BERKELEY COURT MANAGEMENT (BOGNOR REGIS) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT MANAGEMENT (BOGNOR REGIS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01818613

Incorporation date

23/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Clarence Gate, High Street, Bognor Regis, West Sussex PO21 1RECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Director's details changed for Ms Leslie Anne Simmons on 2025-11-17
dot icon29/09/2025
Termination of appointment of Jean Marjorie Bellinger as a director on 2025-09-29
dot icon29/09/2025
Appointment of Mr Kevin John Bedford as a director on 2025-09-29
dot icon29/09/2025
Appointment of Mrs Lynne Shelia French as a director on 2025-09-29
dot icon10/06/2025
Termination of appointment of Jean Elizabeth Coles as a director on 2025-05-25
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/11/2024
Appointment of Mrs Jean Marjorie Bellinger as a director on 2024-11-01
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon14/05/2024
Termination of appointment of Adrian Richard Keen as a director on 2024-05-01
dot icon14/03/2024
Appointment of Mr Adrian Richard Keen as a director on 2024-03-14
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Duane Aaron Stephen Wadey as a director on 2023-11-21
dot icon16/11/2023
Appointment of Ms Jenny Taylor as a director on 2023-11-14
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon23/03/2023
Appointment of Mrs Jean Elizabeth Coles as a director on 2023-03-12
dot icon09/02/2023
Termination of appointment of Adrian Richard Keen as a director on 2023-01-30
dot icon17/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-01 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-01 with updates
dot icon26/01/2021
Appointment of Southernbrook Estate Management Limited as a secretary on 2021-01-26
dot icon26/01/2021
Registered office address changed from 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG England to 3a Clarence Gate High Street Bognor Regis West Sussex PO21 1RE on 2021-01-26
dot icon26/01/2021
Termination of appointment of Kts Estate Management Ltd as a secretary on 2021-01-26
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Appointment of Mr John Aiden Robert Burnett as a director on 2020-11-18
dot icon13/10/2020
Appointment of Mr Duane Aaron Stephen Wadey as a director on 2020-10-09
dot icon06/10/2020
Termination of appointment of John Aiden Robert Burnett as a director on 2020-09-28
dot icon11/09/2020
Appointment of Ms Leslie Anne Simmons as a director on 2020-09-08
dot icon10/09/2020
Termination of appointment of Jean Bellinger as a director on 2020-09-10
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon14/04/2020
Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2020-04-14
dot icon14/04/2020
Appointment of Kts Estate Management Ltd as a secretary on 2020-04-01
dot icon14/04/2020
Termination of appointment of Hobdens Property Management Limited as a secretary on 2020-04-01
dot icon12/12/2019
Appointment of Mr Adrian Richard Keen as a director on 2019-10-29
dot icon04/07/2019
Termination of appointment of William Lazell as a director on 2019-06-24
dot icon27/06/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon29/03/2019
Appointment of Mrs Jean Bellinger as a director on 2019-03-13
dot icon06/03/2019
Termination of appointment of Christopher Lyscom Hornshaw as a director on 2019-01-13
dot icon03/01/2019
Appointment of Mr William Lazell as a director on 2018-12-19
dot icon18/07/2018
Termination of appointment of William Prim Bowley as a director on 2017-07-17
dot icon18/07/2018
Termination of appointment of Jeanette Louise Chapman as a director on 2017-07-18
dot icon18/07/2018
Termination of appointment of Dennis Bellinger as a director on 2017-08-17
dot icon18/07/2018
Termination of appointment of William Lazell as a director on 2018-07-17
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon30/05/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Notification of a person with significant control statement
dot icon31/08/2017
Appointment of Mr William Lazell as a director on 2017-08-17
dot icon21/08/2017
Appointment of Mr Christopher Lyscom Hornshaw as a director on 2017-08-17
dot icon08/08/2017
Confirmation statement made on 2017-06-01 with updates
dot icon17/07/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Annual return made up to 2016-06-01
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Valerie Mary Mcrither as a director on 2015-03-27
dot icon18/02/2015
Appointment of Mr Dennis Bellinger as a director on 2015-02-18
dot icon19/01/2015
Termination of appointment of Anthony Rice as a director on 2015-01-05
dot icon09/10/2014
Appointment of Mrs Jeanette Louise Chapman as a director on 2014-08-20
dot icon01/09/2014
Appointment of Mr William Prim Bowley as a director on 2014-08-20
dot icon05/08/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2013
Appointment of Hobdens Property Management Limited as a secretary
dot icon03/09/2013
Termination of appointment of Rita Tasker as a secretary
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon17/08/2012
Termination of appointment of William Bowley as a director
dot icon02/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon17/08/2010
Appointment of Mrs Valerie Mary Mcrither as a director
dot icon09/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2009
Return made up to 01/06/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Registered office changed on 22/01/2009 from 28 high street littlehampton sussex BN17 5EE
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 01/06/08; change of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon29/06/2006
Return made up to 01/06/06; full list of members
dot icon09/06/2006
Director resigned
dot icon02/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
New director appointed
dot icon25/08/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon08/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 01/06/05; full list of members
dot icon01/03/2005
New director appointed
dot icon01/09/2004
Director resigned
dot icon11/08/2004
New director appointed
dot icon11/06/2004
Return made up to 01/06/04; change of members
dot icon11/06/2004
Director resigned
dot icon02/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2003
New director appointed
dot icon15/12/2003
Director resigned
dot icon10/06/2003
Return made up to 01/06/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/06/2002
Return made up to 01/06/02; change of members
dot icon07/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/06/2002
Director resigned
dot icon03/09/2001
New director appointed
dot icon13/06/2001
Return made up to 01/06/01; change of members
dot icon06/06/2001
Accounts for a small company made up to 2001-03-31
dot icon24/05/2001
Director resigned
dot icon15/08/2000
New director appointed
dot icon18/07/2000
Return made up to 01/06/00; full list of members
dot icon18/07/2000
New director appointed
dot icon26/05/2000
Full accounts made up to 2000-03-31
dot icon16/06/1999
Return made up to 01/06/99; change of members
dot icon08/06/1999
Full accounts made up to 1999-03-31
dot icon26/04/1999
Director resigned
dot icon02/10/1998
Director resigned
dot icon23/06/1998
Return made up to 01/06/98; change of members
dot icon11/05/1998
Full accounts made up to 1998-03-31
dot icon03/03/1998
New director appointed
dot icon25/01/1998
Director resigned
dot icon25/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Return made up to 01/06/97; full list of members
dot icon28/05/1997
Full accounts made up to 1997-03-31
dot icon14/05/1997
Director resigned
dot icon24/06/1996
Return made up to 01/06/96; full list of members
dot icon14/05/1996
Full accounts made up to 1996-03-31
dot icon18/07/1995
Full accounts made up to 1995-03-31
dot icon12/06/1995
Return made up to 01/06/95; change of members
dot icon22/07/1994
Accounts for a small company made up to 1994-03-31
dot icon12/06/1994
Return made up to 01/06/94; change of members
dot icon22/04/1994
New director appointed
dot icon23/03/1994
Director resigned
dot icon15/06/1993
Return made up to 01/06/93; full list of members
dot icon09/06/1993
Full accounts made up to 1993-03-31
dot icon24/02/1993
New director appointed
dot icon07/01/1993
Director resigned
dot icon26/11/1992
Director resigned;new director appointed
dot icon25/08/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
Secretary resigned;new secretary appointed
dot icon20/06/1992
Return made up to 01/06/92; change of members
dot icon02/10/1991
Full accounts made up to 1991-03-31
dot icon07/07/1991
Return made up to 01/06/91; change of members
dot icon18/12/1990
New director appointed
dot icon07/11/1990
Full accounts made up to 1990-03-31
dot icon07/11/1990
Return made up to 01/06/90; full list of members
dot icon17/01/1990
Director resigned
dot icon22/12/1989
Full accounts made up to 1989-03-31
dot icon06/04/1989
Return made up to 01/03/89; full list of members
dot icon22/03/1989
New director appointed
dot icon22/03/1989
Full accounts made up to 1988-03-31
dot icon23/02/1989
Director resigned
dot icon15/06/1988
Registered office changed on 15/06/88 from: 149-151 tarring road, worthing, sussex, BN11 4HE
dot icon21/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon17/03/1988
Return made up to 22/02/88; full list of members
dot icon24/02/1988
Director resigned
dot icon21/01/1988
Auditor's resignation
dot icon01/12/1987
Director's particulars changed
dot icon06/11/1987
New director appointed
dot icon02/11/1987
Full accounts made up to 1987-03-31
dot icon15/09/1987
Director resigned;new director appointed
dot icon04/04/1987
Return made up to 11/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
884.00
-
0.00
-
-
2022
0
584.00
-
0.00
-
-
2023
0
584.00
-
0.00
-
-
2023
0
584.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

