8 BERTIE TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

8 BERTIE TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04278776

Incorporation date

30/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

8 Bertie Terrace, Warwick Place, Leamington Spa, Warwickshire CV32 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2001)
dot icon25/11/2025
Termination of appointment of Martyn Stephen Lathbury as a director on 2025-11-20
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon22/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-02-28
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon28/06/2024
Appointment of Miss Agnete Linikaite as a director on 2022-11-11
dot icon27/06/2024
Termination of appointment of Gervase Paul Adams as a director on 2022-11-11
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon26/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon23/10/2022
Micro company accounts made up to 2022-02-28
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon08/01/2022
Micro company accounts made up to 2021-02-28
dot icon28/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-02-28
dot icon29/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon11/11/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon11/11/2018
Micro company accounts made up to 2018-02-28
dot icon11/11/2018
Appointment of Mr Alexander Duncan Gregory as a secretary on 2018-01-01
dot icon19/06/2018
Notification of a person with significant control statement
dot icon24/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon24/03/2018
Withdrawal of a person with significant control statement on 2018-03-24
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with no updates
dot icon11/11/2016
Micro company accounts made up to 2016-02-28
dot icon19/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon15/12/2015
Micro company accounts made up to 2015-02-28
dot icon16/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon16/10/2015
Register inspection address has been changed to 10 Third Avenue Third Avenue Selly Park Birmingham B29 7EX
dot icon16/10/2015
Appointment of Mr Gervase Paul Adams as a director on 2014-10-31
dot icon16/10/2015
Appointment of Mr Martyn Lathbury as a director on 2014-10-31
dot icon12/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon23/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon01/08/2014
Termination of appointment of Andrew Richard Skene as a director on 2014-03-28
dot icon13/03/2014
Termination of appointment of Margaret Clohessy as a director
dot icon08/01/2014
Appointment of Alexander Duncan Gregory as a director
dot icon15/11/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon15/11/2013
Director's details changed for Susan Turner on 2013-03-06
dot icon15/11/2013
Secretary's details changed for Susan Turner on 2013-03-06
dot icon04/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon30/07/2013
Appointment of Professor Ralf Rogowski as a director
dot icon30/07/2013
Appointment of Mr Andrew Richard Skene as a director
dot icon30/07/2013
Appointment of Margaret Jane Clohessy as a director
dot icon30/07/2013
Termination of appointment of Denis Clohessy as a director
dot icon04/12/2012
Accounts for a dormant company made up to 2012-02-28
dot icon09/10/2012
Annual return made up to 2012-08-30
dot icon24/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon20/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon26/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon05/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon10/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon06/03/2009
Accounts for a dormant company made up to 2008-02-28
dot icon29/09/2008
Return made up to 30/08/08; full list of members
dot icon20/02/2008
Accounts for a dormant company made up to 2007-02-28
dot icon15/11/2007
Return made up to 30/08/07; no change of members
dot icon07/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon24/10/2006
Return made up to 30/08/06; full list of members
dot icon05/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon26/09/2005
Return made up to 30/08/05; full list of members
dot icon05/01/2005
Accounts for a dormant company made up to 2004-02-28
dot icon08/11/2004
Return made up to 30/08/04; full list of members
dot icon01/10/2003
Return made up to 30/08/03; full list of members
dot icon29/07/2003
Accounts for a dormant company made up to 2003-02-28
dot icon03/12/2002
Return made up to 30/08/02; full list of members
dot icon20/11/2002
Location of register of members address changed
dot icon22/08/2002
Accounting reference date extended from 31/08/02 to 28/02/03
dot icon11/12/2001
New secretary appointed;new director appointed
dot icon02/11/2001
Secretary resigned
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Registered office changed on 02/11/01 from: 76 whitchurch road cardiff CF14 3LX
dot icon02/11/2001
New director appointed
dot icon30/08/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.96K
-
0.00
-
-
2022
0
9.48K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lathbury, Martyn Stephen
Director
31/10/2014 - 20/11/2025
10
Rogowski, Ralf, Professor
Director
01/06/2013 - Present
-
Turner, Susan Diane
Director
30/08/2001 - Present
4
Gregory, Alexander Duncan
Director
01/12/2013 - Present
-
Linikaite, Agnete
Director
11/11/2022 - Present
2

Persons with Significant Control

2
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 8 BERTIE TERRACE MANAGEMENT LIMITED

8 BERTIE TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 30/08/2001 with the registered office located at 8 Bertie Terrace, Warwick Place, Leamington Spa, Warwickshire CV32 5BL. 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 8 BERTIE TERRACE MANAGEMENT LIMITED?

toggle

8 BERTIE TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 30/08/2001 .

Where is 8 BERTIE TERRACE MANAGEMENT LIMITED located?

toggle

8 BERTIE TERRACE MANAGEMENT LIMITED is registered at 8 Bertie Terrace, Warwick Place, Leamington Spa, Warwickshire CV32 5BL.

What does 8 BERTIE TERRACE MANAGEMENT LIMITED do?

toggle

8 BERTIE TERRACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 BERTIE TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 25/11/2025: Termination of appointment of Martyn Stephen Lathbury as a director on 2025-11-20.