About

Registered Number: 03110790
Date of Incorporation: 06/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: 51 Barry Road, East Dulwich, London, SE22 0HR

 

Having been setup in 1995, 51 Barry Road Management Company Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 19 directors listed as Sharkey, Francesca Eloise Kate, Dale, Rebecca, Freeman, Alexandra Louise, Freeman, Douglas, Sharkey, Damien Gerard, Wilkinson, Francesca Eloise Kate, Goddard, Alice Sarah Emily, Hooper, Leonard Eric, Brett, Richard Ashby James, Copeland, Noreen Alberta, Dilke, Zena Rosemary, Goddard, Alice Sarah Emily, Harding, Lucinda Marie, Mcmullan, John, Mcmullan, Paula Unity, Nicholson, Thomas Edward, Philpott, Reid Gregory, Price, Jean Kathy, Warren, Stephen John for this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Rebecca 08 August 2018 - 1
FREEMAN, Alexandra Louise 16 August 2017 - 1
FREEMAN, Douglas 16 August 2017 - 1
SHARKEY, Damien Gerard 03 February 2014 - 1
WILKINSON, Francesca Eloise Kate 03 February 2014 - 1
BRETT, Richard Ashby James 12 October 2002 16 May 2008 1
COPELAND, Noreen Alberta 21 September 1998 01 October 2001 1
DILKE, Zena Rosemary 01 November 2006 19 December 2011 1
GODDARD, Alice Sarah Emily 16 May 2008 04 August 2017 1
HARDING, Lucinda Marie 01 July 1997 12 October 2002 1
MCMULLAN, John 01 October 2010 14 August 2018 1
MCMULLAN, Paula Unity 03 November 2000 14 August 2018 1
NICHOLSON, Thomas Edward 16 May 2008 10 October 2011 1
PHILPOTT, Reid Gregory 28 September 2002 28 April 2006 1
PRICE, Jean Kathy 06 October 1995 01 July 1997 1
WARREN, Stephen John 06 October 1995 06 May 1998 1
Secretary Name Appointed Resigned Total Appointments
SHARKEY, Francesca Eloise Kate 26 July 2017 - 1
GODDARD, Alice Sarah Emily 28 August 2013 26 July 2017 1
HOOPER, Leonard Eric 06 October 1995 05 May 1998 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CH01 - Change of particulars for director 07 October 2019
CH03 - Change of particulars for secretary 07 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 17 October 2018
PSC01 - N/A 17 October 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
PSC07 - N/A 29 August 2018
AA - Annual Accounts 30 July 2018
PSC04 - N/A 09 July 2018
PSC04 - N/A 09 July 2018
CS01 - N/A 18 October 2017
PSC01 - N/A 18 October 2017
PSC01 - N/A 18 October 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
TM01 - Termination of appointment of director 13 August 2017
PSC07 - N/A 13 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
AP03 - Appointment of secretary 26 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 09 October 2013
AP03 - Appointment of secretary 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 October 2012
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AD01 - Change of registered office address 19 October 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 12 November 2010
AP01 - Appointment of director 12 November 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
363s - Annual Return 21 November 2006
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
123 - Notice of increase in nominal capital 17 February 2006
363s - Annual Return 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 22 August 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 13 October 1999
363s - Annual Return 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
363s - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 10 December 1996
288 - N/A 19 October 1995
288 - N/A 19 October 1995
287 - Change in situation or address of Registered Office 19 October 1995
NEWINC - New incorporation documents 06 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.