BERESFORD SQUARE MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

BERESFORD SQUARE MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI061901

Incorporation date

23/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Beresford Square, Dungannon BT71 6UQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon17/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/08/2025
Termination of appointment of Robert Charles Geoffrey Rountree as a director on 2025-07-30
dot icon28/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/08/2024
Appointment of Mr Marcus Baird as a director on 2024-08-19
dot icon19/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon06/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/01/2022
Confirmation statement made on 2021-11-24 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon12/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon14/12/2017
Resolutions
dot icon14/12/2017
Resolutions
dot icon13/12/2017
Director's details changed for Mr Robert Charles Geoffrey Rowntree on 2017-11-23
dot icon05/12/2017
Registered office address changed from 37 Main Street Ballyclare County Antrim BT39 9AA to 23 Beresford Square Dungannon BT71 6UQ on 2017-12-05
dot icon05/12/2017
Appointment of Mr Robert Charles Geoffrey Rowntree as a director on 2017-09-14
dot icon05/12/2017
Appointment of Mr Donald Gorman as a director on 2017-09-14
dot icon04/12/2017
Termination of appointment of Mary Isobel Higgins as a secretary on 2017-12-04
dot icon04/12/2017
Termination of appointment of Derek Higgins as a director on 2017-12-04
dot icon11/05/2017
Second filing of Confirmation Statement dated 23/11/2016
dot icon06/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon02/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon05/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon05/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon04/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon04/12/2013
Registered office address changed from 12 Mill Road Ballyclare County Antrim BT39 9DY on 2013-12-04
dot icon05/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon06/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon30/11/2009
Accounts for a dormant company made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/11/2009
Secretary's details changed for Mary Higgins on 2009-11-01
dot icon23/11/2009
Director's details changed for Derek Higgins on 2009-11-01
dot icon05/12/2008
30/11/08 annual accts
dot icon05/12/2008
23/11/08 annual return shuttle
dot icon08/01/2008
30/11/07 annual accts
dot icon08/01/2008
23/11/07 annual return shuttle
dot icon13/12/2006
Change of dirs/sec
dot icon23/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
14.77K
-
2022
0
24.00
-
0.00
24.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Derek
Director
23/11/2006 - 04/12/2017
445
Kane, Dorothy May
Secretary
23/11/2006 - 23/11/2006
2882
Higgins, Mary Isobel
Secretary
23/11/2006 - 04/12/2017
61
Baird, Marcus
Director
19/08/2024 - Present
1
Gorman, Donald
Director
14/09/2017 - 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+
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 BERESFORD SQUARE MANAGEMENT CO LTD

BERESFORD SQUARE MANAGEMENT CO LTD is an(a) Active company incorporated on 23/11/2006 with the registered office located at 23 Beresford Square, Dungannon BT71 6UQ. There are currently 2 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 BERESFORD SQUARE MANAGEMENT CO LTD?

toggle

BERESFORD SQUARE MANAGEMENT CO LTD is currently Active. It was registered on 23/11/2006 .

Where is BERESFORD SQUARE MANAGEMENT CO LTD located?

toggle

BERESFORD SQUARE MANAGEMENT CO LTD is registered at 23 Beresford Square, Dungannon BT71 6UQ.

What does BERESFORD SQUARE MANAGEMENT CO LTD do?

toggle

BERESFORD SQUARE MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERESFORD SQUARE MANAGEMENT CO LTD?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2024-11-30.