Background WavePink WaveYellow Wave

EAST BARRACKS MANAGEMENT COMPANY LIMITED (03577492)

EAST BARRACKS MANAGEMENT COMPANY LIMITED (03577492) is an active UK company. incorporated on 8 June 1998. with registered office in Deal. The company operates in the Real Estate Activities sector, engaged in residents property management. EAST BARRACKS MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BROPHY, Jane, GRANT, Jeremy Richard, HEDGES, Victoria and 4 others.

Company Number
03577492
Status
active
Type
ltd
Incorporated
8 June 1998
Age
27 years
Address
46-47 The Strand, Deal, CT14 7DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROPHY, Jane, GRANT, Jeremy Richard, HEDGES, Victoria, LOFTUS, Sarah, MORGAN, Claire, ROGERS, James Edward John, SMITH, Roderick Brian Maxwell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST BARRACKS MANAGEMENT COMPANY LIMITED

EAST BARRACKS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 1998 with the registered office located in Deal. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EAST BARRACKS MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03577492

LTD Company

Age

27 Years

Incorporated 8 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

46-47 The Strand Walmer Deal, CT14 7DX,

Previous Addresses

Cartref Church Lane Ripple Deal Kent CT14 8JJ
From: 30 March 2017To: 20 May 2019
45 Queen Street Deal Kent CT14 6EY
From: 15 June 2011To: 30 March 2017
Charlton House, Dour Street Dover Kent CT16 1BL
From: 8 June 1998To: 15 June 2011
Timeline

49 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Sept 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
May 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
0
Funding
33
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

BROPHY, Jane

Active
The Strand, DealCT14 7DX
Born February 1965
Director
Appointed 02 Apr 2024

GRANT, Jeremy Richard

Active
The Strand, DealCT14 7DX
Born November 1963
Director
Appointed 02 Mar 2024

HEDGES, Victoria

Active
The Strand, DealCT14 7DX
Born January 1970
Director
Appointed 17 Apr 2021

LOFTUS, Sarah

Active
The Strand, DealCT14 7DX
Born April 1962
Director
Appointed 17 Apr 2021

MORGAN, Claire

Active
The Strand, DealCT14 7DX
Born August 1966
Director
Appointed 27 Oct 2022

ROGERS, James Edward John

Active
The Strand, DealCT14 7DX
Born March 1958
Director
Appointed 05 Mar 2022

SMITH, Roderick Brian Maxwell

Active
The Strand, DealCT14 7DX
Born January 1946
Director
Appointed 02 Mar 2024

BROWN, Ann

Resigned
The Strand, DealCT14 7DX
Secretary
Appointed 31 Dec 2018
Resigned 07 Aug 2019

FAY, Nicholas Stephen

Resigned
Foxwood House, Lee On The SolentPO13 9JL
Secretary
Appointed 08 Jun 1998
Resigned 16 Oct 2002

RICHES, Robin George

Resigned
209 West Street, FarehamPO16 0EN
Secretary
Appointed 16 Oct 2002
Resigned 30 Jul 2004

SMITH, Eric Lyndon

Resigned
30 Admiralty Mews, DealCT14 7AZ
Secretary
Appointed 30 Jul 2004
Resigned 01 Aug 2007

HIGSON APS LIMITED

Resigned
Queen Street, DealCT14 6EY
Corporate secretary
Appointed 09 May 2011
Resigned 01 Sept 2011

HIGSON PROPERTY MANAGEMENT SERVICES LTD

Resigned
Queen Street, DealCT14 6EY
Corporate secretary
Appointed 01 Sept 2011
Resigned 03 Feb 2017

MFW PARTNERSHIP LIMITED

Resigned
Charlton House, DoverCT16 1BL
Corporate secretary
Appointed 01 Aug 2007
Resigned 09 May 2011

BAILEY, Gordon Keith

Resigned
The Strand, DealCT14 7DX
Born November 1940
Director
Appointed 31 Dec 2018
Resigned 27 Oct 2022

BRANGWYN, Mark

Resigned
The Strand, DealCT14 7DX
Born December 1949
Director
Appointed 07 Nov 2015
Resigned 08 Feb 2020

BRANGWYN, Mark

Resigned
Admiralty Mews, The Strand, DealCT14 7AZ
Born December 1949
Director
Appointed 14 Jan 2015
Resigned 09 Jun 2015

DAVIS, Kenneth Joseph

Resigned
18 Admiralty Mews, WalmerCT14 7AZ
Born March 1948
Director
Appointed 23 Jul 2007
Resigned 21 Nov 2009

DENNIS, Peter Timothy

Resigned
Admiralty Mews, The Strand, DealCT14 7AZ
Born December 1955
Director
Appointed 21 Nov 2009
Resigned 17 Apr 2021

EDLIN, Paul Max, Dr

Resigned
The Strand, DealCT14 7DX
Born May 1963
Director
Appointed 08 Feb 2020
Resigned 19 Apr 2022

EDLIN, Paul Max, Dr

Resigned
Church Lane, DealCT14 8JJ
Born May 1963
Director
Appointed 10 Sept 2013
Resigned 31 Dec 2018

