BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02638392

Incorporation date

15/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1991)
dot icon16/02/2026
Micro company accounts made up to 2025-06-23
dot icon05/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon09/05/2025
Termination of appointment of Julian David Sore as a director on 2025-05-09
dot icon29/01/2025
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2024-12-31
dot icon29/01/2025
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2025-01-29
dot icon29/01/2025
Appointment of Hms Property Management Services Limited as a secretary on 2025-01-16
dot icon18/10/2024
Accounts for a dormant company made up to 2024-06-23
dot icon15/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon14/08/2024
Director's details changed for Mr Graham Moxley on 2024-07-25
dot icon01/09/2023
Accounts for a dormant company made up to 2023-06-23
dot icon03/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon18/08/2022
Accounts for a dormant company made up to 2022-06-23
dot icon11/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon11/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon28/06/2021
Accounts for a dormant company made up to 2021-06-23
dot icon06/10/2020
Accounts for a dormant company made up to 2020-06-23
dot icon01/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon15/08/2019
Accounts for a dormant company made up to 2019-06-23
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon15/08/2018
Accounts for a dormant company made up to 2018-06-23
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon03/07/2017
Accounts for a dormant company made up to 2017-06-23
dot icon10/05/2017
Appointment of Hertford Company Secretaries Limited as a secretary on 2017-05-10
dot icon22/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon04/07/2016
Total exemption full accounts made up to 2016-06-23
dot icon06/04/2016
Registered office address changed from F & S Property Management 9 Carlton Crescent Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2016-04-06
dot icon20/10/2015
Total exemption small company accounts made up to 2015-06-23
dot icon07/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon08/10/2014
Termination of appointment of John Oliver Porter as a director on 2014-10-08
dot icon03/10/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon03/03/2014
Accounts for a dormant company made up to 2013-06-23
dot icon27/12/2013
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon27/12/2013
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2013-12-27
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon11/09/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon18/07/2012
Appointment of Julian David Sore as a director
dot icon11/07/2012
Accounts for a dormant company made up to 2012-06-23
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon23/01/2012
Total exemption small company accounts made up to 2011-06-23
dot icon19/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-23
dot icon24/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-06-23
dot icon24/09/2009
Return made up to 15/08/09; full list of members
dot icon19/08/2009
Secretary appointed cosec management services LIMITED
dot icon19/08/2009
Registered office changed on 19/08/2009 from 2 the gardens office village fareham hampshire PO16 8SS
dot icon19/08/2009
Appointment terminated secretary countrywide property management
dot icon13/03/2009
Total exemption small company accounts made up to 2008-06-23
dot icon20/02/2009
Registered office changed on 20/02/2009 from 5 sovereign gate 308-314 commercial road portsmouth hampshire PO1 4BL
dot icon24/09/2008
Return made up to 15/08/08; no change of members
dot icon28/01/2008
New director appointed
dot icon14/01/2008
Total exemption small company accounts made up to 2007-06-23
dot icon22/08/2007
Return made up to 15/08/07; change of members
dot icon01/04/2007
Director resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-23
dot icon01/09/2006
Return made up to 15/08/06; full list of members
dot icon16/08/2006
New director appointed
dot icon25/10/2005
Total exemption small company accounts made up to 2005-06-23
dot icon21/09/2005
Return made up to 15/08/05; change of members
dot icon17/08/2005
Registered office changed on 17/08/05 from: dickens house 15 west borough wimborne dorset BH21 1LT
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
New secretary appointed
dot icon20/01/2005
Total exemption small company accounts made up to 2004-06-23
dot icon31/08/2004
Return made up to 15/08/04; full list of members
dot icon05/08/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon28/10/2003
Total exemption small company accounts made up to 2003-06-23
dot icon26/08/2003
Return made up to 15/08/03; change of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-06-23
dot icon12/08/2002
Return made up to 15/08/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-06-23
dot icon28/08/2001
Return made up to 15/08/01; full list of members
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
New secretary appointed
dot icon08/02/2001
Accounts for a small company made up to 2000-06-23
dot icon22/08/2000
Return made up to 15/08/00; full list of members
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
New secretary appointed
dot icon12/01/2000
Accounts for a small company made up to 1999-06-23
dot icon10/08/1999
Return made up to 15/08/99; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1998-06-23
dot icon26/10/1998
Secretary resigned
dot icon28/09/1998
Director resigned
dot icon16/09/1998
New secretary appointed
dot icon16/09/1998
Secretary resigned
dot icon11/08/1998
Return made up to 15/08/98; full list of members
dot icon01/02/1998
New secretary appointed
dot icon13/01/1998
Accounts for a small company made up to 1997-06-23
dot icon05/01/1998
Secretary resigned
dot icon26/08/1997
Return made up to 15/08/97; full list of members
dot icon09/07/1997
Director resigned
dot icon22/04/1997
Accounts for a small company made up to 1996-06-23
dot icon10/09/1996
Return made up to 15/08/96; full list of members
dot icon16/07/1996
New director appointed
dot icon11/07/1996
Director resigned
dot icon04/01/1996
Director resigned
dot icon24/11/1995
New director appointed
dot icon04/10/1995
Accounts for a small company made up to 1995-06-23
dot icon25/09/1995
Return made up to 15/08/95; full list of members
dot icon04/02/1995
Accounts for a small company made up to 1994-06-23
dot icon05/10/1994
Return made up to 15/08/94; full list of members
dot icon19/01/1994
New director appointed
dot icon23/11/1993
Accounts for a small company made up to 1993-06-23
dot icon07/09/1993
Return made up to 15/08/93; full list of members
dot icon06/08/1993
Ad 19/07/93--------- £ si 37@1=37 £ ic 3/40
dot icon06/08/1993
Resolutions
dot icon06/08/1993
Resolutions
dot icon06/08/1993
Resolutions
dot icon06/08/1993
£ nc 2/40 19/07/93
dot icon06/08/1993
Secretary resigned;director resigned
dot icon06/08/1993
Director resigned
dot icon04/08/1993
New secretary appointed
dot icon04/08/1993
New director appointed
dot icon04/08/1993
New director appointed
dot icon14/07/1993
Accounting reference date shortened from 31/08 to 23/06
dot icon10/06/1993
Full accounts made up to 1992-08-31
dot icon08/12/1992
Return made up to 15/08/92; full list of members
dot icon16/09/1991
Certificate of change of name
dot icon16/09/1991
Certificate of change of name
dot icon13/09/1991
New director appointed
dot icon13/09/1991
New director appointed
dot icon13/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon13/09/1991
Registered office changed on 13/09/91 from: 31 corsham street london N1 6DR
dot icon15/08/1991
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
23/06/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
40.00
-
0.00
-
-
2022
-
40.00
-
0.00
-
-
2023
-
40.00
-
0.00
-
-
2023
-
40.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

40.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
10/05/2017 - 31/12/2024
1325
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
16/01/2025 - Present
133
L & A SECRETARIAL LIMITED
Nominee Secretary
15/08/1991 - 10/09/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
15/08/1991 - 10/09/1991
6842
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
13/08/2009 - 24/12/2013
538

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 (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED

BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED is an(a) Active company incorporated on 15/08/1991 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. 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 (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED?

toggle

BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED is currently Active. It was registered on 15/08/1991 .

Where is BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED located?

toggle

BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED do?

toggle

BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-06-23.