BEREGARD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEREGARD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888137

Incorporation date

03/12/1999

Size

Dormant

Contacts

Registered address

Registered address

51 Beresford Gardens, Enfield EN1 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon23/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon23/11/2025
Accounts for a dormant company made up to 2025-03-01
dot icon25/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-01
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-01
dot icon23/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-03-01
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-01
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-01
dot icon18/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon19/03/2020
Registered office address changed from 24a Aldermans Hill London N13 4PN England to 51 Beresford Gardens Enfield EN1 1NN on 2020-03-19
dot icon19/03/2020
Accounts for a dormant company made up to 2019-03-01
dot icon19/03/2020
Accounts for a dormant company made up to 2018-03-01
dot icon19/03/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon19/03/2020
Confirmation statement made on 2018-11-16 with no updates
dot icon19/03/2020
Administrative restoration application
dot icon23/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon01/08/2017
Termination of appointment of Terry Collins as a director on 2017-08-01
dot icon01/08/2017
Cessation of Terry Collins as a person with significant control on 2017-08-01
dot icon01/08/2017
Notification of Pratik Patel as a person with significant control on 2017-08-01
dot icon01/08/2017
Appointment of Mr Pratik Patel as a director on 2017-08-01
dot icon25/07/2017
Accounts for a dormant company made up to 2017-03-01
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2016-03-01
dot icon25/02/2016
Termination of appointment of Anthony Karl Brennan as a secretary on 2016-02-25
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon17/02/2016
Annual return made up to 2015-11-16 no member list
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon18/12/2015
Registered office address changed from 49 Beresford Gardens Enfield Middlesex EN1 1NN to 24a Aldermans Hill London N13 4PN on 2015-12-18
dot icon07/07/2015
Appointment of Mr Terry Collins as a director on 2015-07-07
dot icon07/07/2015
Termination of appointment of Susan Theresa Brennan as a director on 2015-07-07
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
Accounts for a dormant company made up to 2015-03-01
dot icon03/03/2015
Annual return made up to 2014-11-16 no member list
dot icon03/03/2015
Accounts for a dormant company made up to 2014-03-01
dot icon03/03/2015
Director's details changed for Mrs Susan Theresa Brennan on 2014-11-10
dot icon03/03/2015
Secretary's details changed for Mr Anthony Karl Brennan on 2014-11-10
dot icon03/03/2015
Registered office address changed from 141 High Street London N14 6BP England to 49 Beresford Gardens Enfield Middlesex EN1 1NN on 2015-03-03
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon15/12/2013
Registered office address changed from 151 Wellington Road Enfield Middlesex EN1 2RH on 2013-12-15
dot icon15/12/2013
Appointment of Mr Anthony Karl Brennan as a secretary
dot icon15/12/2013
Termination of appointment of Ioannis Epaminondas as a secretary
dot icon15/12/2013
Termination of appointment of Surinder Kapur as a director
dot icon16/11/2013
Annual return made up to 2013-11-16 no member list
dot icon09/11/2013
Appointment of Mrs Susan Theresa Brennan as a director
dot icon25/10/2013
Accounts for a dormant company made up to 2013-03-01
dot icon17/11/2012
Annual return made up to 2012-11-16 no member list
dot icon07/11/2012
Accounts for a dormant company made up to 2012-03-01
dot icon17/11/2011
Annual return made up to 2011-11-16 no member list
dot icon02/11/2011
Accounts for a dormant company made up to 2011-03-01
dot icon16/11/2010
Annual return made up to 2010-11-16 no member list
dot icon16/11/2010
Termination of appointment of Elizabeth Mcallister as a director
dot icon26/10/2010
Accounts for a dormant company made up to 2010-03-01
dot icon16/11/2009
Annual return made up to 2009-11-16 no member list
dot icon16/11/2009
Secretary's details changed for Mr Ioannis Epaminondas on 2009-11-16
dot icon16/11/2009
Director's details changed for Surinder Kapur on 2009-11-16
dot icon08/10/2009
Accounts for a dormant company made up to 2009-03-01
dot icon04/09/2009
Appointment terminated
dot icon04/09/2009
Appointment terminated secretary elizabeth mcallister
dot icon18/05/2009
Director appointed surinder kapur
dot icon11/05/2009
Secretary appointed mr ioannis epaminondas
dot icon11/05/2009
Registered office changed on 11/05/2009 from 51 beresford gardens enfield middlesex EN1 1NN
dot icon06/04/2009
Accounts for a dormant company made up to 2008-03-01
dot icon15/12/2008
Annual return made up to 16/11/08
dot icon14/10/2008
Director and secretary appointed elizabeth mcallister
dot icon06/02/2008
Accounts for a dormant company made up to 2007-03-01
dot icon07/01/2008
Location of register of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: 14 bazile road winchmore hill london N21 1HB
dot icon07/01/2008
Location of debenture register
dot icon07/01/2008
Annual return made up to 16/11/07
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Director resigned
dot icon01/12/2006
Accounts for a dormant company made up to 2006-03-01
dot icon30/11/2006
Annual return made up to 16/11/06
dot icon15/11/2005
Annual return made up to 16/11/05
dot icon15/11/2005
Accounts for a dormant company made up to 2005-03-01
dot icon24/12/2004
Accounts for a dormant company made up to 2004-03-01
dot icon06/12/2004
Annual return made up to 16/11/04
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Registered office changed on 26/02/04 from: 14 bazile road enfield london N21 1HB
dot icon10/12/2003
Annual return made up to 03/12/03
dot icon28/05/2003
Registered office changed on 28/05/03 from: 12 onslow gardens london N21 1DX
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
Secretary resigned
dot icon22/05/2003
Accounts for a dormant company made up to 2003-03-01
dot icon11/12/2002
Annual return made up to 03/12/02
dot icon17/06/2002
Accounts for a dormant company made up to 2002-03-01
dot icon26/11/2001
Annual return made up to 03/12/01
dot icon29/08/2001
Accounts for a dormant company made up to 2001-03-01
dot icon22/12/2000
Annual return made up to 03/12/00
dot icon21/08/2000
Accounting reference date extended from 31/12/00 to 01/03/01
dot icon11/01/2000
New director appointed
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Registered office changed on 29/12/99 from: 55 po box london SE16 3QQ
dot icon29/12/1999
New secretary appointed
dot icon03/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/03/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Terry Collins
Director
06/07/2015 - 31/07/2017
-
Mr Pratik Patel
Director
01/08/2017 - Present
6
C & M SECRETARIES LIMITED
Nominee Secretary
02/12/1999 - 02/12/1999
1867
C & M REGISTRARS LIMITED
Nominee Director
02/12/1999 - 02/12/1999
2135
Barry Obrien, Richard
Director
17/02/2004 - 26/07/2004
1

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 BEREGARD MANAGEMENT COMPANY LIMITED

BEREGARD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at 51 Beresford Gardens, Enfield EN1 1NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEREGARD MANAGEMENT COMPANY LIMITED?

toggle

BEREGARD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/12/1999 .

Where is BEREGARD MANAGEMENT COMPANY LIMITED located?

toggle

BEREGARD MANAGEMENT COMPANY LIMITED is registered at 51 Beresford Gardens, Enfield EN1 1NN.

What does BEREGARD MANAGEMENT COMPANY LIMITED do?

toggle

BEREGARD MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEREGARD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/11/2025: Confirmation statement made on 2025-11-16 with no updates.