Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED
Company Information for

BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED

C/O BLOCK MANAGEMENT UK LTD 5 STOUR VALLEY, BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
06261971
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Barking Central Management Company (no.2) Ltd
BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED was founded on 2007-05-29 and has its registered office in Sudbury. The organisation's status is listed as "Active". Barking Central Management Company (no.2) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED
 
Legal Registered Office
C/O BLOCK MANAGEMENT UK LTD 5 STOUR VALLEY
BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in CH5
 
Filing Information
Company Number 06261971
Company ID Number 06261971
Date formed 2007-05-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
LONDON REGISTRARS LTD
Company Secretary 2018-02-12
LUCY CAROLINE COLLINGWOOD
Director 2018-01-16
RYAN EDWARDS
Director 2018-01-16
VIVIENNE MORRIS
Director 2018-01-16
MUHAMMAD ALI JINNAH MUNGAR
Director 2018-01-16
SARAVANARAJAN PANDIYARAJAN
Director 2018-07-18
RAVISHANKAR RAJU
Director 2018-01-16
WENDY WANG
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LUND
Director 2018-01-16 2018-06-05
GRAHAM ANTHONY COPE
Company Secretary 2012-01-26 2018-01-16
JOHN RICHARD MANN
Director 2012-01-26 2018-01-16
MARY TIMLIN
Director 2010-09-01 2015-08-31
TOHKEEL AMIN
Director 2011-11-14 2012-01-26
ADEWALE KABIRU ANIBABA
Director 2011-04-08 2012-01-26
JESSICA MAY LING CHIEW
Director 2011-04-08 2012-01-26
RYAN EDWARDS
Director 2011-04-08 2012-01-26
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2008-04-10 2011-04-08
MATTHEW CALLADINE
Director 2009-10-01 2011-04-08
LANCE GEORGE STANBURY
Director 2011-04-08 2011-04-08
JOHN PATRICK IRELAND
Director 2007-05-29 2010-09-01
JOHN FREDERICK TUTTE
Director 2007-05-29 2009-12-15
JONATHAN SIMON DAVID ANTHONY RUST
Director 2007-05-29 2009-02-13
GRAHAM ANTHONY COPE
Company Secretary 2007-05-29 2008-04-10
EUROLIFE SECRETARIES LIMITED
Company Secretary 2007-05-29 2007-05-29
EUROLIFE DIRECTORS LIMITED
Director 2007-05-29 2007-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON REGISTRARS LTD ROSE UK HOLDCO LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
LONDON REGISTRARS LTD IN SABINA UK LTD Company Secretary 2018-06-19 CURRENT 2018-06-19 Active
LONDON REGISTRARS LTD COBRA RESOURCES PLC Company Secretary 2018-04-24 CURRENT 2018-01-25 Active
LONDON REGISTRARS LTD GUINEA GOLD PLC Company Secretary 2018-03-28 CURRENT 2018-03-13 Active - Proposal to Strike off
LONDON REGISTRARS LTD BROAD REACH HOSPITALITY LTD Company Secretary 2018-03-16 CURRENT 2018-01-29 Active
LONDON REGISTRARS LTD HRC MUSIC PLC Company Secretary 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD BELFAST HOTEL LESSEE LIMITED Company Secretary 2018-02-26 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD ISLINGTON LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD BLACKPOOL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD COYLUMBRIDGE LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD EDINBURGH GROSVENOR HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD BLACKPOOL HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD COYLUMBRIDGE HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD MILTON KEYNES HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD DRAGONGLASS STAKIS SPE LIMITED Company Secretary 2018-02-22 CURRENT 2007-10-15 Active
LONDON REGISTRARS LTD DRAGONGLASS UK HOLDING LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-01 Active
