BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162883

Incorporation date

10/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

42 Broadway, Leigh-On-Sea SS9 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1987)
dot icon17/10/2025
Micro company accounts made up to 2025-06-30
dot icon06/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-06-30
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon03/11/2023
Micro company accounts made up to 2023-06-30
dot icon10/10/2023
Termination of appointment of David John Wright as a director on 2023-10-10
dot icon26/07/2023
Appointment of Mr Trevor Richard Steward as a director on 2023-07-26
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon07/12/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon07/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/11/2022
Termination of appointment of Dennis George Kipling as a director on 2022-11-29
dot icon17/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon23/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon03/02/2020
Registered office address changed from 204 Daws Heath Road Rayleigh Essex SS6 7NP to 42 Broadway Leigh-on-Sea SS9 1AJ on 2020-02-03
dot icon24/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon02/08/2019
Termination of appointment of Andrew Louglin as a director on 2019-08-02
dot icon02/08/2019
Appointment of Mrs Teresa Jeanette Hopley as a director on 2019-08-01
dot icon02/08/2019
Appointment of Mr Andrew Louglin as a director on 2019-08-01
dot icon02/08/2019
Appointment of Mr Dennis George Kipling as a director on 2019-08-01
dot icon02/08/2019
Registered office address changed from Lower Wyburns Farm 204 Daws Heath Road Rayleigh SS6 7NP England to 204 Daws Heath Road Rayleigh Essex SS6 7NP on 2019-08-02
dot icon31/07/2019
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend on Sea Essex SS2 6UN to Lower Wyburns Farm 204 Daws Heath Road Rayleigh SS6 7NP on 2019-07-31
dot icon31/07/2019
Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2019-07-31
dot icon29/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon31/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/06/2015
Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2015-06-02
dot icon02/06/2015
Termination of appointment of Isec Secretarial Services Limited as a secretary on 2015-06-02
dot icon23/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon04/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon20/08/2013
Appointment of Isec Secretarial Services Limited as a secretary
dot icon20/08/2013
Termination of appointment of Sutherland Corporate Services Limited as a secretary
dot icon15/07/2013
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2013-07-15
dot icon24/09/2012
Termination of appointment of Sarah Moon as a director
dot icon20/08/2012
Appointment of Mr David John Wright as a director
dot icon06/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon05/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2012
Appointment of Miss Sarah Anne Moon as a director
dot icon13/01/2012
Termination of appointment of Eric Harris as a director
dot icon15/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon04/06/2011
Compulsory strike-off action has been discontinued
dot icon02/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon01/12/2010
Appointment of Sutherland Corporate Services Limited as a secretary
dot icon01/12/2010
Termination of appointment of Julie Murdoch as a secretary
dot icon05/10/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 20/04/09; full list of members
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 20/04/08; full list of members
dot icon30/06/2008
Appointment terminated secretary christopher march
dot icon25/02/2008
Secretary appointed julie karen murdoch
dot icon25/02/2008
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon23/08/2007
Director resigned
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Director resigned
dot icon22/05/2007
Return made up to 20/04/07; full list of members
dot icon06/02/2007
Full accounts made up to 2005-03-31
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Return made up to 20/04/06; full list of members
dot icon10/10/2006
Compulsory strike-off action has been discontinued
dot icon15/08/2006
Registered office changed on 15/08/06 from: 40-42 high street maldon essex CM9 5PN
dot icon16/03/2006
Return made up to 20/04/05; full list of members
dot icon14/12/2005
New director appointed
dot icon22/11/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/10/2005
First Gazette notice for compulsory strike-off
dot icon09/06/2004
Return made up to 20/04/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/07/2003
Return made up to 20/04/03; full list of members
dot icon19/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/01/2003
Director resigned
dot icon18/12/2002
Return made up to 20/04/02; full list of members
dot icon12/12/2002
Director resigned
dot icon22/11/2002
Registered office changed on 22/11/02 from: the lodge 13 high street ingatestone essex CM4 9ED
dot icon20/11/2002
New director appointed
dot icon12/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 20/04/01; full list of members
dot icon26/06/2001
Registered office changed on 26/06/01 from: maulak chambers the centre high street halstead essex CO9 2AJ
dot icon29/05/2001
Director resigned
dot icon19/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon27/02/2001
New secretary appointed
dot icon27/02/2001
Secretary resigned
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon05/07/2000
Return made up to 20/04/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon16/05/1999
Return made up to 20/04/99; change of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/12/1998
Registered office changed on 17/12/98 from: 47A high street halstead essex CO9 2JD
dot icon08/05/1998
Return made up to 20/04/98; full list of members
dot icon13/03/1998
Accounts for a small company made up to 1997-03-31
dot icon11/07/1997
Return made up to 20/04/97; no change of members
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/05/1996
Return made up to 20/04/96; no change of members
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/05/1995
Return made up to 20/04/95; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 20/04/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon18/05/1993
Return made up to 20/04/93; change of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon20/07/1992
Return made up to 20/04/92; full list of members
dot icon24/01/1992
Accounts for a small company made up to 1991-03-31
dot icon24/01/1992
Registered office changed on 24/01/92 from: broom house 39/43 london road hadleigh, benfleet, essex. SS72QL
dot icon02/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/01/1992
New director appointed
dot icon02/01/1992
Director resigned;new director appointed
dot icon14/05/1991
Accounts for a small company made up to 1990-03-31
dot icon14/05/1991
Return made up to 20/04/91; full list of members
dot icon15/11/1990
Accounts for a small company made up to 1989-03-31
dot icon15/11/1990
Accounts for a small company made up to 1988-03-31
dot icon15/11/1990
Return made up to 24/03/89; full list of members
dot icon15/11/1990
Return made up to 27/06/90; full list of members
dot icon06/08/1990
Registered office changed on 06/08/90 from: 46 crossways shenfield essex CM15 8QY
dot icon14/06/1989
New director appointed
dot icon17/10/1988
Wd 06/10/88 ad 25/03/88--------- £ si 5@1=5 £ ic 5/10
dot icon17/10/1988
Wd 06/10/88 ad 14/12/87--------- £ si 3@1=3 £ ic 2/5
dot icon10/09/1987
Incorporation
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
30/06/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.00
-
0.00
10.00
-
2022
0
-
-
0.00
10.00
-
2023
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kipling, Dennis George
Director
01/08/2019 - 29/11/2022
6
JORDAN TAYLOR FREEHOLD INVESTMENTS LIMITED
Corporate Secretary
20/08/2013 - 02/06/2015
30
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Corporate Secretary
02/06/2015 - 31/07/2019
43
SUTHERLAND CORPORATE SERVICES LIMITED
Corporate Secretary
19/10/2010 - 20/08/2013
11
SUTHERLAND COMPANY SECRETARIAL LIMITED
Corporate Director
19/09/2006 - 19/09/2006
108

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 COMPANY (ROCHFORD) LIMITED

BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED is an(a) Active company incorporated on 10/09/1987 with the registered office located at 42 Broadway, Leigh-On-Sea SS9 1AJ. There are currently 2 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 COMPANY (ROCHFORD) LIMITED?

toggle

BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED is currently Active. It was registered on 10/09/1987 .

Where is BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED located?

toggle

BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED is registered at 42 Broadway, Leigh-On-Sea SS9 1AJ.

What does BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/10/2025: Micro company accounts made up to 2025-06-30.