BERKELEY COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022993

Incorporation date

09/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

238a Kingsway, Dunmurry, Belfast BT17 9AECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1989)
dot icon18/03/2026
Director's details changed for Rosemary Colhoun on 2026-03-18
dot icon03/03/2026
Director's details changed for Barbara Mary Hamill on 2026-03-03
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon22/05/2025
Termination of appointment of Cahal Ramsey as a director on 2025-05-22
dot icon10/02/2025
Micro company accounts made up to 2024-09-30
dot icon22/01/2025
Termination of appointment of Hilary Francis O'neill as a director on 2025-01-22
dot icon26/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
Micro company accounts made up to 2023-09-30
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon05/10/2023
Micro company accounts made up to 2022-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon12/06/2023
Registered office address changed from 298a Kingsway Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2023-06-12
dot icon12/06/2023
Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2023-06-12
dot icon19/04/2023
Appointment of Ms Carmel Lundy as a director on 2023-04-06
dot icon01/03/2023
Appointment of Mr Hilary Francis O'neill as a director on 2023-03-01
dot icon24/02/2023
Appointment of Mrs Lynn Hunter as a director on 2023-02-24
dot icon20/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon08/02/2023
Registered office address changed from C/O Dpfm Ltd Valley Business Centre 67 Church Road Newtownabbey BT36 7LS Northern Ireland to 298a Kingsway Kingsway Dunmurry Belfast BT17 9AE on 2023-02-08
dot icon15/12/2022
Director's details changed for Barbara Mary Hamill on 2022-12-15
dot icon15/12/2022
Termination of appointment of Terry Dalzell as a secretary on 2022-12-15
dot icon15/12/2022
Appointment of Dr. Lisa Glennon as a secretary on 2022-12-15
dot icon15/12/2022
Director's details changed for Rosemary Colhoun on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Cahal Ramsey on 2022-12-15
dot icon15/12/2022
Director's details changed for John Brian Garrett on 2022-12-15
dot icon15/12/2022
Director's details changed for Barbara Mary Hamill on 2022-12-15
dot icon16/05/2022
Micro company accounts made up to 2021-09-30
dot icon15/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon29/11/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon24/02/2021
Termination of appointment of Brian Garret as a secretary on 2021-02-24
dot icon24/02/2021
Appointment of Mr Terry Dalzell as a secretary on 2021-02-23
dot icon16/09/2020
Registered office address changed from Suite 5 Ormeau House 91-97 Ormeau Road Belfast BT7 1SH to C/O Dpfm Ltd Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 2020-09-16
dot icon21/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon21/02/2020
Termination of appointment of Philomena Sharkey as a director on 2020-02-21
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Denise M Moffatt as a director on 2014-09-25
dot icon21/09/2015
Appointment of Mr Cahal Ramsey as a director on 2015-09-18
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon05/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon13/02/2012
Director's details changed for Dr Denise M Moffatt on 2012-02-13
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Brian Garret on 2010-01-01
dot icon11/03/2010
Director's details changed for John Brian Garrett on 2010-01-01
dot icon11/03/2010
Director's details changed for Philomena Sharkey on 2010-01-01
dot icon11/03/2010
Director's details changed for Barbara Mary Hamill on 2010-01-01
dot icon11/03/2010
Director's details changed for Rosemary Colhoun on 2010-01-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
09/02/09 annual return shuttle
dot icon06/11/2008
31/03/08 annual accts
dot icon15/05/2008
Change of dirs/sec
dot icon14/05/2008
09/02/08 annual return shuttle
dot icon19/12/2007
31/03/07 annual accts
dot icon08/05/2007
09/02/07 annual return shuttle
dot icon18/10/2006
Change in sit reg add
dot icon18/10/2006
31/03/06 annual accts
dot icon07/03/2006
09/02/06 annual return shuttle
dot icon19/02/2006
31/03/05 annual accts
dot icon18/04/2005
09/02/05 annual return shuttle
dot icon20/09/2004
Change of dirs/sec
dot icon25/08/2004
31/03/04 annual accts
dot icon21/06/2004
09/02/04 annual return shuttle
dot icon03/03/2004
31/03/03 annual accts
dot icon13/05/2003
09/02/03 annual return shuttle
dot icon19/11/2002
31/03/02 annual accts
dot icon10/05/2002
Change of dirs/sec
dot icon25/04/2002
09/02/02 annual return shuttle
dot icon10/01/2002
31/03/01 annual accts
dot icon03/04/2001
09/02/01 annual return shuttle
dot icon14/12/2000
31/03/00 annual accts
dot icon16/05/2000
09/02/00 annual return shuttle
dot icon15/11/1999
31/03/99 annual accts
dot icon19/05/1999
Change of dirs/sec
dot icon19/05/1999
09/02/99 annual return shuttle
dot icon26/01/1999
31/03/98 annual accts
dot icon12/10/1998
Change of dirs/sec
dot icon10/02/1998
09/02/98 annual return shuttle
dot icon22/09/1997
31/03/97 annual accts
dot icon08/04/1997
09/02/97 annual return shuttle
dot icon08/04/1997
Change in sit reg add
dot icon30/12/1996
31/03/96 annual accts
dot icon17/12/1996
Change of dirs/sec
dot icon07/10/1996
Change of dirs/sec
dot icon29/03/1996
09/02/96 annual return shuttle
dot icon04/09/1995
31/03/95 annual accts
dot icon22/05/1995
09/02/95 annual return shuttle
dot icon04/01/1995
Change of dirs/sec
dot icon04/01/1995
31/03/94 annual accts
dot icon04/03/1994
31/03/93 annual accts
dot icon03/03/1994
09/02/94 annual return shuttle
dot icon02/04/1993
31/03/92 annual accts
dot icon18/03/1993
09/02/93 annual return shuttle
dot icon02/06/1992
31/03/91 annual accts
dot icon02/06/1992
09/02/92 annual return form
dot icon23/11/1991
31/03/90 annual accts
dot icon11/09/1991
Change of dirs/sec
dot icon03/09/1991
Change of dirs/sec
dot icon03/09/1991
Change of dirs/sec
dot icon03/09/1991
Change of dirs/sec
dot icon03/09/1991
Change of dirs/sec
dot icon17/07/1991
09/02/91 annual return
dot icon17/07/1991
Change in sit reg add
dot icon10/08/1989
Pars re dirs/sit reg off
dot icon10/08/1989
Decln complnce reg new co
dot icon10/08/1989
Articles
dot icon10/08/1989
Statement of nominal cap
dot icon10/08/1989
Memorandum
dot icon09/08/1989
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
-
6.85K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garret, Brian
Secretary
09/08/1989 - 24/02/2021
-
Sharkey, Philomena
Director
01/04/2008 - 21/02/2020
-
Sharkey, Francis Joseph
Director
09/08/1989 - 03/07/2006
-
Moffatt, Denise M, Dr
Director
09/08/1989 - 25/09/2014
-
Burns, Finian
Director
09/08/1989 - 06/01/2004
-

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+
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 RESIDENTS ASSOCIATION LIMITED

BERKELEY COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/08/1989 with the registered office located at 238a Kingsway, Dunmurry, Belfast BT17 9AE. There are currently 6 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 RESIDENTS ASSOCIATION LIMITED?

toggle

BERKELEY COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/08/1989 .

Where is BERKELEY COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BERKELEY COURT RESIDENTS ASSOCIATION LIMITED is registered at 238a Kingsway, Dunmurry, Belfast BT17 9AE.

What does BERKELEY COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BERKELEY COURT RESIDENTS ASSOCIATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BERKELEY COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Rosemary Colhoun on 2026-03-18.