BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10485132

Incorporation date

17/11/2016

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2016)
dot icon06/03/2026
Director's details changed for Mr Brian Ellis on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr George Richard Birchall on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Andrew Ronnie on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon06/03/2026
Secretary's details changed for Stevenson Whyte on 2026-03-01
dot icon05/12/2025
Confirmation statement made on 2025-11-16 with updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon02/12/2024
Confirmation statement made on 2024-11-16 with updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon13/12/2023
Secretary's details changed for Stevenson Whyte on 2023-12-01
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon24/11/2022
Registered office address changed from 168 Northenden Road Sale Manchester M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-24
dot icon27/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon21/10/2021
Micro company accounts made up to 2020-11-30
dot icon26/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon09/12/2020
Director's details changed for Mr Brian Ellis on 2020-02-26
dot icon09/12/2020
Director's details changed for Mr Andrew Ronnie on 2020-01-06
dot icon09/12/2020
Director's details changed for Mr George Richard Birchall on 2020-01-10
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon13/03/2020
Termination of appointment of Mia Alexandra Nicoll as a director on 2020-03-13
dot icon13/03/2020
Termination of appointment of Anne Christine Birchall as a director on 2020-03-13
dot icon05/03/2020
Termination of appointment of Vivien Ann Grundy as a director on 2020-03-04
dot icon27/02/2020
Appointment of Mr Brian Ellis as a director on 2020-02-26
dot icon27/02/2020
Appointment of Mrs Vivien Ann Grundy as a director on 2020-02-26
dot icon23/01/2020
Termination of appointment of Vivien Ann Grundy as a director on 2020-01-23
dot icon10/01/2020
Appointment of Anne Christine Birchall as a director on 2020-01-10
dot icon10/01/2020
Appointment of Mr George Richard Birchall as a director on 2020-01-10
dot icon08/01/2020
Director's details changed for Mrs Vivien Anne Grundy on 2020-01-08
dot icon08/01/2020
Notice of removal of a director
dot icon06/01/2020
Termination of appointment of Eventus (Chapel Lane) Limited as a director on 2020-01-06
dot icon06/01/2020
Termination of appointment of Craig Stephen Ainscough as a director on 2020-01-06
dot icon06/01/2020
Appointment of Mr Andrew Ronnie as a director on 2020-01-06
dot icon11/12/2019
Appointment of Ms Mia Alexandra Nicoll as a director on 2019-12-11
dot icon10/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon08/11/2019
Appointment of Stevenson Whyte as a secretary on 2019-11-08
dot icon08/11/2019
Registered office address changed from No 2, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England to 168 Northenden Road Sale Manchester M33 3HE on 2019-11-08
dot icon21/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon26/11/2018
Registered office address changed from C/O D a C Beachcroft Llp 3 Hardman Street Manchester M3 3HF United Kingdom to No 2, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2018-11-26
dot icon10/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon17/11/2016
Incorporation
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
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

12.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
08/11/2019 - Present
158
EVENTUS (CHAPEL LANE) LIMITED
Corporate Director
17/11/2016 - 06/01/2020
-
Ainscough, Craig Stephen
Director
17/11/2016 - 06/01/2020
23
Ronnie, Andrew
Director
06/01/2020 - Present
12
Grundy, Vivien Ann
Director
08/01/2020 - 23/01/2020
-

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 HOUSE PROPERTY MANAGEMENT LIMITED

BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/11/2016 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 4 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 HOUSE PROPERTY MANAGEMENT LIMITED?

toggle

BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 17/11/2016 .

Where is BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED located?

toggle

BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Brian Ellis on 2026-03-01.