BERDEN MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BERDEN MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02430700

Incorporation date

09/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1989)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Appointment of Mrs Jane Edith Elizabeth Cowley as a director on 2019-11-01
dot icon10/10/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon01/10/2019
Termination of appointment of Toby James Moakes as a director on 2019-10-01
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon09/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-10-09 no member list
dot icon06/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-09 no member list
dot icon12/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-10-09 no member list
dot icon14/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-09 no member list
dot icon03/07/2012
Appointment of Mr Toby James Moakes as a director
dot icon27/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-09 no member list
dot icon12/10/2011
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 2011-10-12
dot icon13/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-09 no member list
dot icon11/10/2010
Director's details changed for Ruth Elizabeth Southworth on 2010-10-09
dot icon11/10/2010
Secretary's details changed for Management Secretaries Limited on 2010-10-09
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Director's details changed for Ruth Elizabeth Southworth on 2010-03-30
dot icon02/12/2009
Termination of appointment of Diane Tuson as a director
dot icon19/10/2009
Annual return made up to 2009-10-09 no member list
dot icon17/10/2009
Secretary's details changed for Management Secretaries Limited on 2009-10-16
dot icon16/10/2009
Director's details changed for Ruth Elizabeth Southworth on 2009-10-16
dot icon16/10/2009
Director's details changed for Diane Tuson on 2009-10-16
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Appointment terminated director judith hervey murray
dot icon14/10/2008
Annual return made up to 09/10/08
dot icon14/10/2008
Location of register of members
dot icon14/10/2008
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
Annual return made up to 09/10/07
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
New director appointed
dot icon15/11/2006
Annual return made up to 09/10/06
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon18/10/2005
Annual return made up to 09/10/05
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Registered office changed on 09/06/05 from: studio 405 mill studio crane mead ware hertfordshire SG12 9PY
dot icon29/10/2004
New secretary appointed
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
Registered office changed on 21/10/04 from: suite 405 mill studio crane mead ware hertfordshire SG12 9PY
dot icon15/10/2004
Annual return made up to 09/10/04
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon25/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon07/10/2003
Annual return made up to 09/10/03
dot icon03/07/2003
Director resigned
dot icon19/12/2002
Director resigned
dot icon08/10/2002
Annual return made up to 09/10/02
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon02/09/2002
Director's particulars changed
dot icon08/01/2002
New director appointed
dot icon19/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/10/2001
Annual return made up to 09/10/01
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA
dot icon12/10/2000
Annual return made up to 09/10/00
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon06/10/1999
Annual return made up to 09/10/99
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon18/03/1999
Registered office changed on 18/03/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon15/10/1998
Annual return made up to 09/10/98
dot icon28/05/1998
Memorandum and Articles of Association
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Resolutions
dot icon08/12/1997
Director resigned
dot icon29/10/1997
Annual return made up to 09/10/97
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon03/06/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon28/10/1996
Annual return made up to 09/10/96
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon19/10/1995
Annual return made up to 09/10/95
dot icon28/04/1995
New director appointed
dot icon24/04/1995
Accounts for a small company made up to 1994-12-31
dot icon12/04/1995
New director appointed
dot icon17/02/1995
Director resigned
dot icon22/01/1995
Director resigned
dot icon19/10/1994
Annual return made up to 09/10/94
dot icon24/08/1994
Director resigned
dot icon01/08/1994
Accounts for a small company made up to 1993-12-31
dot icon25/10/1993
Annual return made up to 09/10/93
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon24/05/1993
Director resigned
dot icon14/05/1993
Secretary resigned;new secretary appointed
dot icon29/10/1992
Annual return made up to 09/10/92
dot icon29/10/1992
Registered office changed on 29/10/92 from: richard noble and co chartered accountants kentax house, 131 ware road hertford SG13 7EF
dot icon11/09/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon11/09/1992
Full accounts made up to 1992-03-31
dot icon19/01/1992
Accounts for a small company made up to 1991-03-31
dot icon28/10/1991
Annual return made up to 09/10/91
dot icon23/10/1991
Registered office changed on 23/10/91 from: 6 baldock street ware herts SG12 9EA
dot icon27/08/1991
Annual return made up to 09/10/90
dot icon16/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
New director appointed
dot icon21/05/1990
Memorandum and Articles of Association
dot icon21/05/1990
Resolutions
dot icon30/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1989
Miscellaneous
dot icon09/10/1989
Incorporation
dot icon09/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southworth, Ruth Elizabeth
Director
05/04/1995 - Present
-
Cowley, Jane Edith Elizabeth
Director
01/11/2019 - Present
-

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 BERDEN MANAGEMENT CO. LIMITED

BERDEN MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 09/10/1989 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. 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 BERDEN MANAGEMENT CO. LIMITED?

toggle

BERDEN MANAGEMENT CO. LIMITED is currently Active. It was registered on 09/10/1989 .

Where is BERDEN MANAGEMENT CO. LIMITED located?

toggle

BERDEN MANAGEMENT CO. LIMITED is registered at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does BERDEN MANAGEMENT CO. LIMITED do?

toggle

BERDEN MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERDEN MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with no updates.