BERKELEY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05327786

Incorporation date

10/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon04/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon28/01/2026
Termination of appointment of Paul Maguire as a director on 2026-01-09
dot icon20/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Notification of a person with significant control statement
dot icon29/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon23/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Termination of appointment of Thomas Steven Howarth as a director on 2023-03-07
dot icon20/03/2023
Termination of appointment of John Raymond Atkinson as a director on 2023-03-07
dot icon20/03/2023
Termination of appointment of Richard Jeremy Dixson as a director on 2023-03-07
dot icon13/02/2023
Appointment of Mr Paul Maguire as a director on 2023-02-13
dot icon13/02/2023
Appointment of Mr Keith Dutton as a director on 2023-02-13
dot icon02/02/2023
Termination of appointment of Thomas Steven Howarth as a secretary on 2022-10-01
dot icon02/02/2023
Cessation of Christopher Ashley Jones as a person with significant control on 2022-10-01
dot icon02/02/2023
Confirmation statement made on 2023-01-10 with updates
dot icon01/02/2023
Registered office address changed from Accounts Uk 19 Park Road St Annes Lancashire FY8 1PW to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2023-02-01
dot icon01/02/2023
Appointment of Homestead Consultancy Services Limited as a secretary on 2022-10-01
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2022
Termination of appointment of Roger Frederick Smithurst as a director on 2021-09-23
dot icon22/03/2022
Termination of appointment of William Swire as a director on 2021-09-23
dot icon17/03/2022
Termination of appointment of Christopher Ashley Jones as a director on 2021-09-23
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon28/10/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon13/06/2017
Director's details changed for Mr Christopher Ashley Jones on 2017-06-13
dot icon07/03/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Termination of appointment of Margaret Yvonne Law as a director on 2017-03-07
dot icon07/03/2017
Termination of appointment of Frank Law as a director on 2017-03-07
dot icon03/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-10 no member list
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-01-10 no member list
dot icon26/01/2015
Registered office address changed from 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ to Accounts Uk 19 Park Road St Annes Lancashire FY8 1PW on 2015-01-26
dot icon19/12/2014
Termination of appointment of Anthony Mills as a director on 2014-12-16
dot icon05/12/2014
Appointment of Mr John Raymond Atkinson as a director on 2014-12-05
dot icon03/12/2014
Appointment of Mr Richard Jeremy Dixson as a director on 2014-12-03
dot icon03/12/2014
Appointment of Mr William Swire as a director on 2014-12-03
dot icon03/12/2014
Appointment of Mr Frank Law as a director on 2014-12-03
dot icon03/12/2014
Appointment of Mrs Margaret Yvonne Law as a director on 2014-12-03
dot icon03/12/2014
Appointment of Mr Roger Frederick Smithurst as a director on 2014-12-03
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-01-10 no member list
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2013-01-10 no member list
dot icon15/02/2013
Appointment of Mr Anthony Mills as a director
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Appointment of Mr Christopher Ashley Jones as a director
dot icon27/01/2012
Annual return made up to 2012-01-10 no member list
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-10 no member list
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-10 no member list
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Annual return made up to 10/01/09
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Annual return made up to 10/01/08
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
New secretary appointed;new director appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Secretary resigned;director resigned
dot icon02/02/2007
Annual return made up to 10/01/07
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/03/2006
New director appointed
dot icon23/02/2006
Director resigned
dot icon07/02/2006
Annual return made up to 10/01/06
dot icon09/02/2005
Registered office changed on 09/02/05 from: c/o baxter homes LIMITED marquis street kirkham lancashire PR4 2HY
dot icon26/01/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon14/01/2005
Secretary resigned
dot icon10/01/2005
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.51K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LTD.
Corporate Secretary
01/10/2022 - Present
101
Mills, Anthony
Director
31/01/2012 - 16/12/2014
27
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/01/2005 - 10/01/2005
99600
Howarth, Thomas Steven
Director
29/09/2006 - 07/03/2023
35
Jones, Christopher Ashley
Director
01/08/2012 - 23/09/2021
38

Persons with Significant Control

4
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 BERKELEY COURT MANAGEMENT COMPANY LIMITED

BERKELEY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. 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 BERKELEY COURT MANAGEMENT COMPANY LIMITED?

toggle

BERKELEY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/01/2005 .

Where is BERKELEY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BERKELEY COURT MANAGEMENT COMPANY LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does BERKELEY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BERKELEY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-10 with no updates.