BERKELEY COURT LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03336137

Incorporation date

19/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Marshall Road, Eastbourne, East Sussex BN22 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon11/03/2026
Termination of appointment of Ciaran Vincent Ennis as a director on 2026-03-10
dot icon24/12/2025
Appointment of Ms Dee Hampshire as a director on 2025-12-05
dot icon11/12/2025
Appointment of Mrs Jennifer Whetton as a director on 2025-10-24
dot icon17/11/2025
Appointment of Mr Ciaran Vincent Ennis as a director on 2025-11-10
dot icon08/10/2025
Termination of appointment of Celia Rosalind Campion Thomson as a director on 2025-10-01
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon27/02/2025
Termination of appointment of Hms Property Management Services Limited as a secretary on 2025-02-21
dot icon27/02/2025
Registered office address changed from 62 Rumbridge Street Totton Southampton SO40 9DS England to 23 Marshall Road Eastbourne East Sussex BN22 9AD on 2025-02-27
dot icon18/10/2024
Appointment of Celia Rosalind Campion Thomson as a director on 2024-10-15
dot icon10/10/2024
Termination of appointment of David Richard Woolgar as a director on 2024-10-02
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Registered office address changed from 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2024-03-27
dot icon27/03/2024
Termination of appointment of Oakfield Pm Ltd as a secretary on 2024-03-27
dot icon27/03/2024
Appointment of Hms Property Management Services Limited as a secretary on 2024-03-27
dot icon26/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon20/10/2023
Appointment of Mr David Richard Woolgar as a director on 2023-10-18
dot icon03/08/2023
Termination of appointment of Celia Rosalind Campion Thomson as a director on 2023-07-28
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Appointment of Mr John Benton Evans as a director on 2022-07-13
dot icon23/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Termination of appointment of Paul Daniel Hickie as a director on 2021-05-17
dot icon21/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon12/03/2021
Appointment of Mr David George Newham as a director on 2021-02-24
dot icon09/03/2021
Termination of appointment of John Michael Morrell as a director on 2021-03-06
dot icon24/12/2020
Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 2020-12-24
dot icon24/12/2020
Appointment of Oakfield Pm Ltd as a secretary on 2020-12-01
dot icon07/10/2020
Appointment of Celia Rosalind Campion Thomson as a director on 2020-08-26
dot icon06/10/2020
Termination of appointment of John Benton Evans as a director on 2020-08-25
dot icon06/10/2020
Termination of appointment of Rodney Walter Carter as a director on 2020-08-25
dot icon11/09/2020
Appointment of Mr John Michael Morrell as a director on 2020-08-25
dot icon11/09/2020
Appointment of Mr Paul Daniel Hickie as a director on 2020-08-25
dot icon10/09/2020
Termination of appointment of Richard John Beresford Neal as a director on 2020-08-25
dot icon10/09/2020
Termination of appointment of Michael Sinclair Traill as a director on 2020-08-25
dot icon22/07/2020
Termination of appointment of Cathy Woolgar as a secretary on 2020-07-10
dot icon22/07/2020
Termination of appointment of Cathy Woolgar as a director on 2020-07-10
dot icon29/05/2020
Confirmation statement made on 2020-03-19 with updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2019
Appointment of Mr Richard John Beresford Neal as a director on 2019-08-06
dot icon16/07/2019
Termination of appointment of Anthony Roger Vermot as a director on 2019-07-02
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon31/01/2019
Termination of appointment of Geoffrey John Oxlee as a director on 2019-01-31
dot icon03/01/2019
Appointment of Mrs Cathy Woolgar as a director on 2018-12-03
dot icon03/01/2019
Appointment of Mrs Cathy Woolgar as a secretary on 2018-12-04
dot icon16/05/2018
Appointment of Mr John Benton Evans as a director on 2018-04-17
dot icon15/05/2018
Appointment of Mr Rodney Walter Carter as a director on 2018-04-17
dot icon14/05/2018
Confirmation statement made on 2018-03-19 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Appointment of Mr Anthony Roger Vermot as a director on 2017-04-11
dot icon22/03/2018
Termination of appointment of David George Newham as a director on 2018-03-14
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon24/01/2017
Termination of appointment of David Richard Woolgar as a director on 2017-01-10
dot icon18/01/2017
Termination of appointment of David Richard Woolgar as a director on 2017-01-10
dot icon26/05/2016
Appointment of Michael Sinclair Traill as a director on 2016-04-12
dot icon11/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Appointment of Geoffrey John Oxlee as a director on 2016-02-01
dot icon12/12/2015
Termination of appointment of Carol Margaret Riley as a director on 2015-11-06
dot icon16/06/2015
Termination of appointment of Roger William Gaden as a director on 2015-05-30
dot icon27/05/2015
Appointment of Carol Margaret Riley as a director on 2015-05-12
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Kevin Barry Riley as a director on 2015-01-30
