BERICA COURT (BARKINGSIDE) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BERICA COURT (BARKINGSIDE) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373645

Incorporation date

14/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Wroxton Court, Westcroft, Milton Keynes MK4 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2002)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/10/2021
Appointment of Miss Alex Fellows as a secretary on 2021-10-21
dot icon21/10/2021
Termination of appointment of Daisy Mae Lewis as a secretary on 2021-10-21
dot icon07/09/2021
Appointment of Miss Rupinder Bahra as a director on 2021-09-07
dot icon07/09/2021
Registered office address changed from Flat 2, Berica Court Mossford Green Barkingside Essex IG6 2PE United Kingdom to 12 Wroxton Court Westcroft Milton Keynes MK4 4BG on 2021-09-07
dot icon07/09/2021
Termination of appointment of Matthew Gage as a director on 2021-09-07
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon18/02/2020
Appointment of Mr Nicholas Charles Lewis as a director on 2020-02-07
dot icon18/02/2020
Appointment of Miss Daisy Mae Lewis as a secretary on 2020-02-07
dot icon04/02/2020
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 2, Berica Court Mossford Green Barkingside Essex IG6 2PE on 2020-02-04
dot icon04/02/2020
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2020-02-01
dot icon20/11/2019
Termination of appointment of Rosaline Ann Metzger as a director on 2019-11-19
dot icon14/05/2019
Micro company accounts made up to 2018-12-31
dot icon06/02/2019
Appointment of Mr Matthew Gage as a director on 2019-01-21
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon12/07/2017
Micro company accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/08/2016
Termination of appointment of Stephen Eric Tomlinson as a secretary on 2016-05-25
dot icon19/08/2016
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-08-19
dot icon19/08/2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-25
dot icon04/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-14 no member list
dot icon13/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-14 no member list
dot icon07/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-14 no member list
dot icon27/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-14 no member list
dot icon22/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-14 no member list
dot icon15/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-14 no member list
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-14 no member list
dot icon17/02/2010
Director's details changed for Rosaline Ann Metzger on 2010-02-17
dot icon02/12/2009
Termination of appointment of Robin Ikel as a director
dot icon06/10/2009
Secretary's details changed for Stephen Eric Tomlinson on 2009-10-06
dot icon29/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/02/2009
Annual return made up to 14/02/09
dot icon21/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/04/2008
Registered office changed on 02/04/2008 from c/o arkleygate churchill house stirling way borehamwood HERTFORDSHIREWD6 2HP
dot icon07/03/2008
Annual return made up to 14/02/08
dot icon20/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/03/2007
Annual return made up to 14/02/07
dot icon26/10/2006
New director appointed
dot icon23/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/08/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon07/03/2006
Annual return made up to 14/02/06
dot icon19/10/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon21/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/02/2005
Annual return made up to 14/02/05
dot icon06/12/2004
Director resigned
dot icon13/08/2004
New director appointed
dot icon06/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/04/2004
Annual return made up to 14/02/04
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/08/2003
New secretary appointed
dot icon13/06/2003
Registered office changed on 13/06/03 from: bayford bury lower hatfield road hertford hertfordshire SG13 8EE
dot icon13/06/2003
Secretary resigned
dot icon10/06/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon12/02/2003
Annual return made up to 14/02/03
dot icon11/06/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon14/02/2002
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
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/05/2016 - 01/02/2020
2825
Lewis, Nicholas Charles
Director
07/02/2020 - Present
4
Tomlinson, Stephen Eric
Secretary
29/04/2003 - 25/05/2016
21
Fellows, Alex
Secretary
21/10/2021 - Present
-
Lewis, Daisy Mae
Secretary
07/02/2020 - 21/10/2021
-

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 BERICA COURT (BARKINGSIDE) MANAGEMENT CO. LIMITED

BERICA COURT (BARKINGSIDE) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 14/02/2002 with the registered office located at 12 Wroxton Court, Westcroft, Milton Keynes MK4 4BG. There are currently 3 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 BERICA COURT (BARKINGSIDE) MANAGEMENT CO. LIMITED?

toggle

BERICA COURT (BARKINGSIDE) MANAGEMENT CO. LIMITED is currently Active. It was registered on 14/02/2002 .

Where is BERICA COURT (BARKINGSIDE) MANAGEMENT CO. LIMITED located?

toggle

BERICA COURT (BARKINGSIDE) MANAGEMENT CO. LIMITED is registered at 12 Wroxton Court, Westcroft, Milton Keynes MK4 4BG.

What does BERICA COURT (BARKINGSIDE) MANAGEMENT CO. LIMITED do?

toggle

BERICA COURT (BARKINGSIDE) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERICA COURT (BARKINGSIDE) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.