LONDON REGISTRARS LTD DRAGONGLASS UK LESSEE HOLDINGS LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-01 Liquidation
LONDON REGISTRARS LTD VDD CORPORATION LTD Company Secretary 2018-02-22 CURRENT 2015-04-24 Active
LONDON REGISTRARS LTD EDINBURGH GROSVENOR HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD BLACKPOOL PROPCO HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD PANDOX BATH LIMITED Company Secretary 2018-02-22 CURRENT 1982-11-11 Active
LONDON REGISTRARS LTD DRAGONGLASS MILTON KEYNES LIMITED Company Secretary 2018-02-22 CURRENT 2007-10-15 Active
LONDON REGISTRARS LTD COYLUMBRIDGE HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD PANDOX BELFAST LIMITED Company Secretary 2018-02-22 CURRENT 1993-11-19 Active
LONDON REGISTRARS LTD STAITHS MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-12 CURRENT 2002-12-04 Active
LONDON REGISTRARS LTD DALWYN LIMITED Company Secretary 2018-02-05 CURRENT 2017-01-19 Active
LONDON REGISTRARS LTD SAINTLY ENTERPRISES LTD Company Secretary 2018-01-25 CURRENT 2013-12-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD DRAGONGLASS BIDCO LTD Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
LONDON REGISTRARS LTD AGILE H2O LTD Company Secretary 2017-12-14 CURRENT 2017-12-14 Active
LONDON REGISTRARS LTD THOMPSON TARAZ GROUP PLC Company Secretary 2017-12-12 CURRENT 2014-03-19 Active
LONDON REGISTRARS LTD ARIES SYSTEMS LTD Company Secretary 2017-11-20 CURRENT 2017-04-24 Active
LONDON REGISTRARS LTD VINCENT GLASGOW 2017 LIMITED Company Secretary 2017-10-30 CURRENT 2011-06-23 Liquidation
LONDON REGISTRARS LTD STATE GRID EUROPE LIMITED Company Secretary 2017-10-20 CURRENT 2011-11-11 Active
LONDON REGISTRARS LTD STATE GRID EUROPE DEVELOPMENT (2014) PUBLIC LIMITED COMPANY Company Secretary 2017-10-20 CURRENT 2014-11-20 Active
LONDON REGISTRARS LTD COGNIZANT NEW SOLUTIONS LIMITED Company Secretary 2017-09-30 CURRENT 1982-03-09 Active
LONDON REGISTRARS LTD STARLEND UK HOLDCO LTD Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
LONDON REGISTRARS LTD STARLEND DEVELOPMENTS LTD Company Secretary 2017-08-16 CURRENT 2017-08-16 Active
LONDON REGISTRARS LTD STARLEND UK NOMINEECO LTD Company Secretary 2017-08-16 CURRENT 2017-08-16 Active
LONDON REGISTRARS LTD ORIENT TELECOMS PLC Company Secretary 2017-07-24 CURRENT 2016-02-26 Active
LONDON REGISTRARS LTD MFS & RESOURCE PROJECT PARTNERSHIP LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD HRC WORLD PLC Company Secretary 2017-06-21 CURRENT 2017-06-21 Active
LONDON REGISTRARS LTD PLUTON BATTERY COMPANY LIMITED Company Secretary 2017-06-20 CURRENT 2015-07-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD PETROCAMAK LIMITED Company Secretary 2017-06-15 CURRENT 2013-07-18 Active - Proposal to Strike off
LONDON REGISTRARS LTD HIGHVIEW ENTERPRISES LIMITED Company Secretary 2017-06-05 CURRENT 2002-07-18 Active
LONDON REGISTRARS LTD MEDIA INVESTMENTS ENGLAND LIMITED Company Secretary 2017-06-04 CURRENT 2015-05-29 Active - Proposal to Strike off
LONDON REGISTRARS LTD CAMBRIDGE GLOBAL ACADEMICS LTD Company Secretary 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD RESOURCE CONVERSION FINANCIAL ENGINEERING SERVICES LTD Company Secretary 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
LONDON REGISTRARS LTD TSTAR PINNACLE LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
LONDON REGISTRARS LTD COLLABORATION PLATFORM SERVICES LIMITED Company Secretary 2017-05-04 CURRENT 2015-07-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD UNIFIED COLLABORATION LIMITED Company Secretary 2017-05-04 CURRENT 2016-01-08 Active - Proposal to Strike off