584.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KTS ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2020 - 26/01/2021
129
HOBDENS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
28/08/2013 - 01/04/2020
125
Lazell, William
Director
17/08/2017 - 17/07/2018
5
Lazell, William
Director
19/12/2018 - 24/06/2019
5
SOUTHERNBROOK ESTATE MANAGEMENT LTD
Corporate Secretary
26/01/2021 - Present
32

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 MANAGEMENT (BOGNOR REGIS) LIMITED

BERKELEY COURT MANAGEMENT (BOGNOR REGIS) LIMITED is an(a) Active company incorporated on 23/05/1984 with the registered office located at 3a Clarence Gate, High Street, Bognor Regis, West Sussex PO21 1RE. There are currently 6 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 MANAGEMENT (BOGNOR REGIS) LIMITED?

toggle

BERKELEY COURT MANAGEMENT (BOGNOR REGIS) LIMITED is currently Active. It was registered on 23/05/1984 .

Where is BERKELEY COURT MANAGEMENT (BOGNOR REGIS) LIMITED located?

toggle

BERKELEY COURT MANAGEMENT (BOGNOR REGIS) LIMITED is registered at 3a Clarence Gate, High Street, Bognor Regis, West Sussex PO21 1RE.

What does BERKELEY COURT MANAGEMENT (BOGNOR REGIS) LIMITED do?

toggle

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

What is the latest filing for BERKELEY COURT MANAGEMENT (BOGNOR REGIS) LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-31.