BERENWOOD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BERENWOOD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00943725

Incorporation date

06/12/1968

Size

Micro Entity

Contacts

Registered address

Registered address

2 Esher Road, Hersham, Walton-On-Thames, Surrey KT12 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon12/06/2025
Director's details changed for Mr Michael Arthur Ratcliffe on 2025-05-30
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon11/04/2024
Micro company accounts made up to 2024-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon12/05/2023
Micro company accounts made up to 2023-03-31
dot icon27/01/2023
Termination of appointment of Michael Kevin Bicknell as a director on 2023-01-27
dot icon27/01/2023
Appointment of Mr Roy Alan Fisher as a director on 2023-01-27
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon25/04/2022
Micro company accounts made up to 2022-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon04/05/2021
Micro company accounts made up to 2021-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon02/04/2019
Micro company accounts made up to 2019-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon12/04/2018
Micro company accounts made up to 2018-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon21/04/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2016
Micro company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon05/01/2016
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 2016-01-05
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon14/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon18/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/01/2014
Satisfaction of charge 11 in full
dot icon09/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon29/07/2011
Termination of appointment of Steven Ratcliffe as a secretary
dot icon29/07/2011
Appointment of Mr Paul Anthony Robinson as a secretary
dot icon22/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Director's details changed for Michael Kevin Bicknell on 2010-08-31
dot icon01/09/2010
Director's details changed for Steven Michael Ratcliffe on 2010-08-31
dot icon01/09/2010
Director's details changed for Michael Arthur Ratcliffe on 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Steven Michael Ratcliffe on 2010-08-31
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 31/08/08; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon03/09/2007
Return made up to 31/08/07; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Return made up to 31/08/06; full list of members
dot icon20/09/2005
Return made up to 31/08/05; full list of members
dot icon20/09/2005
Location of register of members
dot icon20/09/2005
Location of debenture register
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon21/07/2004
Secretary's particulars changed;director's particulars changed
dot icon02/07/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Registered office changed on 28/05/04 from: 7 wolsey road east molesey surrey KT8 9EL
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon20/10/2003
Return made up to 31/08/03; full list of members
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon09/09/2002
Return made up to 31/08/02; full list of members
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon30/08/2001
Return made up to 31/08/01; full list of members
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 31/08/00; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
Memorandum and Articles of Association
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon02/03/2000
Particulars of mortgage/charge
dot icon27/01/2000
Return made up to 31/08/99; no change of members
dot icon27/01/2000
Director resigned
dot icon10/12/1999
Auditor's resignation
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/02/1999
Return made up to 31/08/98; full list of members
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/11/1997
Return made up to 31/08/97; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon15/09/1997
New secretary appointed
dot icon15/09/1997
Secretary resigned
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon06/10/1996
Director's particulars changed
dot icon09/09/1996
Return made up to 31/08/96; full list of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon13/09/1995
Return made up to 31/08/95; no change of members
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/10/1994
Return made up to 31/08/94; no change of members
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon01/03/1994
Registered office changed on 01/03/94 from: 137 walton road east molesey surrey KT8 0DU
dot icon21/10/1993
Accounts for a small company made up to 1992-12-31
dot icon13/09/1993
Return made up to 31/08/93; full list of members
dot icon22/09/1992
Return made up to 31/08/92; no change of members
dot icon22/07/1992
Accounts for a small company made up to 1991-12-31
dot icon24/10/1991
Accounts for a small company made up to 1990-12-31
dot icon19/09/1991
Return made up to 31/08/91; no change of members
dot icon19/09/1990
Accounts for a small company made up to 1989-12-31
dot icon19/09/1990
Return made up to 31/08/90; full list of members
dot icon09/11/1989
Accounts for a small company made up to 1988-12-31
dot icon09/11/1989
Return made up to 02/09/89; full list of members
dot icon16/09/1988
Accounts for a small company made up to 1987-12-31
dot icon16/09/1988
Return made up to 02/09/88; full list of members
dot icon18/12/1987
Full accounts made up to 1986-12-31
dot icon18/12/1987
Return made up to 21/09/87; full list of members
dot icon05/03/1987
Return made up to 31/12/86; full list of members
dot icon17/02/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/08/2026
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)
2022
0
3.18K
-
0.00
-
-
2023
0
3.18K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bicknell, Michael Kevin
Director
07/12/2003 - 26/01/2023
50
Ratcliffe, Michael Arthur
Director
18/02/1994 - Present
55
Ratcliffe, Steven Michael
Director
18/02/1994 - Present
50
Tkach, Guy Michael
Director
18/02/1994 - 05/12/2003
7
Fisher, Roy Alan
Director
27/01/2023 - Present
12

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 BERENWOOD PROPERTIES LIMITED

BERENWOOD PROPERTIES LIMITED is an(a) Active company incorporated on 06/12/1968 with the registered office located at 2 Esher Road, Hersham, Walton-On-Thames, Surrey KT12 4JY. 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 BERENWOOD PROPERTIES LIMITED?

toggle

BERENWOOD PROPERTIES LIMITED is currently Active. It was registered on 06/12/1968 .

Where is BERENWOOD PROPERTIES LIMITED located?

toggle

BERENWOOD PROPERTIES LIMITED is registered at 2 Esher Road, Hersham, Walton-On-Thames, Surrey KT12 4JY.

What does BERENWOOD PROPERTIES LIMITED do?

toggle

BERENWOOD PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BERENWOOD PROPERTIES LIMITED?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-03-31.