BERESFORD WARD LIMITED

Register to unlock more data on OkredoRegister

BERESFORD WARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298531

Incorporation date

26/11/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon29/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02
dot icon02/02/2026
Change of details for Chase Buchanan Group Limited as a person with significant control on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Ouda Saleh on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Steve John Perrett on 2026-02-02
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/10/2025
Termination of appointment of John Joseph Keenan as a director on 2025-10-01
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/07/2024
Appointment of Mr John Joseph Keenan as a director on 2024-07-01
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon29/04/2024
Change of details for Campions Property Letting and Management Limited as a person with significant control on 2023-06-22
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Change of details for Campions Property Letting and Management Limited as a person with significant control on 2023-05-07
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon06/02/2023
Registered office address changed from 77 North Hill Plymouth Devon PL4 8HB to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-02-06
dot icon06/02/2023
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-02-06
dot icon18/01/2023
Director's details changed for Mr Ouda Saleh on 2023-01-03
dot icon12/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon11/11/2022
Resolutions
dot icon10/11/2022
Change of share class name or designation
dot icon06/10/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon01/08/2022
Cessation of Mark James Lawrence Beresford-Ward as a person with significant control on 2022-07-29
dot icon01/08/2022
Notification of Campions Property Letting and Management Limited as a person with significant control on 2022-07-29
dot icon01/08/2022
Termination of appointment of Mark James Lawrence Beresford-Ward as a director on 2022-07-29
dot icon01/08/2022
Termination of appointment of Samantha Lisa Beresford-Ward as a director on 2022-07-29
dot icon01/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Termination of appointment of Lawrence Gerard Beresford Ward as a director on 2022-07-29
dot icon01/08/2022
Appointment of Mr Steve Perrett as a director on 2022-07-29
dot icon01/08/2022
Appointment of Mr Ouda Saleh as a director on 2022-07-29
dot icon01/08/2022
Termination of appointment of Lesley Beresford-Ward as a secretary on 2022-07-29
dot icon13/06/2022
Resolutions
dot icon08/06/2022
Statement of capital following an allotment of shares on 2015-11-26
dot icon07/06/2022
Resolutions
dot icon07/06/2022
Memorandum and Articles of Association
dot icon01/06/2022
Change of share class name or designation
dot icon30/05/2022
Director's details changed
dot icon04/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon02/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon21/06/2018
Director's details changed for Mrs Samantha Lisa Brinicombe on 2018-06-14
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon09/02/2017
Resolutions
dot icon25/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon06/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon06/12/2012
Secretary's details changed for Mrs Lesley Beresford-Ward on 2012-11-26
dot icon06/12/2012
Director's details changed for Lawrence Gerard Beresford Ward on 2012-11-26
dot icon13/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-06-06
dot icon16/06/2011
Appointment of Mrs Samantha Brinicombe as a director
dot icon18/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/02/2011
Registered office address changed from 20 Mannamead Road Plymouth Devon PL4 7AA on 2011-02-13
dot icon21/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon21/12/2010
Appointment of Mr Mark James Lawrence Beresford-Ward as a director
dot icon20/12/2010
Termination of appointment of Mark Beresford Ward as a director
dot icon10/12/2009
Director's details changed for Mr Mark James Lawrence Beresford Ward on 2009-11-26
dot icon10/12/2009
Director's details changed for Lawrence Gerard Beresford Ward on 2009-11-26
dot icon10/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/04/2009
Return made up to 26/11/08; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/12/2007
Return made up to 26/11/07; full list of members
dot icon30/01/2007
Ad 12/01/07--------- £ si 18@1=18 £ ic 20/38
dot icon18/01/2007
Return made up to 26/11/06; full list of members
dot icon17/01/2007
Director's particulars changed
dot icon17/01/2007
Director's particulars changed
dot icon17/01/2007
Secretary's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/12/2005
Return made up to 26/11/05; full list of members
dot icon16/02/2005
Accounting reference date shortened from 30/11/05 to 30/06/05
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
Registered office changed on 24/12/04 from: 16 churchill way cardiff CF10 2DX
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon26/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saleh, Ouda
Director
29/07/2022 - Present
197
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
26/11/2004 - 26/11/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
26/11/2004 - 26/11/2004
15962
Keenan, John Joseph
Director
01/07/2024 - 01/10/2025
124
Beresford Ward, Mark James Lawrence
Director
26/11/2004 - 26/11/2010
4

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+
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 WARD LIMITED

BERESFORD WARD LIMITED is an(a) Active company incorporated on 26/11/2004 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. 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 WARD LIMITED?

toggle

BERESFORD WARD LIMITED is currently Active. It was registered on 26/11/2004 .

Where is BERESFORD WARD LIMITED located?

toggle

BERESFORD WARD LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does BERESFORD WARD LIMITED do?

toggle

BERESFORD WARD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BERESFORD WARD LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-29 with no updates.