LONDON REGISTRARS LTD ZENINSYS LIMITED Company Secretary 2017-05-04 CURRENT 2016-10-06 Active - Proposal to Strike off
LONDON REGISTRARS LTD CROSS CONTINENTAL TRADING LIMITED Company Secretary 2017-04-07 CURRENT 2008-07-10 Active - Proposal to Strike off
LONDON REGISTRARS LTD SOF-10 HIM ASSETCO LIMITED Company Secretary 2017-04-05 CURRENT 2013-03-27 Active
LONDON REGISTRARS LTD SOF-10 HIM INVESTCO LIMITED Company Secretary 2017-03-24 CURRENT 2017-03-24 Liquidation
LONDON REGISTRARS LTD SOF-10 HIM LIMITED Company Secretary 2017-03-21 CURRENT 2017-03-21 Liquidation
LONDON REGISTRARS LTD PEMBRIDGE RESOURCES PLC Company Secretary 2017-02-17 CURRENT 2010-08-20 Liquidation
LONDON REGISTRARS LTD FG TRADE INTERNATIONAL LIMITED Company Secretary 2017-01-06 CURRENT 2009-01-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD RESOURCE CONVERSION PLC Company Secretary 2017-01-03 CURRENT 2011-03-21 Active
LONDON REGISTRARS LTD NISKO CONSTRUCTION & PROJECT SERVICES LTD Company Secretary 2016-12-06 CURRENT 2016-12-06 Active
LONDON REGISTRARS LTD BRITISH NEW GUINEA DEVELOPMENT LIMITED(THE) Company Secretary 2016-11-01 CURRENT 1922-07-17 Active
LONDON REGISTRARS LTD DARBYSHIRE FRAMEMAKERS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Dissolved 2017-05-30
LONDON REGISTRARS LTD SOF-10 STUDENT OPCO LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
LONDON REGISTRARS LTD FORTUNA DESTINATION MANAGEMENT COMPANY LTD Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
LONDON REGISTRARS LTD ANDERSON MANAGEMENT CONSULTANCY LIMITED Company Secretary 2016-08-25 CURRENT 2015-09-03 Active - Proposal to Strike off
LONDON REGISTRARS LTD FIRSTWOOD PARKING SPACE LIMITED Company Secretary 2016-08-02 CURRENT 2016-03-22 Active - Proposal to Strike off
LONDON REGISTRARS LTD CROWD&CO LTD Company Secretary 2016-07-05 CURRENT 2016-07-05 Active
LONDON REGISTRARS LTD ST. MARYS COURT (WILLESDEN) MANAGEMENT CO. LIMITED Company Secretary 2016-06-29 CURRENT 1995-04-26 Active
LONDON REGISTRARS LTD RYDALE PROPCO LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
LONDON REGISTRARS LTD CERRI.COM UK LTD Company Secretary 2016-04-06 CURRENT 2014-12-24 Active - Proposal to Strike off
LONDON REGISTRARS LTD CHANCE TO SHINE ENTERPRISES LIMITED Company Secretary 2015-12-01 CURRENT 2004-04-21 Active
LONDON REGISTRARS LTD HUDSON COURT FREEHOLD LIMITED Company Secretary 2015-11-02 CURRENT 2000-09-14 Active
LONDON REGISTRARS LTD CHANCE TO SHINE FOUNDATION LTD Company Secretary 2015-11-01 CURRENT 2007-11-30 Active
LONDON REGISTRARS LTD ARTEGEE LTD. Company Secretary 2015-10-31 CURRENT 2013-04-03 Active
LONDON REGISTRARS LTD EI DEVELOPMENTS LIMITED Company Secretary 2015-10-15 CURRENT 2015-10-15 Dissolved 2018-03-20
LONDON REGISTRARS LTD AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED Company Secretary 2015-10-09 CURRENT 2011-12-09 Active
LONDON REGISTRARS LTD KUALA PERGAU RUBBER PLANTATIONS PLC Company Secretary 2015-07-22 CURRENT 1934-02-17 Active
LONDON REGISTRARS LTD HOME CREATORS LIMITED Company Secretary 2015-07-10 CURRENT 1987-09-17 Active
LONDON REGISTRARS LTD TOMORROW'S BRITAIN LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD ZAVARCO PLC Company Secretary 2015-06-02 CURRENT 2011-06-29 Active
LONDON REGISTRARS LTD PETROCAMAK ENERGY LIMITED Company Secretary 2015-05-26 CURRENT 2013-07-16 Dissolved 2017-06-06
LONDON REGISTRARS LTD SOF-10 SOUTH POINT SUITES LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 STARLIGHT 13 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Liquidation
LONDON REGISTRARS LTD SOF-10 RI LONDON BRIDGE LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 THINK TBRD DEVELOPMENTS LIMITED Company Secretary 2015-04-24 CURRENT 2015-03-10 Liquidation
