BERISFORD COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERISFORD COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03381882

Incorporation date

05/06/1997

Size

Dormant

Contacts

Registered address

Registered address

Vision Property & Estate Management Uk Ltd Suite 2, Elmhurst, 98-106high Road, South Woodford, London E18 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1997)
dot icon08/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon14/01/2025
Termination of appointment of Robert Anthony Walford as a director on 2025-01-01
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Jonathan Charles Deboise as a director on 2024-07-08
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2023
Termination of appointment of Ann Wood as a director on 2023-09-27
dot icon13/07/2023
Appointment of Letitia Allman as a director on 2023-07-12
dot icon03/07/2023
Termination of appointment of Mandy Gymer as a director on 2023-07-03
dot icon11/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/11/2020
Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 2020-11-05
dot icon27/01/2020
Appointment of Mrs Mandy Gymer as a director on 2020-01-27
dot icon16/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon24/09/2019
Termination of appointment of Tony Edwin Sharman as a director on 2019-09-11
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr Jonathan Charles Deboise as a director on 2019-04-01
dot icon01/04/2019
Appointment of Ms Ann Wood as a director on 2019-04-01
dot icon16/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon14/08/2018
Termination of appointment of Michael John Wright as a director on 2018-08-14
dot icon29/05/2018
Appointment of Mright Michael John Wright as a director on 2018-05-24
dot icon24/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/05/2018
Termination of appointment of Roisin Mahoney as a secretary on 2018-05-23
dot icon23/05/2018
Appointment of Mrs Roisin Mahoney as a secretary on 2018-05-22
dot icon11/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon28/11/2017
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to Vision Property & Estate Management Uk Ltd Suite 2, Elmhurst 98-106High Road South Woodford London E18 2QS on 2017-11-28
dot icon28/11/2017
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2017-11-01
dot icon18/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon25/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon13/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon14/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon16/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon01/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon10/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/06/2011
Director's details changed for Mr Robert Anthony Walford on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Tony Edwin Sharman on 2011-06-12
dot icon09/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon09/06/2011
Director's details changed for Robert Anthony Walford on 2011-06-05
dot icon09/06/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-06-05
dot icon28/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon18/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/09/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 05/06/09; full list of members
dot icon17/06/2009
Registered office changed on 17/06/2009 from belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 05/06/08; full list of members
dot icon30/11/2007
Director resigned
dot icon08/08/2007
Return made up to 05/06/07; full list of members
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon27/10/2006
Director resigned
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon30/06/2006
Return made up to 05/06/06; no change of members
dot icon02/12/2005
Full accounts made up to 2004-12-31
dot icon23/11/2005
Director resigned
dot icon14/11/2005
New director appointed
dot icon13/07/2005
Return made up to 05/06/05; no change of members
dot icon22/11/2004
New director appointed
dot icon13/08/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 05/06/04; full list of members
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Secretary resigned
dot icon10/10/2003
Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Director resigned
dot icon21/06/2003
Return made up to 05/06/03; full list of members
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 05/06/02; full list of members
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 05/06/01; full list of members
dot icon11/06/2001
Director resigned
dot icon04/12/2000
Full accounts made up to 1999-12-31
dot icon22/11/2000
Return made up to 05/06/00; full list of members
dot icon05/09/2000
Registered office changed on 05/09/00 from: 76 bridge road hampton court surrey KT8 9HF
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
Director resigned
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon21/11/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
Return made up to 05/06/99; full list of members
dot icon07/01/1999
Ad 24/08/98-04/01/99 £ si 14@1=14 £ ic 2/16
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Return made up to 05/06/98; full list of members
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Resolutions
dot icon26/05/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon05/06/1997
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
03/01/2027
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
-
21.00
-
0.00
21.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allman, Letitia
Director
12/07/2023 - Present
2
Walford, Robert Anthony
Director
24/07/2002 - 01/01/2025
6
Deboise, Jonathan Charles
Director
01/04/2019 - 08/07/2024
1
Gymer, Mandy
Director
27/01/2020 - 03/07/2023
-
Wood, Ann
Director
01/04/2019 - 27/09/2023
-

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 BERISFORD COURT RESIDENTS COMPANY LIMITED

BERISFORD COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 05/06/1997 with the registered office located at Vision Property & Estate Management Uk Ltd Suite 2, Elmhurst, 98-106high Road, South Woodford, London E18 2QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERISFORD COURT RESIDENTS COMPANY LIMITED?

toggle

BERISFORD COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 05/06/1997 .

Where is BERISFORD COURT RESIDENTS COMPANY LIMITED located?

toggle

BERISFORD COURT RESIDENTS COMPANY LIMITED is registered at Vision Property & Estate Management Uk Ltd Suite 2, Elmhurst, 98-106high Road, South Woodford, London E18 2QS.

What does BERISFORD COURT RESIDENTS COMPANY LIMITED do?

toggle

BERISFORD COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERISFORD COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-03 with updates.