UKBizDB.co.uk

51 BARRY ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:51 Barry Road, East Dulwich, London, SE22 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bennerley Road, London, England, SW11 6DR

Secretary26 July 2017Active
51, Barry Road, East Dulwich, London, SE22 0HR

Director08 August 2018Active
51a Barry Road, Barry Road, London, England, SE22 0HR

Director16 August 2017Active
51a Barry Road, Barry Road, London, England, SE22 0HR

Director16 August 2017Active
25, Bennerley Road, London, England, SW11 6DR

Director03 February 2014Active
40a, Henslowe Road, London, England, SE22 0AR

Director03 February 2014Active
51c Barry Road, London, SE22 0HR

Secretary21 September 1998Active
51, Barry Road, East Dulwich, London, England, SE22 0HR

Secretary28 August 2013Active
51c Barry Road, Dulwich, London, SE22 0HR

Secretary06 October 1995Active
51c Barry Road, London, SE22 0HR

Secretary03 November 2000Active
31 Relf Road, Peckham, London, SE15 4JT

Secretary06 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 October 1995Active
51a Barry Road, London, SE22 0HR

Director12 October 2002Active
51c Barry Road, London, SE22 0HR

Director21 September 1998Active
28a South Street, Totnes, TQ9 5DZ

Director01 November 2006Active
8, Godman Road, London, England, SE15 3SR

Director16 May 2008Active
51a Barry Road, Dulwich, London, SE22 0HR

Director01 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 October 1995Active
51, Barry Road, East Dulwich, London, England, SE22 0HR

Director01 October 2010Active
51c Barry Road, London, SE22 0HR

Director03 November 2000Active
51a, Barry Road, London, SE22 0HR

Director16 May 2008Active
51b Barry Road, London, SE22 0HR

Director28 September 2002Active
51a Barry Road, Dulwich, London, SE22 0HR

Director06 October 1995Active
31 Relf Road, Peckham, London, SE15 4JT

Director06 October 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-23Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2020-10-18Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Officers

Change person secretary company with change date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.