BERESFORDS RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

BERESFORDS RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02093360

Incorporation date

27/01/1987

Size

Small

Contacts

Registered address

Registered address

10 Springfield Lyons Approach, Springfield, Chelmsford, Essex CM2 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1987)
dot icon31/03/2026
Appointment of Mr James Alexander Hazell as a director on 2026-03-31
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon04/07/2025
Termination of appointment of Gary Neil Luckman as a secretary on 2025-07-04
dot icon04/07/2025
Termination of appointment of Gary Neil Luckman as a director on 2025-07-04
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/10/2023
Change of details for Beresford Group Ltd as a person with significant control on 2023-10-20
dot icon28/07/2023
Appointment of Miss Nicki Treffers as a director on 2023-07-17
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon24/01/2023
Appointment of Mr Alex Beresford as a director on 2023-01-17
dot icon24/01/2023
Appointment of Mr Carl Gable as a director on 2023-01-17
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/11/2022
Termination of appointment of Michael Robert Sayers as a director on 2022-11-09
dot icon05/04/2022
Termination of appointment of Eileen Gladys Beresford as a secretary on 2022-04-05
dot icon05/04/2022
Appointment of Mr Gary Neil Luckman as a secretary on 2022-04-05
dot icon04/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/01/2022
Appointment of Mr Mark Lawrinson as a director on 2022-01-28
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/08/2021
Termination of appointment of William Terence Holmes as a director on 2021-07-30
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/03/2019
Termination of appointment of Paul Linton Ashton as a director on 2019-02-28
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/12/2016
Auditor's resignation
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon30/09/2016
Appointment of Mr Paul Linton Ashton as a director on 2016-09-15
dot icon21/07/2016
Auditor's resignation
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon11/10/2013
Termination of appointment of Peter Jenkins as a director
dot icon18/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon23/12/2010
Termination of appointment of Reginald Beresford as a director
dot icon13/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon14/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon02/11/2009
Director's details changed for Reginald Donald Beresford on 2009-10-01
dot icon02/11/2009
Director's details changed for Reginald Donald Beresford on 2009-10-01
dot icon02/11/2009
Director's details changed for Peter Howard Jenkins on 2009-10-01
dot icon02/11/2009
Director's details changed for William Terence Holmes on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Steven David George Bond on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Paul Charles Beresford on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Mrs Eileen Gladys Beresford on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Michael Robert Sayers on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Gary Neil Luckman on 2009-10-01
dot icon25/02/2009
Return made up to 31/01/09; full list of members
dot icon04/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon08/02/2008
Return made up to 31/01/08; full list of members
dot icon21/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon12/02/2007
Return made up to 31/01/07; full list of members
dot icon07/02/2007
Director resigned
dot icon18/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon27/02/2006
Return made up to 31/01/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon27/02/2006
Location of debenture register
dot icon27/02/2006
Location of register of members
dot icon27/02/2006
Registered office changed on 27/02/06 from: 62 hutton road shenfield essex CM15 8NB
dot icon03/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon16/02/2005
Return made up to 31/01/05; full list of members
dot icon24/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon30/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Resolutions
dot icon16/05/2003
New director appointed
dot icon23/04/2003
Return made up to 31/01/03; full list of members
dot icon22/04/2003
Registered office changed on 22/04/03 from: 22 st thomas road brentwood essex CM14 4DB
dot icon25/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon23/12/2002
Director resigned
dot icon29/10/2002
New director appointed
dot icon01/03/2002
Return made up to 31/01/02; full list of members
dot icon11/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon26/02/2001
Return made up to 31/01/01; full list of members
dot icon02/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon08/03/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon28/02/2000
