51 BARRY ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE22 0HR

Company number 03110790
Status Active
Incorporation Date 6 October 1995
Company Type Private Limited Company
Address 51 BARRY ROAD, EAST DULWICH, LONDON, SE22 0HR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 150 . The most likely internet sites of 51 BARRY ROAD MANAGEMENT COMPANY LIMITED are www.51barryroadmanagementcompany.co.uk, and www.51-barry-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 4.6 miles; to Bickley Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.51 Barry Road Management Company Limited is a Private Limited Company. The company registration number is 03110790. 51 Barry Road Management Company Limited has been working since 06 October 1995. The present status of the company is Active. The registered address of 51 Barry Road Management Company Limited is 51 Barry Road East Dulwich London Se22 0hr. . GODDARD, Alice Sarah Emily is a Secretary of the company. GODDARD, Alice Sarah Emily is a Director of the company. MCMULLAN, John is a Director of the company. MCMULLAN, Paula Unity is a Director of the company. SHARKEY, Damien Gerrard is a Director of the company. WILKINSON, Francesca Eloise Kate is a Director of the company. Secretary COPELAND, Noreen Alberta has been resigned. Secretary HOOPER, Leonard Eric has been resigned. Secretary MCMULLAN, Paula Unity has been resigned. Secretary WARREN, Stephen John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRETT, Richard Ashby James has been resigned. Director COPELAND, Noreen Alberta has been resigned. Director DILKE, Zena Rosemary has been resigned. Director HARDING, Lucinda Marie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICHOLSON, Thomas Edward has been resigned. Director PHILPOTT, Reid Gregory has been resigned. Director PRICE, Jean Kathy has been resigned. Director WARREN, Stephen John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


51 barry road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GODDARD, Alice Sarah Emily
Appointed Date: 28 August 2013

Director
GODDARD, Alice Sarah Emily
Appointed Date: 16 May 2008
41 years old

Director
MCMULLAN, John
Appointed Date: 01 October 2010
51 years old

Director
MCMULLAN, Paula Unity
Appointed Date: 03 November 2000
63 years old

Director
SHARKEY, Damien Gerrard
Appointed Date: 03 February 2014
40 years old

Director
WILKINSON, Francesca Eloise Kate
Appointed Date: 03 February 2014
37 years old

Resigned Directors

Secretary
COPELAND, Noreen Alberta
Resigned: 03 November 2000
Appointed Date: 21 September 1998

Secretary
HOOPER, Leonard Eric
Resigned: 05 May 1998
Appointed Date: 06 October 1995

Secretary
MCMULLAN, Paula Unity
Resigned: 28 August 2013
Appointed Date: 03 November 2000

Secretary
WARREN, Stephen John
Resigned: 06 May 1998
Appointed Date: 06 October 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 October 1995
Appointed Date: 06 October 1995

Director
BRETT, Richard Ashby James
Resigned: 16 May 2008
Appointed Date: 12 October 2002
53 years old

Director
COPELAND, Noreen Alberta
Resigned: 01 October 2001
Appointed Date: 21 September 1998
57 years old

Director
DILKE, Zena Rosemary
Resigned: 19 December 2011
Appointed Date: 01 November 2006
67 years old

Director
HARDING, Lucinda Marie
Resigned: 12 October 2002
Appointed Date: 01 July 1997
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 October 1995
Appointed Date: 06 October 1995

Director
NICHOLSON, Thomas Edward
Resigned: 10 October 2011
Appointed Date: 16 May 2008
44 years old

Director
PHILPOTT, Reid Gregory
Resigned: 28 April 2006
Appointed Date: 28 September 2002
47 years old

Director
PRICE, Jean Kathy
Resigned: 01 July 1997
Appointed Date: 06 October 1995
67 years old

Director
WARREN, Stephen John
Resigned: 06 May 1998
Appointed Date: 06 October 1995
64 years old

Persons With Significant Control

Miss Alice Sarah Emily Goddard
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Unity Mcmullan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damien Gerrard Sharkey
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Francesca Eloise Kate Wilkinson
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

51 BARRY ROAD MANAGEMENT COMPANY LIMITED Events

17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
19 Aug 2016
Accounts for a dormant company made up to 31 October 2015
13 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 150

13 Oct 2015
Director's details changed for Mr Damien Gerrard Sharkey on 28 August 2015
13 Oct 2015
Director's details changed for Miss Francesca Eloise Kate Wilkinson on 28 August 2015
...
... and 65 more events
10 Dec 1996
Return made up to 06/10/96; full list of members
19 Oct 1995
New secretary appointed;new director appointed
19 Oct 1995
Secretary resigned;new secretary appointed;director resigned
19 Oct 1995
Registered office changed on 19/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Oct 1995
Incorporation