BERKELEY MANOR (NO. 2) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY MANOR (NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06054355

Incorporation date

16/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-30
dot icon09/09/2025
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2025-09-09
dot icon09/09/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-09-09
dot icon04/09/2025
Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2025-09-04
dot icon04/09/2025
Secretary's details changed for Liv (Secretarial Services) Limited on 2025-09-04
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-30
dot icon30/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-30
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon04/11/2022
Accounts for a dormant company made up to 2022-03-30
dot icon08/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-30
dot icon04/03/2021
Accounts for a dormant company made up to 2020-03-30
dot icon04/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon04/02/2021
Appointment of Liv (Secretarial Services) Limited as a secretary on 2021-02-04
dot icon04/02/2021
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2021-02-04
dot icon31/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon22/01/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-01-22
dot icon01/11/2019
Accounts for a dormant company made up to 2019-03-30
dot icon13/03/2019
Termination of appointment of Adam Craig Driver as a director on 2019-03-13
dot icon12/03/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon12/10/2018
Appointment of Mr Adam Craig Driver as a director on 2018-09-14
dot icon05/10/2018
Accounts for a dormant company made up to 2018-03-30
dot icon24/09/2018
Termination of appointment of Ricky Madden as a director on 2018-09-14
dot icon25/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon22/11/2017
Appointment of Miss Elizabeth Harriet Price as a secretary on 2017-11-10
dot icon22/11/2017
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2017-11-09
dot icon13/10/2017
Accounts for a dormant company made up to 2017-03-30
dot icon24/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon08/12/2016
Accounts for a dormant company made up to 2016-03-30
dot icon29/09/2016
Secretary's details changed for Miss Danielle Clare Mccarthy on 2016-09-27
dot icon29/09/2016
Secretary's details changed for Miss Danielle Clair Mccarthy on 2016-09-27
dot icon19/01/2016
Annual return made up to 2016-01-16 no member list
dot icon19/01/2016
Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-01-19
dot icon04/12/2015
Accounts for a dormant company made up to 2015-03-30
dot icon11/02/2015
Annual return made up to 2015-01-16 no member list
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-30
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Jane Murphy as a secretary on 2014-09-01
dot icon16/01/2014
Annual return made up to 2014-01-16 no member list
dot icon02/09/2013
Accounts for a dormant company made up to 2013-03-30
dot icon09/07/2013
Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2013-07-09
dot icon16/01/2013
Annual return made up to 2013-01-16 no member list
dot icon26/06/2012
Accounts for a dormant company made up to 2012-03-30
dot icon08/02/2012
Termination of appointment of Helena Murphy as a director
dot icon08/02/2012
Appointment of Mr Angus Harold Ryan as a director
dot icon25/01/2012
Annual return made up to 2012-01-16 no member list
dot icon13/01/2012
Termination of appointment of Alexandra Heald as a director
dot icon13/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon13/01/2012
Appointment of Helena Jane Murphy as a secretary
dot icon13/01/2012
Appointment of Helena Jane Murphy as a director
dot icon13/10/2011
Accounts for a dormant company made up to 2011-03-30
dot icon20/01/2011
Annual return made up to 2011-01-16 no member list
dot icon18/01/2011
Current accounting period extended from 2011-01-31 to 2011-03-30
dot icon21/10/2010
Termination of appointment of Michael Willans as a director
dot icon21/10/2010
Termination of appointment of Marcus Brennand as a director
dot icon21/10/2010
Appointment of Mr Ricky Madden as a director
dot icon21/10/2010
Appointment of Mrs Alexandra Fay Heald as a director
dot icon21/10/2010
Termination of appointment of Sharon Morley as a secretary
dot icon02/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon03/06/2010
Appointment of Mrs Alexandra Fay Heald as a secretary
dot icon20/01/2010
Annual return made up to 2010-01-16 no member list
dot icon03/08/2009
Secretary appointed mrs sharon tracey morley
dot icon03/08/2009
Appointment terminated secretary michael willans
dot icon16/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon20/02/2009
Appointment terminated director and secretary pauline maclean
dot icon20/02/2009
Director and secretary appointed michael david willans
dot icon21/01/2009
Annual return made up to 16/01/09
dot icon04/11/2008
Director appointed marcus anthony harold brennand
dot icon04/11/2008
Appointment terminated director graham foster
dot icon19/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon07/08/2008
Registered office changed on 07/08/2008 from 2 rotherham road sheffield south yorkshire S13 9LL
dot icon07/08/2008
Secretary appointed pauline theresa maclean
dot icon07/08/2008
Director appointed pauline theresa maclean
dot icon07/08/2008
Director appointed graham alan foster
dot icon07/08/2008
Appointment terminated secretary johanna rusling
dot icon07/08/2008
Appointment terminated director robert rusling
dot icon07/08/2008
Appointment terminated director george wain
dot icon29/01/2008
Annual return made up to 16/01/08
dot icon16/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
09/09/2025 - Present
610
LIV (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
04/02/2021 - 09/09/2025
106
Rusling, Robert Matthew
Director
16/01/2007 - 06/08/2008
21
Rusling, Johanna Margaret
Secretary
16/01/2007 - 06/08/2008
6
Ryan, Angus Harold
Director
08/02/2012 - Present
2

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 MANOR (NO. 2) LIMITED

BERKELEY MANOR (NO. 2) LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. 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 MANOR (NO. 2) LIMITED?

toggle

BERKELEY MANOR (NO. 2) LIMITED is currently Active. It was registered on 16/01/2007 .

Where is BERKELEY MANOR (NO. 2) LIMITED located?

toggle

BERKELEY MANOR (NO. 2) LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does BERKELEY MANOR (NO. 2) LIMITED do?

toggle

BERKELEY MANOR (NO. 2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERKELEY MANOR (NO. 2) LIMITED?

toggle

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