BERESFORD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BERESFORD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107165

Incorporation date

27/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1995)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with updates
dot icon08/05/2025
Micro company accounts made up to 2024-09-27
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon15/07/2024
Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-15
dot icon15/07/2024
Appointment of Rowan Building Management Limited as a secretary on 2024-07-15
dot icon17/05/2024
Micro company accounts made up to 2023-09-27
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-09-27
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon10/05/2022
Appointment of Mr Christopher Paul Brook as a secretary on 2022-05-06
dot icon10/05/2022
Termination of appointment of Christopher Jackson as a secretary on 2022-05-06
dot icon10/05/2022
Registered office address changed from C/O C/O Catherine Smith Lettings Ltd., 3 Victoria Street Windermere Cumbria LA23 1AD to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2022-05-10
dot icon08/02/2022
Director's details changed for Mr Clive Bracewell on 2022-02-07
dot icon02/02/2022
Micro company accounts made up to 2021-09-27
dot icon03/12/2021
Appointment of Mr Marc Graham as a director on 2021-09-01
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-09-27
dot icon14/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon18/09/2020
Termination of appointment of Jane Frances Wallace Hyman as a director on 2020-09-18
dot icon16/12/2019
Micro company accounts made up to 2019-09-27
dot icon10/10/2019
Appointment of Mr Christopher Jackson as a secretary on 2019-08-31
dot icon09/10/2019
Termination of appointment of Catherine Margaret Smith as a secretary on 2019-08-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-27
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon23/06/2018
Micro company accounts made up to 2017-09-27
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-27
dot icon30/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/09/2016
Termination of appointment of David Senior as a director on 2016-09-30
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-27
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-27
dot icon04/12/2014
Director's details changed for Jane Frances Hyman on 2014-01-01
dot icon02/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-09-27
dot icon04/12/2013
Appointment of Mr David Senior as a director
dot icon27/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-27
dot icon28/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-09-27
dot icon29/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon29/09/2011
Termination of appointment of Alan Bell as a director
dot icon22/03/2011
Appointment of Mrs Catherine Margaret Smith as a secretary
dot icon22/03/2011
Termination of appointment of Derrick Hackney as a secretary
dot icon22/03/2011
Registered office address changed from C/O Hackney & Leigh Ltd., Elleray Corner College Road, Windermere Cumbria LA23 1BU on 2011-03-22
dot icon17/01/2011
Total exemption small company accounts made up to 2010-09-27
dot icon26/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon26/10/2010
Director's details changed for Jane Frances Hyman on 2010-09-27
dot icon23/03/2010
Total exemption full accounts made up to 2009-09-27
dot icon23/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon12/01/2009
Resolutions
dot icon12/01/2009
Total exemption full accounts made up to 2008-09-27
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-09-27
dot icon09/10/2007
Return made up to 27/09/07; full list of members
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Location of debenture register
dot icon09/10/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: c/o hackney & leigh 52A main road windermere cumbria LA23 1DX
dot icon26/04/2007
Total exemption full accounts made up to 2006-09-27
dot icon29/11/2006
Return made up to 27/09/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-09-27
dot icon04/11/2005
New director appointed
dot icon14/10/2005
Return made up to 27/09/05; full list of members
dot icon21/09/2005
Director resigned
dot icon08/09/2005
Total exemption full accounts made up to 2004-09-27
dot icon04/10/2004
New director appointed
dot icon30/09/2004
Return made up to 27/09/04; full list of members
dot icon30/09/2004
Director resigned
dot icon01/09/2004
Total exemption full accounts made up to 2003-09-27
dot icon12/11/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon03/10/2003
Return made up to 27/09/03; full list of members
dot icon21/05/2003
Director resigned
dot icon06/12/2002
Total exemption full accounts made up to 2002-09-27
dot icon15/10/2002
Return made up to 27/09/02; full list of members
dot icon06/03/2002
Total exemption full accounts made up to 2001-09-27
dot icon24/10/2001
Return made up to 27/09/01; full list of members
dot icon19/12/2000
Secretary's particulars changed;director's particulars changed
dot icon13/11/2000
Full accounts made up to 2000-09-27
dot icon26/10/2000
Return made up to 27/09/00; full list of members
dot icon14/06/2000
Location of register of members
dot icon14/06/2000
Location of debenture register
dot icon14/06/2000
Secretary's particulars changed;director's particulars changed
dot icon29/12/1999
Full accounts made up to 1999-09-27
dot icon25/11/1999
Return made up to 27/09/99; full list of members
dot icon22/09/1999
New director appointed
dot icon07/09/1999
Director resigned
dot icon29/03/1999
Full accounts made up to 1998-09-27
dot icon26/03/1999
Location of register of members
dot icon26/03/1999
Registered office changed on 26/03/99 from: 1 oakland ambleside road windermere cumbria LA23 1AR
dot icon24/09/1998
Return made up to 27/09/98; full list of members
dot icon16/09/1998
Ad 27/08/98--------- £ si 7@1=7 £ ic 2/9
dot icon21/07/1998
Full accounts made up to 1997-09-27
dot icon07/07/1998
Secretary resigned;director resigned
dot icon07/07/1998
New secretary appointed;new director appointed
dot icon24/11/1997
Full accounts made up to 1996-09-27
dot icon27/10/1997
Return made up to 27/09/97; no change of members
dot icon27/10/1997
Director resigned
dot icon27/10/1997
New director appointed
dot icon24/10/1996
Return made up to 27/09/96; full list of members
dot icon17/06/1996
Accounting reference date notified as 27/09
dot icon23/10/1995
Registered office changed on 23/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/10/1995
New director appointed
dot icon23/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1995
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

£0.00

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.01K
-
0.00
-
-
2022
0
4.54K
-
0.00
-
-
2023
0
5.85K
-
0.00
-
-
2023
0
5.85K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.85K £Ascended28.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Marc
Director
01/09/2021 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/09/1995 - 27/09/1995
16011
London Law Services Limited
Nominee Director
27/09/1995 - 27/09/1995
15403
Duffus, Richard Lambert
Director
27/09/1995 - 29/08/1997
6
Bell, Alan
Director
17/09/2005 - 27/09/2010
4

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 ROAD MANAGEMENT LIMITED

BERESFORD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 27/09/1995 with the registered office located at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX. There are currently 3 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 ROAD MANAGEMENT LIMITED?

toggle

BERESFORD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 27/09/1995 .

Where is BERESFORD ROAD MANAGEMENT LIMITED located?

toggle

BERESFORD ROAD MANAGEMENT LIMITED is registered at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX.

What does BERESFORD ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BERESFORD ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with updates.