BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306863

Incorporation date

18/10/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/09/2022
Memorandum and Articles of Association
dot icon21/09/2022
Resolutions
dot icon04/07/2022
Termination of appointment of Janet Doris Landon as a director on 2022-06-24
dot icon31/01/2022
Termination of appointment of Norman James Cook as a director on 2022-01-31
dot icon10/01/2022
Appointment of Peter James Thomas Robinson as a director on 2022-01-10
dot icon10/01/2022
Appointment of Ms. Janet Doris Landon as a director on 2022-01-10
dot icon17/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2021
Secretary's details changed for Gh Property Management Services Limited on 2020-12-14
dot icon20/02/2021
Registered office address changed from C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2021-02-20
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon03/04/2020
Termination of appointment of Janet Doris Landon as a director on 2020-04-01
dot icon26/03/2020
Termination of appointment of Philip Nigel Thomas as a director on 2019-09-30
dot icon07/01/2020
Appointment of Dr. Norman James Cook as a director on 2020-01-06
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/06/2018
Appointment of Ms. Janet Doris Landon as a director on 2018-06-05
dot icon10/06/2018
Termination of appointment of Rosalin Livingstone as a director on 2018-04-01
dot icon05/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon21/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/01/2017
Registered office address changed from C/O Hms Property Management Services Ltd 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS to C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 2017-01-14
dot icon14/01/2017
Appointment of Gh Property Management Services Limited as a secretary on 2017-01-14
dot icon14/01/2017
Termination of appointment of Hms Property Management Services Ltd as a secretary on 2017-01-14
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon17/07/2015
Appointment of Mrs Rosalin Livingstone as a director on 2015-06-11
dot icon17/07/2015
Appointment of Mr Philip Thomas as a director on 2015-06-11
dot icon17/07/2015
Termination of appointment of Eileen Phillips as a director on 2015-06-11
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Appointment of Hms Property Management Services Ltd as a secretary
dot icon24/12/2013
Registered office address changed from 2 Bereweeke House 14 Bereweeke Road Winchester Hampshire SO22 6BB on 2013-12-24
dot icon24/12/2013
Termination of appointment of Sally Seager as a director
dot icon24/12/2013
Termination of appointment of Philip Thomas as a director
dot icon24/12/2013
Termination of appointment of Ian Tait as a secretary
dot icon12/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Termination of appointment of Helen Brown as a director
dot icon14/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon14/11/2012
Termination of appointment of Jean Morris as a director
dot icon13/11/2012
Termination of appointment of Jean Morris as a director
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Appointment of Mrs Helen Mary Brown as a director
dot icon22/11/2010
Registered office address changed from C/O 7 Bereweeke House Bereweeke House 14 Bereweeke Road Winchester Hampshire SO22 6BB United Kingdom on 2010-11-22
dot icon19/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon17/09/2010
Appointment of Mrs Jean Irene Morris as a director
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Appointment of Mrs Eileen Phillips as a director
dot icon12/01/2010
Termination of appointment of Molly Tait as a director
dot icon06/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon06/11/2009
Registered office address changed from 3 Bereweeke House 14 Bereweeke Road Winchester Hampshire SO22 6BB on 2009-11-06
dot icon06/11/2009
Director's details changed for Molly Tait on 2009-11-05
dot icon06/11/2009
Director's details changed for Philip Nigel Thomas on 2009-11-05
dot icon06/11/2009
Director's details changed for Sally Elizabeth Seager on 2009-11-05
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/11/2008
Return made up to 18/10/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 18/10/07; change of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 18/10/06; full list of members
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned;director resigned
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 18/10/05; change of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon18/11/2004
Return made up to 18/10/04; full list of members
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Secretary resigned
dot icon03/11/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New secretary appointed;new director appointed
dot icon18/03/2004
Registered office changed on 18/03/04 from: 16 western road lymington hampshire SO41 9HL
dot icon12/11/2003
Return made up to 18/10/03; full list of members
dot icon17/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/12/2002
Return made up to 18/10/02; full list of members
dot icon22/05/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon19/04/2002
Particulars of mortgage/charge
dot icon08/02/2002
Memorandum and Articles of Association
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Secretary resigned
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New secretary appointed
dot icon29/01/2002
Registered office changed on 29/01/02 from: wilberforce court high street hull east yorkshire HU1 1YJ
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon17/01/2002
Certificate of change of name
dot icon18/10/2001
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
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.00
-
0.00
0.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
14/01/2017 - Present
185
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
25/11/2013 - 14/01/2017
-
ROLLITS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/10/2001 - 14/01/2002
117
Otten, Adrian John
Director
14/01/2002 - 16/02/2004
28
Walton, Ian Stanley
Director
16/02/2004 - 10/07/2006
2

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 BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED

BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/10/2001 with the registered office located at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ. 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 BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/10/2001 .

Where is BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ.

What does BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-05 with updates.