LONDON REGISTRARS LTD SOF-10 STARLIGHT 14 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Liquidation
LONDON REGISTRARS LTD SOF-10 STARLIGHT 12 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 THINK MAZEY DEVELOPMENTS LIMITED Company Secretary 2015-04-24 CURRENT 2015-03-10 Liquidation
LONDON REGISTRARS LTD FIRSTWOOD UK LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Liquidation
LONDON REGISTRARS LTD SOHO DATA HOLDINGS LTD Company Secretary 2015-02-10 CURRENT 2010-10-19 Active
LONDON REGISTRARS LTD TELEGRAM STUDIOS LIMITED Company Secretary 2015-01-27 CURRENT 2011-12-08 Dissolved 2018-01-16
LONDON REGISTRARS LTD CUSTOM COMMODITIES LTD. Company Secretary 2014-12-19 CURRENT 2011-09-15 Active - Proposal to Strike off
LONDON REGISTRARS LTD LONDON POWER PROJECTS LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
LONDON REGISTRARS LTD ARCHON DEVELOPMENT UK LTD Company Secretary 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
LONDON REGISTRARS LTD AVENIR TECHNOLOGY LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Active
LONDON REGISTRARS LTD ELECTRUM MULTIMEDIA LIMITED Company Secretary 2014-08-01 CURRENT 1995-06-06 Active
LONDON REGISTRARS LTD VISIO DIGITAL LIMITED Company Secretary 2014-07-22 CURRENT 2013-06-06 Dissolved 2016-11-01
LONDON REGISTRARS LTD SUPERNUS EUROPE LIMITED Company Secretary 2014-07-22 CURRENT 2008-08-12 Active - Proposal to Strike off
LONDON REGISTRARS LTD SOF-10 EUROPEAN OPERATIONS LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD KEW PROPERTY LTD Company Secretary 2014-05-02 CURRENT 2014-05-02 Active
LONDON REGISTRARS LTD VERSALLIES LIMITED Company Secretary 2014-05-01 CURRENT 2007-05-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD P2P WORLDWIDE (UK) LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2018-03-20
LONDON REGISTRARS LTD AVENIR REGISTRARS LIMITED Company Secretary 2014-04-24 CURRENT 2014-04-24 Active
LONDON REGISTRARS LTD GREENBANK LODGE CAR PARK LTD Company Secretary 2014-03-31 CURRENT 2014-03-31 Active
LONDON REGISTRARS LTD LEM BRAZIL (UK) LTD Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-09-27
LONDON REGISTRARS LTD LME BRAZIL (UK) LTD Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-09-27
LONDON REGISTRARS LTD SOF-IX EUROPEAN OPERATIONS LTD Company Secretary 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
LONDON REGISTRARS LTD NGPDT ELECTRIC EUROPE LTD Company Secretary 2013-11-01 CURRENT 2013-11-01 Active
LONDON REGISTRARS LTD FORTNAM LTD Company Secretary 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
LONDON REGISTRARS LTD MODERN DYESTUFFS & PIGMENTS UK LTD Company Secretary 2013-06-14 CURRENT 2008-10-02 Active
LONDON REGISTRARS LTD TYPHON MARINE LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-09-06
LONDON REGISTRARS LTD BOULDER BRANDS UK LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Liquidation
LONDON REGISTRARS LTD PERIVAN FINANCIAL PRINT LIMITED Company Secretary 2013-02-25 CURRENT 2013-02-25 Dissolved 2017-05-02
LONDON REGISTRARS LTD INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED Company Secretary 2013-02-05 CURRENT 2003-07-09 Active
LONDON REGISTRARS LTD LINCOLN INSURANCE SERVICES LIMITED Company Secretary 2013-01-18 CURRENT 1984-05-08 Active
LONDON REGISTRARS LTD RVS DEV UK LTD Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
LONDON REGISTRARS LTD RVS LICENSEE UK LTD Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
LONDON REGISTRARS LTD CLP INTERNATIONAL LTD Company Secretary 2012-11-01 CURRENT 2011-11-10 Dissolved 2017-04-11