dot icon16/01/2015
Appointment of David Richard Woolgar as a director on 2015-01-01
dot icon16/01/2015
Termination of appointment of Rosemary Newman as a director on 2014-12-31
dot icon16/01/2015
Appointment of Kevin Barry Riley as a director on 2015-01-01
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Carol Dixon as a director
dot icon08/01/2014
Termination of appointment of Thomas Dixon as a director
dot icon03/01/2014
Appointment of David George Newham as a director
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon04/04/2013
Termination of appointment of David Wood as a director
dot icon17/08/2012
Termination of appointment of Andrew Bartholomew Griffiths as a secretary
dot icon20/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Marian Walter as a director
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Appointment of Roger William Gaden as a director
dot icon28/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon10/02/2011
Appointment of Mr Andrew Bartholomew Griffiths as a secretary
dot icon04/01/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon25/10/2010
Appointment of David John Wood as a director
dot icon22/10/2010
Termination of appointment of Roy Hollands as a director
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-03-19. List of shareholders has changed
dot icon09/07/2009
Director appointed thomas dixon
dot icon04/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 19/03/09; full list of members
dot icon31/12/2008
Appointment terminated director frank gilmour
dot icon05/06/2008
Director appointed carol dixon
dot icon20/05/2008
Return made up to 19/03/08; change of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/05/2007
Return made up to 19/03/07; full list of members
dot icon23/05/2007
Location of register of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon10/11/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon03/07/2006
Return made up to 19/03/06; full list of members
dot icon09/06/2006
Director resigned
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Director resigned
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon16/09/2005
New secretary appointed
dot icon26/04/2005
Return made up to 19/03/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 19/03/04; full list of members
dot icon09/03/2004
Director resigned
dot icon21/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon23/03/2003
Return made up to 19/03/03; full list of members
dot icon19/09/2002
Director resigned
dot icon19/08/2002
New director appointed
dot icon22/07/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon17/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/05/2002
Return made up to 19/03/02; change of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 19/03/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/04/2000
Return made up to 19/03/00; change of members
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/07/1999
New secretary appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Secretary resigned
dot icon10/05/1999
Return made up to 19/03/99; change of members
dot icon05/03/1999
Ad 30/06/98--------- £ si 125@1=125 £ ic 9325/9450
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/08/1998
Ad 22/07/98-03/08/98 £ si 350@1=350 £ ic 8975/9325
dot icon06/08/1998
Ad 20/03/97-18/03/98 £ si 8973@1
dot icon06/08/1998
Return made up to 19/03/98; full list of members
dot icon09/03/1998
New director appointed
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Secretary resigned;director resigned
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New secretary appointed
dot icon11/04/1997
Registered office changed on 11/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon19/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+56.67 % *

* during past year

Cash in Bank

£7,694.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.57K
-
0.00
4.91K
-
2022
0
4.30K
-
0.00
7.69K
-
2022
0
4.30K
-
0.00
7.69K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.30K £Descended-5.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.69K £Ascended56.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKFIELD P.M. LIMITED
Corporate Secretary
01/12/2020 - 27/03/2024
64
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
27/03/2024 - 21/02/2025
133
WISHTOWER LTD.
Corporate Secretary
24/02/2025 - Present
10
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/03/1997 - 26/03/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
19/03/1997 - 26/03/1997
16826

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY COURT LIMITED

BERKELEY COURT LIMITED is an(a) Active company incorporated on 19/03/1997 with the registered office located at 23 Marshall Road, Eastbourne, East Sussex BN22 9AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY COURT LIMITED?

toggle

BERKELEY COURT LIMITED is currently Active. It was registered on 19/03/1997 .

Where is BERKELEY COURT LIMITED located?

toggle

BERKELEY COURT LIMITED is registered at 23 Marshall Road, Eastbourne, East Sussex BN22 9AD.

What does BERKELEY COURT LIMITED do?

toggle

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

What is the latest filing for BERKELEY COURT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-01 with updates.