BERKELEY COURT SALFORD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT SALFORD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01979950

Incorporation date

20/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heaton House 148, Bury Old Road, Salford M7 4SECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1986)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/09/2014
Appointment of Mr Philip Weiss as a director on 2014-09-23
dot icon19/06/2014
Termination of appointment of Sylvia Epstein as a director
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/10/2013
Registered office address changed from Mayfair Management Uk Ltd 140 Park Lane Whitefield Manchester M45 7PX on 2013-10-03
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/02/2012
Termination of appointment of John Szponarski as a director
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for John Terence Mark Szponarski on 2010-01-01
dot icon01/02/2010
Director's details changed for Sylvia Epstein on 2010-01-01
dot icon13/11/2009
Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 2009-11-13
dot icon13/11/2009
Termination of appointment of Charles Guthrie as a secretary
dot icon07/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon09/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Director's particulars changed
dot icon11/09/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX
dot icon28/04/2007
New director appointed
dot icon23/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/01/2007
Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
New secretary appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Return made up to 31/12/06; change of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon18/08/2005
New director appointed
dot icon15/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 31/12/04; change of members
dot icon28/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/02/2004
Return made up to 31/12/03; change of members
dot icon27/02/2004
Director resigned
dot icon02/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Registered office changed on 14/01/03 from: 7 station road swinton manchester lancashire M27 6AH
dot icon30/04/2002
New director appointed
dot icon02/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/02/2002
Return made up to 31/12/01; change of members
dot icon07/03/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 31/12/00; change of members
dot icon05/12/2000
Full accounts made up to 1999-12-31
dot icon08/09/2000
Director resigned
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon15/09/1999
Return made up to 31/12/98; full list of members
dot icon17/06/1999
Secretary resigned;director resigned
dot icon17/06/1999
New secretary appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Registered office changed on 17/06/99 from: 31 sackville street manchester lancashire M1 3LZ
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon11/02/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon17/06/1998
Full accounts made up to 1998-03-31
dot icon05/05/1998
Return made up to 31/12/97; no change of members
dot icon20/07/1997
Full accounts made up to 1997-03-31
dot icon20/06/1997
Full accounts made up to 1995-03-31
dot icon20/06/1997
Full accounts made up to 1994-03-31
dot icon20/06/1997
Full accounts made up to 1993-03-31
dot icon19/06/1997
Restoration by order of the court
dot icon19/06/1997
Return made up to 31/12/96; no change of members
dot icon19/06/1997
Return made up to 31/12/89; full list of members
dot icon19/06/1997
Return made up to 31/12/90; no change of members
dot icon19/06/1997
Return made up to 31/12/95; full list of members
dot icon19/06/1997
Return made up to 31/12/94; no change of members
dot icon19/06/1997
Return made up to 31/12/93; no change of members
dot icon19/06/1997
Return made up to 31/12/92; full list of members
dot icon19/06/1997
Return made up to 31/12/91; no change of members
dot icon19/06/1997
Full accounts made up to 1996-03-31
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Registered office changed on 19/06/97 from: the lodge gayton court sheepcote road harrow middx hai 2JE
dot icon19/06/1997
Accounting reference date shortened from 31/12 to 31/03
dot icon14/04/1992
Final Gazette dissolved via compulsory strike-off
dot icon24/12/1991
First Gazette notice for compulsory strike-off
dot icon03/08/1990
Secretary resigned;director resigned
dot icon20/02/1989
Accounts for a dormant company made up to 1988-12-31
dot icon20/02/1989
Return made up to 31/12/88; full list of members
dot icon14/02/1989
Registered office changed on 14/02/89 from: 20 gayton road harrow middx hai 2HF
dot icon14/02/1989
New secretary appointed
dot icon09/08/1988
Registered office changed on 09/08/88 from: 90/92 bury old road talford lancashire
dot icon04/08/1988
Return made up to 31/12/86; full list of members
dot icon04/08/1988
Return made up to 31/12/87; full list of members
dot icon27/04/1988
Accounts for a dormant company made up to 1987-12-31
dot icon27/04/1988
Accounts for a dormant company made up to 1986-12-31
dot icon27/04/1988
Resolutions
dot icon25/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiss, Philip
Director
23/09/2014 - Present
76
Szponarski, John Terrence
Director
25/03/2007 - 10/09/2011
2
Lewis, Michael Francis
Director
18/02/2004 - 23/02/2006
8
Carr, Geoffrey
Secretary
30/06/1999 - 08/01/2007
45
Guthrie, Charles Alec
Secretary
06/01/2007 - 01/11/2009
97

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 SALFORD MANAGEMENT LIMITED

BERKELEY COURT SALFORD MANAGEMENT LIMITED is an(a) Active company incorporated on 20/01/1986 with the registered office located at Heaton House 148, Bury Old Road, Salford M7 4SE. There is currently 1 active director 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 SALFORD MANAGEMENT LIMITED?

toggle

BERKELEY COURT SALFORD MANAGEMENT LIMITED is currently Active. It was registered on 20/01/1986 .

Where is BERKELEY COURT SALFORD MANAGEMENT LIMITED located?

toggle

BERKELEY COURT SALFORD MANAGEMENT LIMITED is registered at Heaton House 148, Bury Old Road, Salford M7 4SE.

What does BERKELEY COURT SALFORD MANAGEMENT LIMITED do?

toggle

BERKELEY COURT SALFORD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.