125 - 135 BERESFORD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

125 - 135 BERESFORD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00842806

Incorporation date

26/03/1965

Size

Micro Entity

Contacts

Registered address

Registered address

Worth Property Management Ltd. 11 Chandlers Way, South Woodham Ferrers, Chelmsford CM3 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon25/11/2024
Appointment of Mr David William George Elsworth as a secretary on 2024-11-22
dot icon25/11/2024
Registered office address changed from Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF England to Worth Property Management Ltd. 11 Chandlers Way South Woodham Ferrers Chelmsford CM3 5TB on 2024-11-25
dot icon24/09/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-03-31
dot icon03/08/2023
Termination of appointment of Michael Paul Straub as a director on 2023-08-02
dot icon25/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon25/03/2023
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon27/04/2021
Termination of appointment of Keith Brown as a secretary on 2021-04-27
dot icon27/04/2021
Appointment of Mr David Smith as a director on 2021-04-27
dot icon27/04/2021
Registered office address changed from 21 Beresford Road Chingford London E4 6ED to Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF on 2021-04-27
dot icon16/05/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Notification of a person with significant control statement
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2017
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2017
Total exemption small company accounts made up to 2014-03-31
dot icon09/11/2017
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2017
Confirmation statement made on 2017-05-05 with updates
dot icon09/11/2017
Annual return made up to 2016-05-05 with full list of shareholders
dot icon09/11/2017
Annual return made up to 2015-05-05. List of shareholders has changed
dot icon09/11/2017
Annual return made up to 2014-05-05 with full list of shareholders
dot icon09/11/2017
Administrative restoration application
dot icon09/11/2017
Certificate of change of name
dot icon15/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon29/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon02/06/2012
Termination of appointment of Darren Peters as a secretary
dot icon02/06/2012
Appointment of Mr Keith Brown as a secretary
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Appointment of Mr Darren Paul Peters as a secretary
dot icon01/09/2010
Termination of appointment of John Price as a secretary
dot icon27/07/2010
Registered office address changed from 21 Beresford Road London E4 6ED on 2010-07-27
dot icon04/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon04/07/2010
Director's details changed for Michael Paul Straub on 2010-05-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/07/2009
Return made up to 05/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 05/05/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Total exemption small company accounts made up to 2006-03-31
dot icon13/08/2007
Return made up to 05/05/07; full list of members
dot icon30/11/2006
Return made up to 05/05/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 05/05/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 05/05/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 05/05/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2002
Registered office changed on 28/11/02 from: 16 warrior square southend on sea essex SS1 2WS
dot icon07/06/2002
Return made up to 05/05/02; full list of members
dot icon25/02/2002
New secretary appointed
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
New secretary appointed
dot icon03/01/2002
New director appointed
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 05/05/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/10/2000
Return made up to 05/05/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/06/1999
Return made up to 05/05/99; full list of members
dot icon15/04/1999
Accounts for a small company made up to 1998-03-31
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
Return made up to 05/05/98; change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon25/07/1997
Return made up to 05/05/97; full list of members
dot icon05/07/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/05/1996
New secretary appointed
dot icon14/05/1996
Return made up to 05/05/96; no change of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon12/07/1995
Return made up to 05/05/95; no change of members
dot icon28/06/1995
New director appointed
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon02/09/1994
Director resigned
dot icon25/05/1994
Return made up to 05/05/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon16/11/1993
Return made up to 05/05/93; no change of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon19/01/1993
Return made up to 05/05/92; full list of members
dot icon19/01/1993
Registered office changed on 19/01/93
dot icon25/03/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Return made up to 05/05/91; no change of members
dot icon27/11/1991
Full accounts made up to 1990-03-31
dot icon03/10/1991
Director resigned
dot icon03/10/1991
Director resigned;new director appointed
dot icon03/10/1991
Director resigned;new director appointed
dot icon03/10/1991
Secretary resigned;director resigned;new director appointed
dot icon03/10/1991
Return made up to 05/05/90; full list of members
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon11/12/1989
Return made up to 05/05/89; full list of members
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 31/05/88; full list of members
dot icon02/11/1987
Full accounts made up to 1987-03-31
dot icon24/08/1987
Return made up to 23/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Full accounts made up to 1986-05-31
dot icon03/09/1986
Return made up to 27/03/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.23K
-
0.00
-
-
2022
0
5.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harden, Gregory
Director
12/05/1998 - 02/01/2002
20
Smith, David
Director
27/04/2021 - Present
1
Price, John Trevor
Secretary
02/01/2002 - 06/05/2010
20
Straub, Michael Paul
Director
03/12/2001 - 02/08/2023
-
Albrechtsen, Neil Christian
Director
22/01/1997 - 14/05/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 125 - 135 BERESFORD MANAGEMENT COMPANY LIMITED

125 - 135 BERESFORD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/03/1965 with the registered office located at Worth Property Management Ltd. 11 Chandlers Way, South Woodham Ferrers, Chelmsford CM3 5TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 125 - 135 BERESFORD MANAGEMENT COMPANY LIMITED?

toggle

125 - 135 BERESFORD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/03/1965 .

Where is 125 - 135 BERESFORD MANAGEMENT COMPANY LIMITED located?

toggle

125 - 135 BERESFORD MANAGEMENT COMPANY LIMITED is registered at Worth Property Management Ltd. 11 Chandlers Way, South Woodham Ferrers, Chelmsford CM3 5TB.

What does 125 - 135 BERESFORD MANAGEMENT COMPANY LIMITED do?

toggle

125 - 135 BERESFORD MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 125 - 135 BERESFORD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.