BERESFORD COURT LIMITED

Register to unlock more data on OkredoRegister

BERESFORD COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01004225

Incorporation date

09/03/1971

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 7 Beresford Court 146 Palatine Road, Didsbury, Manchester M20 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1986)
dot icon26/03/2026
Micro company accounts made up to 2025-12-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon16/04/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon04/04/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon21/07/2023
Appointment of Mr Joseph Russell Themen as a director on 2023-07-18
dot icon10/07/2023
Micro company accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon06/09/2022
Registered office address changed from Flat 8 Beresford Court 146 Palatine Road Manchester M20 2QH England to Flat 7 Beresford Court 146 Palatine Road Didsbury Manchester M20 2QH on 2022-09-06
dot icon06/09/2022
Secretary's details changed for Mr Michael Baker on 2022-09-05
dot icon25/02/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon29/07/2021
Termination of appointment of Gerald Francis Leahy as a director on 2021-07-19
dot icon29/07/2021
Appointment of Mr Andrew James Dill as a director on 2021-07-19
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon26/03/2018
Notification of a person with significant control statement
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon10/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon09/08/2017
Registered office address changed from Flat 6 Beresford Court 146 Palatine Road Didsbury Manchester M20 2QH to Flat 8 Beresford Court 146 Palatine Road Manchester M20 2QH on 2017-08-09
dot icon04/04/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon30/09/2010
Termination of appointment of John Cheetham as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon04/01/2010
Director's details changed for Gerald Francis Leahy on 2010-01-04
dot icon04/01/2010
Director's details changed for John Trevor Cheetham on 2010-01-04
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 22/11/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 22/11/07; full list of members
dot icon12/12/2007
Director resigned
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 22/11/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/03/2006
Registered office changed on 22/03/06 from: 146 palatine rd, west didsbury, manchester, lancs. M20 2QH
dot icon02/03/2006
Return made up to 22/11/05; full list of members
dot icon28/02/2006
New director appointed
dot icon13/01/2006
New secretary appointed
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 22/11/04; full list of members
dot icon15/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/03/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon09/01/2004
Return made up to 22/11/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/04/2003
Return made up to 22/11/02; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/01/2002
Return made up to 22/11/01; full list of members
dot icon03/01/2001
Return made up to 22/11/00; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-09-30
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Return made up to 22/11/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-09-30
dot icon21/12/1998
Return made up to 22/11/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-09-30
dot icon20/01/1998
Return made up to 22/11/97; full list of members
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon10/12/1996
Accounts for a small company made up to 1996-09-30
dot icon10/12/1996
Return made up to 22/11/96; full list of members
dot icon06/12/1995
New director appointed
dot icon06/12/1995
Return made up to 22/11/95; change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-09-30
dot icon08/01/1995
Accounts for a small company made up to 1994-09-30
dot icon08/01/1995
Return made up to 22/11/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/01/1994
Director resigned;new director appointed
dot icon04/01/1994
Accounts for a small company made up to 1993-09-30
dot icon04/01/1994
Return made up to 22/11/93; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1992-09-30
dot icon06/01/1993
Director resigned;new director appointed
dot icon06/01/1993
Return made up to 22/11/92; full list of members
dot icon16/01/1992
Full accounts made up to 1991-09-30
dot icon02/01/1992
Return made up to 22/11/91; change of members
dot icon05/02/1991
Full accounts made up to 1990-09-30
dot icon05/02/1991
Return made up to 05/12/90; full list of members
dot icon10/01/1990
Full accounts made up to 1989-09-30
dot icon10/01/1990
Return made up to 22/11/89; no change of members
dot icon04/12/1988
Accounts for a small company made up to 1988-09-30
dot icon04/12/1988
Return made up to 23/11/88; change of members
dot icon11/01/1988
Return made up to 24/11/87; full list of members
dot icon03/12/1987
Full accounts made up to 1987-09-30
dot icon13/12/1986
Accounts for a small company made up to 1986-09-30
dot icon13/12/1986
Annual return made up to 02/12/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
8.39K
-
0.00
-
-
2023
1
6.99K
-
0.00
-
-
2023
1
6.99K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.99K £Descended-16.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Themen, Joseph Russell
Director
18/07/2023 - Present
-
Dill, Andrew James
Director
19/07/2021 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERESFORD COURT LIMITED

BERESFORD COURT LIMITED is an(a) Active company incorporated on 09/03/1971 with the registered office located at Flat 7 Beresford Court 146 Palatine Road, Didsbury, Manchester M20 2QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERESFORD COURT LIMITED?

toggle

BERESFORD COURT LIMITED is currently Active. It was registered on 09/03/1971 .

Where is BERESFORD COURT LIMITED located?

toggle

BERESFORD COURT LIMITED is registered at Flat 7 Beresford Court 146 Palatine Road, Didsbury, Manchester M20 2QH.

What does BERESFORD COURT LIMITED do?

toggle

BERESFORD COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BERESFORD COURT LIMITED have?

toggle

BERESFORD COURT LIMITED had 1 employees in 2023.

What is the latest filing for BERESFORD COURT LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-12-31.