LONDON REGISTRARS LTD MOBILE NETWORK LIMITED Company Secretary 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-12-15
LONDON REGISTRARS LTD WORLD CAPITAL HOLDINGS LTD Company Secretary 2012-08-24 CURRENT 2012-07-30 Dissolved 2015-12-15
LONDON REGISTRARS LTD ESOLVE ENERGY GROUP LTD Company Secretary 2012-08-10 CURRENT 2012-08-10 Dissolved 2016-11-22
LONDON REGISTRARS LTD STERGIOU LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
LONDON REGISTRARS LTD DOWN STREET FREEHOLD COMPANY LIMITED Company Secretary 2012-05-11 CURRENT 2003-02-27 Active
LONDON REGISTRARS LTD FIBER LIMITED Company Secretary 2012-04-17 CURRENT 2007-09-18 Active - Proposal to Strike off
LONDON REGISTRARS LTD LOVENZA LTD Company Secretary 2012-04-17 CURRENT 2007-05-09 Active - Proposal to Strike off
LONDON REGISTRARS LTD KINGSWAY SQUARE RESIDENTS COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-06-28 Active
LONDON REGISTRARS LTD DRILL TECHNOLOGIES GLOBAL LTD Company Secretary 2012-02-01 CURRENT 2012-01-05 Active
LONDON REGISTRARS LTD 18 ELSHAM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-01 CURRENT 1979-09-24 Active
LONDON REGISTRARS LTD KADMON INTERNATIONAL LTD Company Secretary 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD 266 ALEXANDRA PARK ROAD MANAGEMENT COMPANY LTD Company Secretary 2011-06-06 CURRENT 1996-07-22 Active
LONDON REGISTRARS LTD ORP GERMANY LIMITED Company Secretary 2011-04-26 CURRENT 2011-04-26 Active
LONDON REGISTRARS LTD MAPESHILL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2011-02-10 CURRENT 1998-04-07 Active
LONDON REGISTRARS LTD THREE RIVERS PHARMACEUTICALS LIMITED Company Secretary 2011-01-17 CURRENT 2005-04-20 Dissolved 2016-09-06
LONDON REGISTRARS LTD THREE RIVERS GLOBAL PHARMA LIMITED Company Secretary 2011-01-17 CURRENT 2005-09-19 Dissolved 2017-06-06
LONDON REGISTRARS LTD PERIVAN CORPORATE LITERATURE LIMITED Company Secretary 2010-11-09 CURRENT 1952-02-19 Dissolved 2016-07-05
LONDON REGISTRARS LTD PERIVAN SOLUTIONS LIMITED Company Secretary 2010-11-09 CURRENT 1957-01-07 Dissolved 2016-07-05
LONDON REGISTRARS LTD VIRTUAL BOARDROOM LTD Company Secretary 2010-11-09 CURRENT 1996-09-09 Dissolved 2016-07-19
LONDON REGISTRARS LTD SIMPLIFIE LIMITED Company Secretary 2010-11-09 CURRENT 2003-03-12 Active - Proposal to Strike off
LONDON REGISTRARS LTD PRIZEHOLME LIMITED Company Secretary 2010-07-01 CURRENT 1982-06-14 Active
LONDON REGISTRARS LTD RAMPAGE CONSULTING LTD Company Secretary 2010-05-05 CURRENT 2007-06-28 Dissolved 2016-04-12
LONDON REGISTRARS LTD 59 HAWKSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-01 CURRENT 1998-09-17 Active
LONDON REGISTRARS LTD NORTHERN OFFSHORE U.K. LTD Company Secretary 2010-01-16 CURRENT 2008-01-04 Active
LONDON REGISTRARS LTD KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-12 CURRENT 2005-07-12 Active
LONDON REGISTRARS LTD ET AL DESIGN CONSULTANTS LTD Company Secretary 2009-08-08 CURRENT 2009-08-08 Active
LONDON REGISTRARS LTD LRN LIMITED Company Secretary 2009-04-21 CURRENT 1994-11-07 Active
LONDON REGISTRARS LTD LRN GROUP LIMITED Company Secretary 2009-04-21 CURRENT 2003-05-12 Active
LONDON REGISTRARS LTD AMUSIS LIMITED Company Secretary 2009-04-01 CURRENT 2009-04-01 Dissolved 2016-01-26
LONDON REGISTRARS LTD HANSON WADE LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active
LONDON REGISTRARS LTD STARWOOD CAPITAL EUROPE LIMITED Company Secretary 2008-11-13 CURRENT 2001-11-30 Active
LONDON REGISTRARS LTD CITY TAX CLINIC LIMITED Company Secretary 2008-06-17 CURRENT 2008-06-17 Active
LONDON REGISTRARS LTD STEMMORE PROFESSIONAL SERVICES LIMITED Company Secretary 2008-06-01 CURRENT 2004-09-02 Dissolved 2017-07-05
