BERKELEY COURT (PHASE 2) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT (PHASE 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066652

Incorporation date

06/09/2000

Size

Dormant

Contacts

Registered address

Registered address

79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon10/12/2025
Termination of appointment of Filipe Gomes Faria as a director on 2025-12-10
dot icon28/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon24/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon06/07/2023
Termination of appointment of Julie Ann Horton as a director on 2023-07-06
dot icon06/07/2023
Termination of appointment of Karl Raymond Horton as a director on 2023-07-06
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon22/08/2022
Termination of appointment of a D R Property Group Ltd as a secretary on 2022-08-22
dot icon22/08/2022
Registered office address changed from A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England to 79 Hewell Road Hewell Road Barnt Green Birmingham B45 8NL on 2022-08-22
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/11/2020
Termination of appointment of Collyer Proudley & Co Properties Ltd as a secretary on 2020-11-01
dot icon12/11/2020
Appointment of A D R Property Group Ltd as a secretary on 2020-11-01
dot icon12/11/2020
Registered office address changed from Adr Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England to A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF on 2020-11-12
dot icon12/11/2020
Registered office address changed from C/O Martin & Co 40 st. Johns Hill (Martin & Co) Shrewsbury SY1 1JQ to Adr Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF on 2020-11-12
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon10/06/2019
Appointment of Mrs Alexandria Rodrigues Pereira Faria as a director on 2019-06-10
dot icon10/06/2019
Appointment of Mr Filipe Gomes Faria as a director on 2019-06-10
dot icon04/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/03/2017
Termination of appointment of Tracie Collyer as a secretary on 2017-03-01
dot icon02/03/2017
Appointment of Collyer Proudley & Co Properties Ltd as a secretary on 2017-03-01
dot icon13/12/2016
Appointment of Mr Michael Joseph Harrison as a director on 2016-12-13
dot icon12/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon09/09/2016
Termination of appointment of Tracie Annie Collyer as a director on 2016-09-09
dot icon05/09/2016
Appointment of Mr Karl Raymond Horton as a director on 2016-09-05
dot icon05/09/2016
Appointment of Mrs Julie Ann Horton as a director on 2016-09-05
dot icon14/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-09-06 no member list
dot icon10/09/2015
Appointment of Mrs Tracie Annie Collyer as a director on 2015-09-01
dot icon10/09/2015
Termination of appointment of Marcin Kwiatkowski as a director on 2015-09-01
dot icon16/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon27/10/2014
Termination of appointment of Anni Blamires Potts as a secretary on 2014-10-27
dot icon08/09/2014
Annual return made up to 2014-09-06 no member list
dot icon22/08/2014
Registered office address changed from C/O Anni B Potts 3 Frankton Close Shrewsbury Shropshire SY2 5UX United Kingdom to C/O Martin & Co 40 St. Johns Hill (Martin & Co) Shrewsbury SY1 1JQ on 2014-08-22
dot icon22/08/2014
Appointment of Mrs Tracie Collyer as a secretary on 2014-08-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-09-06 no member list
dot icon19/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon08/09/2012
Annual return made up to 2012-09-06 no member list
dot icon06/09/2012
Termination of appointment of Leanne Stevens as a director
dot icon22/08/2012
Appointment of Mr Marcin Kwiatkowski as a director
dot icon17/08/2012
Termination of appointment of Nicholas Wheeler as a director
dot icon03/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/08/2012
Registered office address changed from C/O Caerwyn Jones Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2012-08-03
dot icon01/08/2012
Appointment of Ms Anni Blamires Potts as a secretary
dot icon04/07/2012
Termination of appointment of Stuart Southern as a secretary
dot icon01/10/2011
Annual return made up to 2011-09-06 no member list
dot icon28/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/04/2011
Termination of appointment of Stuart Collins as a director
dot icon25/04/2011
Termination of appointment of Claire Ashton as a director
dot icon13/12/2010
Annual return made up to 2010-09-06 no member list
dot icon13/12/2010
Director's details changed for Stuart Collins on 2010-09-01
dot icon13/12/2010
Secretary's details changed for Stuart James Southern on 2010-09-01
dot icon16/11/2010
Appointment of Claire Elizabeth Ashton as a director
dot icon07/09/2010
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2010-09-07
dot icon06/09/2010
Appointment of Stuart James Southern as a secretary
dot icon06/09/2010
Appointment of Nicholas Wheeler as a director
dot icon06/09/2010
Termination of appointment of Cosec Management Services Ltd as a secretary
dot icon06/09/2010
Termination of appointment of Jonathan Edwards as a director
dot icon23/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/01/2010
Appointment of Dr Jonathan Martin Edwards as a director
dot icon12/01/2010
Termination of appointment of Martin Chuter as a director
dot icon03/12/2009
Appointment of Leanne Stevens as a director
dot icon20/10/2009
Annual return made up to 2009-09-06
dot icon13/09/2009
Director appointed stuart collins
dot icon12/05/2009
Secretary's change of particulars / cosec management services LTD / 06/05/2009
dot icon22/04/2009
Annual return made up to 06/09/08
dot icon18/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/12/2008
Appointment terminate, director harold loasby logged form
dot icon04/12/2008
Director appointed martin chuter
dot icon04/12/2008
Secretary appointed cosec management services LTD
dot icon04/12/2008
Appointment terminated secretary hlm midlands
dot icon04/12/2008
Appointment terminated director housemans management company LIMITED
dot icon21/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/11/2008
Appointment terminated director harold loasby
dot icon01/02/2008
New director appointed
dot icon16/10/2007
Annual return made up to 06/09/07
dot icon17/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/07/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon12/10/2006
Annual return made up to 06/09/06
dot icon08/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/10/2005
Annual return made up to 06/09/05
dot icon17/08/2005
Registered office changed on 17/08/05 from: suite 1 network house badgers way oxon business park shrewsbury SY3 5AB
dot icon24/05/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Secretary resigned;director resigned
dot icon09/03/2005
Registered office changed on 09/03/05 from: 135 aztec west almondsbury bristol avon BS32 4UB
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
New director appointed
dot icon07/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon10/09/2004
Annual return made up to 06/09/04
dot icon07/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon15/09/2003
Annual return made up to 06/09/03
dot icon24/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon17/09/2002
Annual return made up to 06/09/02
dot icon04/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon10/09/2001
Annual return made up to 06/09/01
dot icon19/12/2000
Memorandum and Articles of Association
dot icon14/12/2000
Certificate of change of name
dot icon06/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon+9.89 % *

