Barking And Dagenham Reside Limited

General information

Name:

Barking And Dagenham Reside Ltd

Office Address:

Michael Westbrook - Lbbd Town Square IG11 7LU Barking

Number: 07706999

Incorporation date: 2011-07-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Barking And Dagenham Reside was established on Fri, 15th Jul 2011 as a Private Limited Company. The company's office can be found at Barking on Michael Westbrook - Lbbd, Town Square. When you want to get in touch with this company by post, the post code is IG11 7LU. The company registration number for Barking And Dagenham Reside Limited is 07706999. The company known today as Barking And Dagenham Reside Limited was known as Tpfl Regeneration (2) up till Wed, 1st May 2013 at which point the business name got changed. The company's registered with SIC code 68209 : Other letting and operating of own or leased real estate. 2022/03/31 is the last time when the company accounts were reported.

Considering this company's magnitude, it was imperative to choose more company leaders, to name just a few: Harriet R., Deborah A., Jeremy G. who have been cooperating for one year for the benefit of the firm. Additionally, the director's responsibilities are helped with by a secretary - Sinead M., who was appointed by the firm 4 years ago.

  • Previous company's names
  • Barking And Dagenham Reside Limited 2013-05-01
  • Tpfl Regeneration (2) Limited 2011-07-15

Financial data based on annual reports

Company staff

Harriet R.

Role: Director

Appointed: 02 March 2023

Latest update: 16 February 2024

Deborah A.

Role: Director

Appointed: 09 June 2022

Latest update: 16 February 2024

Sinead M.

Role: Secretary

Appointed: 22 April 2020

Latest update: 16 February 2024

Jeremy G.

Role: Director

Appointed: 09 September 2019

Latest update: 16 February 2024

Brian H.

Role: Director

Appointed: 26 April 2019

Latest update: 16 February 2024

Symon S.

Role: Director

Appointed: 28 March 2019

Latest update: 16 February 2024

People with significant control

Cameron G.
Notified on 30 June 2016
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
substantial control or influence
Sonia D.
Notified on 8 February 2019
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
Saima A.
Notified on 30 June 2016
Ceased on 17 December 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
Dominic T.
Notified on 30 June 2016
Ceased on 17 December 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 4 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts for the period ending Fri, 31st Mar 2023 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (22 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode