | 06 October 1995 | Active |
31 Relf Road, Peckham, London, SE15 4JT | Director | 06 October 1995 | Active |
Ms Rebecca Dale | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Address | : | 51, Barry Road, London, SE22 0HR |
Nature of control | : |
|
Mr Douglas Freeman | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51a, Barry Road, London, England, SE22 0HR |
Nature of control | : |
|
Mrs Alexandra Louise Freeman | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51a, Barry Road, London, England, SE22 0HR |
Nature of control | : |
|
Mrs Paula Unity Mcmullan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51c, Barry Road, London, England, SE22 0HR |
Nature of control | : |
|
Miss Alice Sarah Emily Goddard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Godman Road, London, England, SE15 3SR |
Nature of control | : |
|
Ms Francesca Eloise Kate Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25, Bennerley Road, London, United Kingdom, SW11 6DR |
Nature of control | : |
|
Mr Damien Sharkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 25, Bennerley Road, London, United Kingdom, SW11 6DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-07 | Officers | Change person secretary company with change date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.