LONDON REGISTRARS LTD NUMEN SERVICES LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
LONDON REGISTRARS LTD DEACONCAPITAL LIMITED Company Secretary 2007-07-13 CURRENT 2007-04-16 Active
LONDON REGISTRARS LTD GARFIELD ROBBINS INTERNATIONAL UK LIMITED Company Secretary 2007-06-01 CURRENT 2001-10-19 Active
LONDON REGISTRARS LTD JUSTDIVORCE CO LIMITED Company Secretary 2006-12-06 CURRENT 2002-12-19 Active - Proposal to Strike off
LONDON REGISTRARS LTD 53CC MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-17 CURRENT 2004-11-26 Active
LONDON REGISTRARS LTD MSD CAPITAL (UK) LIMITED Company Secretary 2006-03-20 CURRENT 2006-02-10 Active - Proposal to Strike off
LONDON REGISTRARS LTD MOMENTUM VENTURES LTD Company Secretary 2006-01-30 CURRENT 2006-01-30 Active
LONDON REGISTRARS LTD IMG ARTISTS (UK) LIMITED Company Secretary 2005-10-28 CURRENT 2003-07-30 Active
LONDON REGISTRARS LTD HAYHURST FREEHOLD LIMITED Company Secretary 2005-08-01 CURRENT 1987-06-04 Active
LONDON REGISTRARS LTD ULFWOOD LIMITED Company Secretary 2004-08-18 CURRENT 2001-08-23 Active
LONDON REGISTRARS LTD LONDON REGISTRARS PROCESS AGENCY LTD Company Secretary 2003-08-08 CURRENT 2003-08-08 Active
LONDON REGISTRARS LTD DAPPLEBURY LIMITED Company Secretary 1999-09-21 CURRENT 1982-11-18 Active
SARAVANARAJAN PANDIYARAJAN I-SJN SOLUTIONS LTD Director 2011-02-10 CURRENT 2011-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-06-06CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-15AP01DIRECTOR APPOINTED MS TAMZIN AMIN
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RYAN EDWARDS
2021-01-13AP01DIRECTOR APPOINTED MR LAURENCE JOHN COHEN
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAVANARAJAN PANDIYARAJAN
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WANG
2019-06-12AP01DIRECTOR APPOINTED MRS ANA ISABEL ALLAM
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Suite a 6 Honduras Street London EC1Y 0th United Kingdom
2019-02-13TM02Termination of appointment of London Registrars Ltd on 2019-02-12
2019-02-13AP04Appointment of Block Management Uk Limited as company secretary on 2019-02-12
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MORRIS
2019-01-21AP01DIRECTOR APPOINTED CHIRAG JAGDISH SOLANKI
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-03AP01DIRECTOR APPOINTED MR SARAVANARAJAN PANDIYARAJAN
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUND
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM C/O London Registrars Ltd 4th Floor, Haines House 21 st John Street London WC1N 2BP England
2018-06-01AP04Appointment of London Registrars Ltd as company secretary on 2018-02-12
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF United Kingdom
2018-01-17AP01DIRECTOR APPOINTED RICHARD LUND
2018-01-16PSC08Notification of a person with significant control statement
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD MANN
2018-01-16TM02Termination of appointment of Graham Anthony Cope on 2018-01-16
2018-01-16AP01DIRECTOR APPOINTED WENDY WANG
2018-01-16AP01DIRECTOR APPOINTED MUHAMMAD ALI JINNAH MUNGAR
2018-01-16AP01DIRECTOR APPOINTED RAVISHANKAR RAJU
2018-01-16AP01DIRECTOR APPOINTED VIVIENNE MORRIS
2018-01-16AP01DIRECTOR APPOINTED RYAN EDWARDS
2018-01-16AP01DIRECTOR APPOINTED LUCY CAROLINE COLLINGWOOD
2018-01-16PSC07CESSATION OF REDROW HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM Redrow House St Davids Park Ewloe Flintshire CH5 3RX
2017-12-13MEM/ARTSARTICLES OF ASSOCIATION
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16AR0129/05/16 NO MEMBER LIST
2016-06-16AR0129/05/16 NO MEMBER LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY TIMLIN
