BERESFORD MANAGEMENT (STRETFORD) LIMITED

Register to unlock more data on OkredoRegister

BERESFORD MANAGEMENT (STRETFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03210687

Incorporation date

11/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 25, Oaktree Court Business Centre Mill Lane, Ness, Neston CH64 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1996)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/11/2019
Appointment of Ms Sandra Reynolds as a secretary on 2019-11-01
dot icon01/11/2019
Termination of appointment of David Paul Dawood as a secretary on 2019-11-01
dot icon01/11/2019
Appointment of Mr David Paul Dawood as a director on 2019-11-01
dot icon01/11/2019
Termination of appointment of Joyce Barker as a director on 2019-11-01
dot icon08/07/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon18/06/2015
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 2015-06-18
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2014
Director's details changed for Sandra Reynolds on 2014-11-01
dot icon13/11/2014
Director's details changed for Joyce Barker on 2014-11-01
dot icon13/11/2014
Secretary's details changed for David Paul Dawood on 2014-11-01
dot icon19/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon19/06/2014
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 2014-06-19
dot icon04/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon12/07/2010
Director's details changed for Sandra Reynolds on 2010-06-10
dot icon12/07/2010
Director's details changed for Joyce Barker on 2010-06-10
dot icon12/07/2010
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 2010-07-12
dot icon06/07/2010
Registered office address changed from Flat 3 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY on 2010-07-06
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/09/2009
Return made up to 11/06/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 11/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 11/06/07; change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/01/2007
New director appointed
dot icon27/10/2006
Director resigned
dot icon23/06/2006
Return made up to 11/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/07/2005
Return made up to 11/06/05; full list of members
dot icon23/06/2005
Accounts for a dormant company made up to 2004-06-30
dot icon27/01/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon15/07/2004
Return made up to 11/06/04; full list of members
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon30/06/2003
Return made up to 11/06/03; full list of members
dot icon02/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon08/07/2002
Return made up to 11/06/02; full list of members
dot icon03/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon24/07/2001
New director appointed
dot icon12/07/2001
Return made up to 11/06/01; full list of members
dot icon03/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon04/07/2000
Return made up to 11/06/00; full list of members
dot icon09/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon30/09/1999
Accounts for a dormant company made up to 1998-06-30
dot icon23/07/1998
Return made up to 11/06/98; full list of members
dot icon15/04/1998
Accounts for a small company made up to 1997-06-30
dot icon17/07/1997
Return made up to 11/06/97; full list of members
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New secretary appointed
dot icon20/06/1996
Ad 11/06/96--------- £ si 1@1=1 £ ic 1/2
dot icon20/06/1996
Registered office changed on 20/06/96 from: somerset house temple street birmingham west midlands B2 5DN
dot icon20/06/1996
Secretary resigned
dot icon20/06/1996
Director resigned
dot icon11/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,571.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.59K
-
0.00
3.53K
-
2023
0
1.32K
-
0.00
3.57K
-
2023
0
1.32K
-
0.00
3.57K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.57K £Ascended- *

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
Reynolds, Sandra
Director
01/10/2006 - Present
1
Dawood, David Paul
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERESFORD MANAGEMENT (STRETFORD) LIMITED

BERESFORD MANAGEMENT (STRETFORD) LIMITED is an(a) Active company incorporated on 11/06/1996 with the registered office located at Office 25, Oaktree Court Business Centre Mill Lane, Ness, Neston CH64 8TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERESFORD MANAGEMENT (STRETFORD) LIMITED?

toggle

BERESFORD MANAGEMENT (STRETFORD) LIMITED is currently Active. It was registered on 11/06/1996 .

Where is BERESFORD MANAGEMENT (STRETFORD) LIMITED located?

toggle

BERESFORD MANAGEMENT (STRETFORD) LIMITED is registered at Office 25, Oaktree Court Business Centre Mill Lane, Ness, Neston CH64 8TP.

What does BERESFORD MANAGEMENT (STRETFORD) LIMITED do?

toggle

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

What is the latest filing for BERESFORD MANAGEMENT (STRETFORD) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.