BERKELEY HALL COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HALL COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI051956

Incorporation date

06/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Market Place, Carrickfergus BT38 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon25/03/2026
Termination of appointment of David Alexander Mayberry as a director on 2026-03-25
dot icon06/11/2025
Confirmation statement made on 2025-10-06 with updates
dot icon15/05/2025
Micro company accounts made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-10-06 with updates
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Appointment of Mr David Alexander Mayberry as a director on 2024-08-05
dot icon13/11/2023
Confirmation statement made on 2023-10-06 with updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/05/2023
Termination of appointment of David James Williams as a director on 2023-05-18
dot icon10/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-06 with updates
dot icon20/01/2021
Micro company accounts made up to 2020-12-31
dot icon30/10/2020
Registered office address changed from C/O C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW to 2 Market Place Carrickfergus BT38 7AW on 2020-10-30
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon14/02/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon04/03/2019
Micro company accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon28/05/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-10-06 with updates
dot icon04/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/04/2017
Termination of appointment of Hugh Mcallister as a director on 2017-04-26
dot icon27/04/2017
Appointment of Mr David James Williams as a director on 2017-04-26
dot icon27/04/2017
Termination of appointment of Roger Alan Gillespie as a director on 2017-04-26
dot icon27/04/2017
Appointment of Ms Linda Harley as a director on 2017-04-26
dot icon10/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon17/06/2014
Appointment of Mrs Geraldine Kane as a secretary
dot icon17/06/2014
Termination of appointment of Norman Philpott as a director
dot icon17/06/2014
Termination of appointment of David Law as a director
dot icon17/06/2014
Termination of appointment of Norman Philpott as a secretary
dot icon25/03/2014
Appointment of Mr Roger Alan Gillespie as a director
dot icon25/03/2014
Termination of appointment of Colin Blair as a director
dot icon14/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon28/08/2013
Registered office address changed from C/O Oak Property Management (N.I.) Ltd 2Nd Floor Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland on 2013-08-28
dot icon27/02/2013
Registered office address changed from C/O Gmk Property Management Company 2Nd Floor, 2 Market Place Carrickfergus BT38 7AW on 2013-02-27
dot icon27/02/2013
Director's details changed for Mr Norman Samuel Philpott on 2013-02-27
dot icon27/02/2013
Director's details changed for David William Scott Law on 2013-02-27
dot icon27/02/2013
Director's details changed for Mr Hugh Mcallister on 2013-02-27
dot icon27/02/2013
Director's details changed for Mr Colin Robert Blair on 2013-02-27
dot icon27/02/2013
Secretary's details changed for Mr Norman Samuel Philpott on 2013-02-27
dot icon17/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon07/10/2010
Director's details changed for Hugh Mcallister on 2010-10-06
dot icon07/10/2010
Director's details changed for Colin Robert Blair on 2010-10-06
dot icon31/08/2010
Termination of appointment of Linda Harley as a director
dot icon02/04/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon24/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/07/2009
Change of dirs/sec
dot icon28/02/2009
31/12/08 annual accts
dot icon23/02/2009
Change of dirs/sec
dot icon15/12/2008
06/10/08
dot icon02/12/2008
Return of allot of shares
dot icon02/09/2008
Change of ARD
dot icon29/08/2008
Change in sit reg add
dot icon09/07/2008
Change in sit reg add
dot icon09/07/2008
Change of dirs/sec
dot icon14/05/2008
Change of dirs/sec
dot icon13/01/2008
31/10/07 annual accts
dot icon04/10/2007
Return of allot of shares
dot icon04/10/2007
06/10/07 annual return shuttle
dot icon06/02/2007
31/10/06 annual accts
dot icon06/02/2007
31/10/05 annual accts
dot icon16/10/2006
06/10/06 annual return shuttle
dot icon15/10/2006
Change of dirs/sec
dot icon13/10/2006
Return of allot of shares
dot icon16/12/2005
Return of allot of shares
dot icon10/11/2005
06/10/05 annual return shuttle
dot icon06/10/2004
Articles
dot icon06/10/2004
Decln complnce reg new co
dot icon06/10/2004
Memorandum
dot icon06/10/2004
Pars re dirs/sit reg off
dot icon06/10/2004
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50K
-
0.00
-
-
2022
0
1.85K
-
0.00
-
-
2022
0
1.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.85K £Ascended23.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harley, Linda
Director
26/04/2017 - Present
-
Philpott, Norman Samuel
Director
06/10/2004 - 05/01/2014
16
Harley, Linda Anne
Director
01/04/2008 - 28/08/2010
3
Law, David William Scott
Director
06/10/2004 - 05/01/2014
12
Williams, David James, Dr
Director
26/04/2017 - 18/05/2023
1

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 HALL COURT MANAGEMENT LIMITED

BERKELEY HALL COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 06/10/2004 with the registered office located at 2 Market Place, Carrickfergus BT38 7AW. 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 HALL COURT MANAGEMENT LIMITED?

toggle

BERKELEY HALL COURT MANAGEMENT LIMITED is currently Active. It was registered on 06/10/2004 .

Where is BERKELEY HALL COURT MANAGEMENT LIMITED located?

toggle

BERKELEY HALL COURT MANAGEMENT LIMITED is registered at 2 Market Place, Carrickfergus BT38 7AW.

What does BERKELEY HALL COURT MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.