2015-12-12AA31/03/15 TOTAL EXEMPTION FULL
2015-06-01AR0129/05/15 NO MEMBER LIST
2014-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-03AR0129/05/14 NO MEMBER LIST
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-30AR0129/05/13 NO MEMBER LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MANN / 31/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY TIMLIN / 31/07/2012
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RYAN EDWARDS
2012-06-13AR0129/05/12 NO MEMBER LIST
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TOHKEEL AMIN
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG ENGLAND
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TOHKEEL AMIN
2012-02-15AP03SECRETARY APPOINTED GRAHAM ANTHONY COPE
2012-02-10AP01DIRECTOR APPOINTED JOHN RICHARD MANN
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADEWALE ANIBABA
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA CHIEW
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RYAN EDWARDS
2011-12-12AP01DIRECTOR APPOINTED TOHKEEL AMIN
2011-11-09AP01DIRECTOR APPOINTED JESSICA MAY LING CHIEW
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LANCE STANBURY
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CALLADINE
2011-10-21AP01DIRECTOR APPOINTED MR ADEWALE KABIRU ANIBABA
2011-10-21AP01DIRECTOR APPOINTED RYAN EDWARDS
2011-08-10AP01DIRECTOR APPOINTED MRS MARY TIMLIN
2011-06-08AR0129/05/11 NO MEMBER LIST
2011-04-14AP01DIRECTOR APPOINTED MR LANCE GEORGE STANBURY
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRELAND
2010-06-03AR0129/05/10 NO MEMBER LIST
2010-04-13AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-12-16AP01DIRECTOR APPOINTED MR MATTHEW CALLADINE
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUTTE
2009-06-04363aANNUAL RETURN MADE UP TO 29/05/09
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN RUST
2009-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-05363aANNUAL RETURN MADE UP TO 29/05/08
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM COPE
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM REDROW HOUSE ST DAVID'S PARK EWLOE FLINTSHIRE CH5 3RX
2008-04-24288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2008-03-17RES01ADOPT MEM AND ARTS 01/02/2008
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: REDROW HOUSE ST DAVID'S PARK FLINTSHIRE CH5 3RX
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-12-30
Fines / Sanctions
No fines or sanctions have been issued against BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED

Intangible Assets
Patents
We have not found any records of BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED
Trademarks
We have not found any records of BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party E.ON UK PLCEvent TypePetitions to Wind Up (Companies)
Defending partyBARKING CENTRAL MANAGEMENT COMPANY (NO.2) LTDEvent Date2011-10-03
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 1336 A Petition to wind up the above-named Company having its registered office at 2 The Gardens Office Village, Fareham, Hampshire PO16 8SS , presented on 3 October 2011 by E.ON UK PLC , of Level 2 East, Greenwood House, Westwood Way, CV4 8LG , claiming to be a Creditor of the Company, will be heard by the Liverpool District Registry at the Civil and Family Court, Vernon Street, Liverpool , on 9 January 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 5 January 2012 . The Solicitors to the Petitioning Creditor are Parry & Company Solicitors , Dovecote Court, Stanley Grange, Knowsley L34 4AR , telephone 0151 547 7870 , facsimile 0151 548 3953. (Ref 102621.398.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.