Background WavePink WaveYellow Wave

BARKING AND DAGENHAM HOMES LTD (12090374)

BARKING AND DAGENHAM HOMES LTD (12090374) is an active UK company. incorporated on 8 July 2019. with registered office in Barking. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BARKING AND DAGENHAM HOMES LTD has been registered for 6 years. Current directors include AWALEH, Assiah, BEECH, Ken Edward Peter, BEGEJ, Rebecca and 3 others.

Company Number
12090374
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 2019
Age
6 years
Address
C/O Michael Westbrook, Barking Town Hall, Barking, IG11 7LU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AWALEH, Assiah, BEECH, Ken Edward Peter, BEGEJ, Rebecca, CASPELL, James John, GRINT, Jeremy Edmund, WESTBROOK, Michael Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARKING AND DAGENHAM HOMES LTD

BARKING AND DAGENHAM HOMES LTD is an active company incorporated on 8 July 2019 with the registered office located in Barking. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BARKING AND DAGENHAM HOMES LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12090374

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 8 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

C/O Michael Westbrook, Barking Town Hall Town Square Barking, IG11 7LU,

Previous Addresses

Legal Services , Barking Town Hall Town Square Barking IG11 7LU England
From: 17 July 2019To: 24 February 2022
Barking Town Hall Town Square Barking IG11 7LU England
From: 8 July 2019To: 17 July 2019
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Oct 20
Director Left
Oct 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

AWALEH, Assiah

Active
Town Square, BarkingIG11 7LU
Born August 1981
Director
Appointed 02 Mar 2023

BEECH, Ken Edward Peter

Active
Town Square, BarkingIG11 7LU
Born January 1963
Director
Appointed 27 Feb 2023

BEGEJ, Rebecca

Active
Town Square, BarkingIG11 7LU
Born July 1979
Director
Appointed 02 Mar 2023

CASPELL, James John

Active
Town Square, BarkingIG11 7LU
Born November 1983
Director
Appointed 02 Mar 2023

GRINT, Jeremy Edmund

Active
Town Square, BarkingIG11 7LU
Born June 1951
Director
Appointed 14 Oct 2019

WESTBROOK, Michael Peter

Active
Town Square, BarkingIG11 7LU
Born April 1988
Director
Appointed 08 Jul 2019

MCQUILLAN, Sinead

Resigned
Town Square, BarkingIG11 7LU
Secretary
Appointed 07 Feb 2020
Resigned 06 Sept 2024

DAVIDSON-GRANT, Sonia

Resigned
Town Square, BarkingIG11 7LU
Born March 1966
Director
Appointed 16 Jul 2019
Resigned 07 Oct 2021

IVES, Kathryn Mary

Resigned
Town Square, BarkingIG11 7LU
Born August 1978
Director
Appointed 16 Dec 2019
Resigned 31 Mar 2022

OLLEREARNSHAW, Zoe

Resigned
Town Square, BarkingIG11 7LU
Born January 1958
Director
Appointed 16 Dec 2019
Resigned 31 Mar 2022

PENHALLURICK, Fiona Puleston

Resigned
Town Square, BarkingIG11 7LU
Born December 1967
Director
Appointed 16 Jul 2019
Resigned 14 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

The London Borough Of Barking And Dagenham

Active
Town Square, BarkingIG11 7LU

Nature of Control

Significant influence or control
Notified 12 Aug 2019

Mr Michael Peter Westbrook

Ceased
Town Square, BarkingIG11 7LU
Born April 1988

Nature of Control

Right to appoint and remove directors
Notified 08 Jul 2019
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 August 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 June 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Incorporation Company
8 July 2019
NEWINCIncorporation