* during past year

Cash in Bank

£3,088.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.26K
-
0.00
2.81K
-
2022
5
2.86K
-
6.22K
3.09K
-
2022
5
2.86K
-
6.22K
3.09K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

2.86K £Descended-12.23 % *

Total Assets(GBP)

-

Turnover(GBP)

6.22K £Ascended- *

Cash in Bank(GBP)

3.09K £Ascended9.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Martin Edwards
Director
21/12/2009 - 31/08/2010
559
A D R PROPERTY GROUP LTD
Corporate Secretary
01/11/2020 - 22/08/2022
7
Horton, Karl Raymond
Director
05/09/2016 - 06/07/2023
-
Horton, Julie Ann
Director
05/09/2016 - 06/07/2023
-
Harrison, Michael Joseph
Director
13/12/2016 - Present
-

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY COURT (PHASE 2) LIMITED

BERKELEY COURT (PHASE 2) LIMITED is an(a) Active company incorporated on 06/09/2000 with the registered office located at 79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY COURT (PHASE 2) LIMITED?

toggle

BERKELEY COURT (PHASE 2) LIMITED is currently Active. It was registered on 06/09/2000 .

Where is BERKELEY COURT (PHASE 2) LIMITED located?

toggle

BERKELEY COURT (PHASE 2) LIMITED is registered at 79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NL.

What does BERKELEY COURT (PHASE 2) LIMITED do?

toggle

BERKELEY COURT (PHASE 2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BERKELEY COURT (PHASE 2) LIMITED have?

toggle

BERKELEY COURT (PHASE 2) LIMITED had 5 employees in 2022.

What is the latest filing for BERKELEY COURT (PHASE 2) LIMITED?

toggle

The latest filing was on 10/12/2025: Termination of appointment of Filipe Gomes Faria as a director on 2025-12-10.