Return made up to 31/01/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon18/02/1999
Return made up to 31/01/99; no change of members
dot icon20/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/02/1998
Return made up to 31/01/98; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-03-31
dot icon25/03/1997
Particulars of mortgage/charge
dot icon26/02/1997
Return made up to 31/01/97; full list of members
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/08/1996
Ad 29/03/96--------- £ si 70000@1=70000 £ ic 200/70200
dot icon02/08/1996
Resolutions
dot icon02/08/1996
£ nc 200/100000 29/03/96
dot icon29/02/1996
Return made up to 31/01/96; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1995-03-31
dot icon22/09/1995
Director resigned
dot icon09/02/1995
Return made up to 31/01/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/02/1994
Return made up to 31/01/94; full list of members
dot icon14/02/1994
Particulars of mortgage/charge
dot icon13/09/1993
Accounts for a small company made up to 1993-03-31
dot icon25/04/1993
Return made up to 31/01/93; no change of members
dot icon12/01/1993
Accounts for a small company made up to 1992-03-31
dot icon14/12/1992
Particulars of mortgage/charge
dot icon12/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Return made up to 31/01/92; no change of members
dot icon25/11/1991
Accounts for a small company made up to 1991-03-31
dot icon27/09/1991
New director appointed
dot icon26/09/1991
New secretary appointed
dot icon26/03/1991
Accounts for a small company made up to 1990-03-31
dot icon26/03/1991
Return made up to 31/01/91; full list of members
dot icon11/03/1991
Particulars of mortgage/charge
dot icon03/01/1991
Director resigned
dot icon25/10/1990
Director resigned
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
Accounts for a small company made up to 1989-03-31
dot icon15/02/1990
Return made up to 31/01/90; full list of members
dot icon02/02/1990
Return made up to 27/10/89; full list of members
dot icon17/10/1989
New director appointed
dot icon17/10/1989
New director appointed
dot icon13/10/1989
New secretary appointed
dot icon17/08/1989
Declaration of satisfaction of mortgage/charge
dot icon17/08/1989
Declaration of satisfaction of mortgage/charge
dot icon17/08/1989
Declaration of satisfaction of mortgage/charge
dot icon17/08/1989
Declaration of satisfaction of mortgage/charge
dot icon17/08/1989
Declaration of satisfaction of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/02/1989
Return made up to 10/08/88; full list of members
dot icon08/11/1988
Wd 26/10/88 ad 07/04/88--------- £ si 198@1=198 £ ic 2/200
dot icon21/10/1988
Particulars of mortgage/charge
dot icon11/10/1988
Full accounts made up to 1988-03-31
dot icon05/10/1988
Secretary resigned;new secretary appointed
dot icon26/08/1988
Particulars of mortgage/charge
dot icon23/08/1988
Particulars of mortgage/charge
dot icon23/08/1988
Particulars of mortgage/charge
dot icon23/08/1988
Particulars of mortgage/charge
dot icon23/08/1988
Particulars of mortgage/charge
dot icon27/07/1988
Resolutions
dot icon27/07/1988
Resolutions
dot icon14/06/1988
£ nc 100/200
dot icon19/05/1988
New director appointed
dot icon19/05/1988
New director appointed
dot icon30/10/1987
Memorandum and Articles of Association
dot icon09/10/1987
Secretary resigned;new secretary appointed
dot icon09/10/1987
Director resigned;new director appointed
dot icon09/10/1987
Registered office changed on 09/10/87 from: 47 brunswick place london N1 6EE
dot icon23/09/1987
New secretary appointed
dot icon17/09/1987
Certificate of change of name
dot icon10/09/1987
Resolutions
dot icon27/01/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
114
963.59K
-
0.00
1.01M
-
2022
116
1.13M
-
0.00
539.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrinson, Mark
Director
28/01/2022 - Present
1
Luckman, Gary Neil
Director
17/10/2002 - 04/07/2025
9
Bond, Steven David George
Director
01/05/2003 - Present
4
Ashton, Paul Linton
Director
15/09/2016 - 28/02/2019
1
Holmes, William Terence
Director
08/02/2000 - 30/07/2021
3

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 BERESFORDS RESIDENTIAL LIMITED

BERESFORDS RESIDENTIAL LIMITED is an(a) Active company incorporated on 27/01/1987 with the registered office located at 10 Springfield Lyons Approach, Springfield, Chelmsford, Essex CM2 5LB. There are currently 6 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 BERESFORDS RESIDENTIAL LIMITED?

toggle

BERESFORDS RESIDENTIAL LIMITED is currently Active. It was registered on 27/01/1987 .

Where is BERESFORDS RESIDENTIAL LIMITED located?

toggle

BERESFORDS RESIDENTIAL LIMITED is registered at 10 Springfield Lyons Approach, Springfield, Chelmsford, Essex CM2 5LB.

What does BERESFORDS RESIDENTIAL LIMITED do?

toggle

BERESFORDS RESIDENTIAL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BERESFORDS RESIDENTIAL LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr James Alexander Hazell as a director on 2026-03-31.