EVANS, Victoria Jane

Resigned
The Strand, DealCT14 7DX
Born March 1990
Director
Appointed 17 Apr 2021
Resigned 29 Oct 2022

FAY, Jonathan Francis

Resigned
Cotswold House, WarsashSO31 6HA
Born December 1952
Director
Appointed 08 Jun 1998
Resigned 30 Jul 2004

HANSON, Helen Jennifer Alice

Resigned
Admiralty Mews, DealCT14 7AZ
Born July 1950
Director
Appointed 08 Jun 2009
Resigned 10 Sept 2013

HAWKINS, Jennifer Susan

Resigned
4 Admiralty Mews, Walmer DealCT14 7AZ
Born January 1946
Director
Appointed 07 Nov 2006
Resigned 17 Apr 2021

JONES, Anthony Douglas

Resigned
39 Admiralty Mews, DealCT14 7AZ
Born August 1944
Director
Appointed 27 Nov 2004
Resigned 15 Oct 2009

OWEN, Ursula Mary

Resigned
8 Admiralty Mews, Wlamer DealCT14 7AZ
Born September 1936
Director
Appointed 25 Apr 2005
Resigned 24 Sept 2007

PHIPPS, Pauline Sylvia

Resigned
20 Admiralty Mews, DealCT14 7AZ
Born April 1937
Director
Appointed 30 Jul 2004
Resigned 30 Sept 2006

SMITH, Eric Lyndon

Resigned
30 Admiralty Mews, DealCT14 7AZ
Born April 1935
Director
Appointed 18 Oct 2004
Resigned 31 Dec 2007

TANTI, Joseph Eugene

Resigned
5 Admiralty Mews, DealCT14 7AZ
Born November 1956
Director
Appointed 04 Oct 2007
Resigned 17 Apr 2021

WARREN, Linda Ruth

Resigned
The Strand, DealCT14 7AZ
Born February 1945
Director
Appointed 30 Aug 2019
Resigned 08 May 2023

WARREN, Linda Ruth

Resigned
Walmer, DealCT14 7AZ
Born February 1945
Director
Appointed 23 Nov 2015
Resigned 31 Dec 2018

WATSON, Malcolm Philip Maclaren

Resigned
24 Admirality Mews, Walmer DealCT14 7AZ
Born January 1942
Director
Appointed 27 Nov 2004
Resigned 01 May 2013

YATES, Kathleen

Resigned
Queen Street, DealCT14 6EY
Born April 1952
Director
Appointed 10 Sept 2013
Resigned 09 Nov 2015

Persons with significant control

8

1 Active
7 Ceased

Ms Claire Morgan

Active
The Strand, DealCT14 7DX
Born August 1966

Nature of Control

Significant influence or control
Notified 27 Oct 2022

Mr Gordon Keith Bailey

Ceased
The Strand, DealCT14 7DX
Born November 1940

Nature of Control

Significant influence or control
Notified 17 Apr 2021
Ceased 27 Oct 2022

Mr Joseph Eugene Tanti

Ceased
Admiralty Mews, The Strand, DealCT14 7AZ
Born November 1956

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jun 2021

Mr Peter Timothy Dennis

Ceased
Admiralty Mews, The Strand, DealCT14 7AZ
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 17 Apr 2021

Mr Mark Brangwyn

Ceased
The Strand, DealCT14 7DX
Born December 1949

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 17 Apr 2021

Mrs Jennifer Susan Hawkins

Ceased
Admiralty Mews, The Strand, DealCT14 7AZ
Born January 1946

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 17 Apr 2021

Ms Linda Ruth Warren

Ceased
Admiralty Mews, The Strand, DealCT14 7AZ
Born February 1945

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 31 Jul 2018

Dr Paul Max Edlin

Ceased
Church Lane, DealCT14 8JJ
Born May 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
23 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
15 June 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2007
AAAnnual Accounts
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
287Change of Registered Office
Legacy
27 August 2004
169169
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
287Change of Registered Office
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
26 October 2000
88(2)R88(2)R
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
88(2)R88(2)R
Legacy
13 June 2000
88(2)R88(2)R
Legacy
1 June 2000
88(2)R88(2)R
Legacy
12 May 2000
88(2)R88(2)R
Legacy
21 January 2000
88(2)R88(2)R
Legacy
21 January 2000
88(2)R88(2)R
Legacy
17 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
5 December 1999
88(2)R88(2)R
Resolution
12 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
88(2)R88(2)R
Legacy
14 September 1999
88(2)R88(2)R
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
88(2)R88(2)R
Legacy
27 May 1999
88(2)R88(2)R
Legacy
4 May 1999
88(2)R88(2)R
Legacy
4 May 1999
88(2)R88(2)R
Legacy
4 May 1999
88(2)R88(2)R
Legacy
24 April 1999
88(2)R88(2)R
Legacy
24 March 1999
88(2)R88(2)R
Legacy
9 February 1999
88(2)R88(2)R
Legacy
5 January 1999
225Change of Accounting Reference Date
Incorporation Company
8 June 1998
NEWINCIncorporation