71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02508395

Incorporation date

05/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Wilberforce House, Station Road, London NW4 4QECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1990)
dot icon19/08/2025
Micro company accounts made up to 2025-03-24
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon30/09/2024
Micro company accounts made up to 2024-03-24
dot icon11/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-24
dot icon16/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon31/03/2023
Termination of appointment of Judy Anne Cooper as a director on 2023-03-31
dot icon08/08/2022
Micro company accounts made up to 2022-03-24
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon27/09/2021
Micro company accounts made up to 2021-03-24
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon04/06/2021
Director's details changed for Ms. Judy Anne Cooper on 2021-06-04
dot icon14/09/2020
Micro company accounts made up to 2020-03-24
dot icon11/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon03/12/2019
Appointment of Mr Martin Kersh as a director on 2019-11-27
dot icon02/10/2019
Micro company accounts made up to 2019-03-24
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon09/10/2018
Micro company accounts made up to 2018-03-24
dot icon14/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon17/10/2017
Micro company accounts made up to 2017-03-24
dot icon10/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon23/03/2017
Termination of appointment of Yong Tan as a director on 2017-03-22
dot icon13/09/2016
Total exemption full accounts made up to 2016-03-24
dot icon14/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon12/05/2016
Appointment of P a Registrars Ltd as a secretary on 2016-05-11
dot icon26/01/2016
Termination of appointment of Tony Kay as a director on 2016-01-22
dot icon14/01/2016
Termination of appointment of Michael Clifton Thomas Bokenham as a director on 2015-12-08
dot icon07/01/2016
Full accounts made up to 2015-03-24
dot icon21/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon23/03/2015
Registered office address changed from 87 York Street London W1H 4QB to Wilberforce House Station Road London NW4 4QE on 2015-03-23
dot icon23/03/2015
Termination of appointment of Angela Miriam Wright as a secretary on 2015-03-23
dot icon09/12/2014
Full accounts made up to 2014-03-24
dot icon01/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon23/04/2014
Termination of appointment of Paul Singer as a director
dot icon19/03/2014
Appointment of Mr. Michael Clifton Thomas Bokenham as a director
dot icon19/03/2014
Appointment of Mr. Daniel Vincent Paul Levine as a director
dot icon13/03/2014
Appointment of Mr. Tony Kay as a director
dot icon30/12/2013
Full accounts made up to 2013-03-24
dot icon11/11/2013
Appointment of Mr. Deepak Mohan Ahuja as a director
dot icon16/08/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2012-03-24
dot icon23/08/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon23/08/2012
Appointment of Miss Angela Miriam Wright as a secretary
dot icon01/03/2012
Termination of appointment of Robert Ramsdale as a secretary
dot icon01/03/2012
Registered office address changed from 27 Brinklow Crescent London SE18 3BS on 2012-03-01
dot icon03/11/2011
Full accounts made up to 2011-03-24
dot icon17/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-03-24
dot icon08/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Yong Tan on 2010-06-02
dot icon08/06/2010
Director's details changed for Paul Andrew Singer on 2010-06-02
dot icon08/06/2010
Director's details changed for Miss Judy Anne Cooper on 2010-06-02
dot icon10/10/2009
Full accounts made up to 2009-03-24
dot icon08/06/2009
Return made up to 02/06/09; full list of members
dot icon20/01/2009
Full accounts made up to 2008-03-24
dot icon09/06/2008
Return made up to 02/06/08; full list of members
dot icon11/04/2008
Director appointed judith ann cooper
dot icon04/04/2008
Appointment terminated director kenneth crawford
dot icon04/04/2008
Director appointed paul andrew singer
dot icon21/10/2007
Full accounts made up to 2007-03-24
dot icon04/07/2007
Return made up to 02/06/07; full list of members
dot icon24/11/2006
Full accounts made up to 2006-03-24
dot icon09/06/2006
Return made up to 02/06/06; full list of members
dot icon09/06/2006
Director resigned
dot icon29/12/2005
Full accounts made up to 2005-03-24
dot icon27/06/2005
Return made up to 05/06/05; full list of members
dot icon20/01/2005
Full accounts made up to 2004-03-24
