BERKELEY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02140984

Incorporation date

18/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

125-131 New Union Street, Coventry, West Midlands CV1 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1987)
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon02/06/2025
Micro company accounts made up to 2025-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon11/06/2024
Micro company accounts made up to 2024-03-31
dot icon26/10/2023
Termination of appointment of Richard Barrie Williams as a director on 2023-10-16
dot icon03/10/2023
Micro company accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon16/05/2023
Termination of appointment of Stephen David Webster as a director on 2023-05-16
dot icon24/01/2023
Appointment of Mr Stephen David Webster as a director on 2023-01-24
dot icon26/07/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon03/08/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon28/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon30/06/2020
Micro company accounts made up to 2020-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon18/06/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon18/06/2018
Micro company accounts made up to 2018-03-31
dot icon31/08/2017
Micro company accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon27/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/08/2015
Appointment of Mrs Susan Louise Brooks as a director on 2015-07-15
dot icon03/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Termination of appointment of Jonathan Christian David Jennings as a director on 2015-03-31
dot icon01/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon01/08/2014
Director's details changed for Richard Barrie Williams on 2014-08-01
dot icon01/08/2014
Director's details changed for Jonathan Christian David Jennings on 2014-08-01
dot icon01/08/2014
Secretary's details changed for Mr David John Satchwell on 2014-08-01
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon27/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon29/07/2010
Director's details changed for Richard Barrie Williams on 2010-07-01
dot icon29/07/2010
Director's details changed for Jonathan Christian David Jennings on 2010-07-01
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/07/2009
Return made up to 24/07/09; full list of members
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 24/07/08; full list of members
dot icon08/11/2007
New director appointed
dot icon06/08/2007
Return made up to 24/07/07; change of members
dot icon21/07/2007
New director appointed
dot icon28/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/08/2006
Return made up to 24/07/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/08/2005
Return made up to 24/07/05; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/08/2004
Return made up to 24/07/04; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/08/2003
Return made up to 24/07/03; full list of members
dot icon17/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/04/2003
New director appointed
dot icon25/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/08/2002
Return made up to 24/07/02; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/08/2001
Return made up to 24/07/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon09/08/2000
Return made up to 24/07/00; full list of members
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon04/08/1999
Return made up to 24/07/99; full list of members
dot icon17/08/1998
Return made up to 24/07/98; full list of members
dot icon19/06/1998
Full accounts made up to 1998-03-31
dot icon06/08/1997
Return made up to 24/07/97; no change of members
dot icon02/07/1997
Full accounts made up to 1997-03-31
dot icon19/06/1997
Registered office changed on 19/06/97 from: 2 berkeley house 4 beauchamp avenue leamington spa warwickshire CV32 5TA
dot icon10/10/1996
Secretary resigned
dot icon10/10/1996
New secretary appointed
dot icon19/07/1996
Return made up to 24/07/96; full list of members
dot icon05/06/1996
Full accounts made up to 1996-03-31
dot icon30/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon23/05/1996
New director appointed
dot icon23/05/1996
New director appointed
dot icon02/04/1996
Registered office changed on 02/04/96 from: new house lower heathcote farm warwick CV34 6SL
dot icon02/04/1996
Director's particulars changed
dot icon26/07/1995
Return made up to 24/07/95; full list of members
dot icon26/07/1995
New director appointed
dot icon23/05/1995
Accounts for a small company made up to 1995-03-31
dot icon22/12/1994
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon10/10/1994
Accounts for a small company made up to 1994-03-31
dot icon08/09/1994
Return made up to 24/07/94; no change of members
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon29/07/1993
Return made up to 24/07/93; no change of members
dot icon13/08/1992
Return made up to 24/07/92; full list of members
dot icon12/05/1992
Full accounts made up to 1992-03-31
dot icon12/05/1992
Secretary resigned;new secretary appointed
dot icon12/05/1992
Registered office changed on 12/05/92 from: 125-131 new union street coventry CV1 2NX
dot icon15/01/1992
Director resigned;new director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon20/08/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 24/07/91; no change of members
dot icon18/03/1991
Director resigned
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon12/03/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon14/11/1990
Return made up to 14/08/90; full list of members
dot icon22/08/1990
Director resigned
dot icon02/08/1989
Return made up to 24/07/89; full list of members
dot icon19/07/1989
Full accounts made up to 1989-03-31
dot icon19/07/1989
New director appointed
dot icon26/04/1989
Return made up to 12/12/88; full list of members
dot icon15/11/1988
Director resigned;new director appointed
dot icon15/11/1988
Director resigned;new director appointed
dot icon15/11/1988
Director resigned;new director appointed
dot icon27/10/1988
Accounts made up to 1988-03-31
dot icon01/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1987
Registered office changed on 01/11/87 from: bank gallery high street kenilworth warwickshire CV8 oln
dot icon24/07/1987
Accounting reference date shortened from 99/99 to 30/04
dot icon18/06/1987
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
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.87K
-
0.00
-
-
2022
0
19.39K
-
0.00
-
-
2023
0
13.34K
-
0.00
-
-
2023
0
13.34K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.34K £Descended-31.19 % *

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
Jennings, Jonathan Christian David
Director
17/06/2007 - 30/03/2015
8
Dr Stephen David Webster
Director
24/01/2023 - 16/05/2023
3
Matthews, Miranda Irene
Director
12/05/1996 - 12/03/2000
2
Satchwell, David John
Secretary
18/09/1996 - Present
57
Brooks, Susan Louise
Director
15/07/2015 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY HOUSE MANAGEMENT COMPANY LIMITED

BERKELEY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/06/1987 with the registered office located at 125-131 New Union Street, Coventry, West Midlands CV1 2NX. 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BERKELEY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/06/1987 .

Where is BERKELEY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BERKELEY HOUSE MANAGEMENT COMPANY LIMITED is registered at 125-131 New Union Street, Coventry, West Midlands CV1 2NX.

What does BERKELEY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BERKELEY HOUSE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERKELEY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-24 with updates.