dot icon17/06/2004
Return made up to 05/06/04; full list of members
dot icon22/10/2003
Full accounts made up to 2003-03-24
dot icon19/06/2003
Return made up to 05/06/03; full list of members
dot icon12/12/2002
Full accounts made up to 2002-03-24
dot icon27/07/2002
Full accounts made up to 2001-03-24
dot icon15/06/2002
Return made up to 05/06/02; no change of members
dot icon13/06/2001
Return made up to 05/06/01; change of members
dot icon23/01/2001
Full accounts made up to 2000-03-24
dot icon28/06/2000
Return made up to 05/06/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-03-24
dot icon04/08/1999
Registered office changed on 04/08/99 from: 146-148 cromwell road london SW7 4EF
dot icon13/07/1999
Return made up to 05/06/99; change of members
dot icon13/07/1999
Secretary resigned
dot icon05/07/1999
Secretary resigned
dot icon18/03/1999
Registered office changed on 18/03/99 from: 50 hazelwood road northampton NN1 1LT
dot icon18/03/1999
Secretary's particulars changed
dot icon05/02/1999
New secretary appointed
dot icon04/01/1999
Full accounts made up to 1998-03-24
dot icon10/09/1998
Return made up to 05/06/98; change of members
dot icon19/01/1998
Full accounts made up to 1997-03-24
dot icon23/10/1997
Return made up to 05/06/97; full list of members
dot icon27/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Secretary resigned
dot icon14/05/1997
Director resigned
dot icon27/01/1997
Full accounts made up to 1996-03-24
dot icon24/01/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon22/11/1996
Return made up to 05/06/96; full list of members
dot icon10/10/1996
New director appointed
dot icon10/10/1996
Ad 28/08/96--------- £ si 1@1=1 £ ic 16/17
dot icon07/10/1996
Director resigned
dot icon13/11/1995
Full accounts made up to 1995-03-24
dot icon26/07/1995
Return made up to 05/06/95; no change of members
dot icon13/03/1995
New director appointed
dot icon10/03/1995
New director appointed
dot icon24/01/1995
Full accounts made up to 1994-03-24
dot icon18/01/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
New secretary appointed;new director appointed
dot icon07/08/1994
Secretary resigned
dot icon14/07/1994
Return made up to 05/06/94; no change of members
dot icon11/02/1994
Registered office changed on 11/02/94 from: c/o jackson-stops & staff LTD 15 lots road unit 21, chelsea wharf london SW10 0QH
dot icon25/01/1994
Full accounts made up to 1993-03-24
dot icon04/06/1993
Return made up to 05/06/93; full list of members
dot icon23/02/1993
Return made up to 05/06/92; no change of members
dot icon27/11/1992
Full accounts made up to 1992-06-30
dot icon17/08/1992
Director's particulars changed
dot icon11/08/1992
Full accounts made up to 1991-06-30
dot icon05/08/1992
Accounting reference date shortened from 30/06 to 24/03
dot icon29/06/1992
New secretary appointed
dot icon08/06/1992
Secretary resigned
dot icon07/02/1992
Return made up to 05/06/91; full list of members
dot icon20/02/1991
Secretary resigned;new secretary appointed
dot icon04/12/1990
Registered office changed on 04/12/90 from: 2 basil street knightsbridge london SW3 1AA
dot icon31/08/1990
Resolutions
dot icon31/08/1990
Resolutions
dot icon21/08/1990
Certificate of change of name
dot icon13/08/1990
Registered office changed on 13/08/90 from: classic house 174-180 old street london EC1V 9BP
dot icon13/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1990
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
40.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kersh, Martin Howard
Director
27/11/2019 - Present
4
Tan, Yong
Director
29/04/1997 - 22/03/2017
1
JSSP LIMITED
Corporate Director
29/06/1994 - 09/05/1997
42
JSSP LIMITED
Corporate Secretary
29/06/1994 - 31/08/1998
42
Wright, Angela Miriam
Secretary
22/08/2012 - 23/03/2015
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED

71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/06/1990 with the registered office located at Wilberforce House, Station Road, London NW4 4QE. There are currently 4 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 71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED?

toggle

71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/06/1990 .

Where is 71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED located?

toggle

71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED is registered at Wilberforce House, Station Road, London NW4 4QE.

What does 71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED do?

toggle

71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/08/2025: Micro company accounts made up to 2025-03-24.