BERKELEY MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742240

Incorporation date

24/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Walsingham House, Newham Quay, Truro, Cornwall TR1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1992)
dot icon09/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon23/04/2020
Micro company accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-08-31
dot icon12/11/2018
Registered office address changed from 25 Lemon Street Truro Cornwall TR1 2LS England to Walsingham House Newham Quay Truro Cornwall TR1 2DP on 2018-11-12
dot icon12/11/2018
Appointment of Vickery Holman as a secretary on 2018-11-12
dot icon12/11/2018
Termination of appointment of Adrian Earl Martin as a secretary on 2018-11-12
dot icon13/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon11/04/2018
Micro company accounts made up to 2017-08-31
dot icon13/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon13/10/2017
Notification of Patricia June Perkins as a person with significant control on 2017-09-01
dot icon13/10/2017
Notification of Paul David Johnson as a person with significant control on 2017-09-01
dot icon13/10/2017
Notification of Ian Charles Biggar as a person with significant control on 2017-09-01
dot icon13/10/2017
Cessation of Douglas Charles Wilcox as a person with significant control on 2017-09-01
dot icon29/06/2017
Termination of appointment of Douglas Charles Wilcox as a director on 2017-04-04
dot icon02/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon10/04/2017
Appointment of Mr Paul David Johnson as a director on 2017-04-04
dot icon10/04/2017
Appointment of Mrs Patricia June Perkins as a director on 2017-04-04
dot icon15/02/2017
Appointment of Mr Ian Charles Biggar as a director on 2015-10-21
dot icon28/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon07/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon21/10/2015
Appointment of Mr Adrian Earl Martin as a secretary on 2015-10-21
dot icon21/10/2015
Termination of appointment of June Loraine Cox as a secretary on 2015-10-21
dot icon21/10/2015
Registered office address changed from 30 Vivian Court Truro Cornwall TR1 2TR to 25 Lemon Street Truro Cornwall TR1 2LS on 2015-10-21
dot icon08/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon27/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon19/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon04/09/2012
Director's details changed for Mr Douglas Charles Wilcox on 2012-09-03
dot icon17/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon17/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon17/11/2010
Director's details changed for Douglas Charles Wilcox on 2010-09-01
dot icon17/11/2010
Termination of appointment of Derek Kneebone as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 01/09/09; change of members
dot icon16/09/2009
Director's change of particulars / derek kneebone / 01/09/2009
dot icon16/09/2009
Appointment terminated director janet noone
dot icon16/09/2009
Director appointed douglas wilcox
dot icon13/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon08/10/2008
Return made up to 24/08/08; full list of members
dot icon29/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon20/09/2007
Return made up to 24/08/07; change of members
dot icon20/09/2007
New director appointed
dot icon20/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 24/08/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon30/09/2005
Return made up to 24/08/05; change of members
dot icon20/09/2005
New director appointed
dot icon08/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon17/09/2004
Return made up to 24/08/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon15/09/2003
Return made up to 24/08/03; change of members
dot icon27/03/2003
New director appointed
dot icon17/03/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon18/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon03/10/2002
Return made up to 24/08/02; change of members
dot icon03/10/2002
Director resigned
dot icon07/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon27/09/2001
Return made up to 24/08/01; full list of members
dot icon19/09/2001
Ad 01/09/00-31/08/01 £ si 3@1=3 £ ic 13/16
dot icon23/11/2000
Full accounts made up to 2000-08-31
dot icon07/09/2000
Return made up to 24/08/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-08-31
dot icon14/09/1999
Return made up to 24/08/99; full list of members
dot icon22/06/1999
Full accounts made up to 1998-08-31
dot icon18/09/1998
Registered office changed on 18/09/98 from: hine stonehouse & barrington 8/10 berkeley vale falmouth cornwall TR11 3PH
dot icon18/09/1998
New secretary appointed
dot icon18/09/1998
New director appointed
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
Return made up to 24/08/98; full list of members
dot icon02/07/1998
Accounts for a dormant company made up to 1997-08-31
dot icon16/12/1997
Accounts for a dormant company made up to 1996-08-31
dot icon16/12/1997
Accounts for a dormant company made up to 1995-08-31
dot icon16/12/1997
Return made up to 24/08/95; full list of members
dot icon23/09/1997
Compulsory strike-off action has been discontinued
dot icon19/09/1997
Return made up to 24/08/97; no change of members
dot icon19/09/1997
Return made up to 24/08/96; full list of members
dot icon24/06/1997
First Gazette notice for compulsory strike-off
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New secretary appointed
dot icon20/06/1996
Ad 12/06/96--------- £ si 13@1=13 £ ic 2/15
dot icon04/04/1995
Accounts for a dormant company made up to 1994-08-31
dot icon22/02/1995
Return made up to 24/08/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Accounts for a dormant company made up to 1993-08-31
dot icon11/02/1994
Resolutions
dot icon08/02/1994
Secretary's particulars changed
dot icon10/12/1993
Secretary resigned;new secretary appointed
dot icon10/12/1993
Return made up to 24/08/93; full list of members
dot icon24/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-19.69 % *

* during past year

Cash in Bank

£23,288.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.73K
-
0.00
29.00K
-
2022
3
27.34K
-
0.00
23.29K
-
2022
3
27.34K
-
0.00
23.29K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

27.34K £Descended-8.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.29K £Descended-19.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Patricia June
Director
04/04/2017 - Present
-
Biggar, Ian Charles
Director
21/10/2015 - Present
-
Johnson, Paul David
Director
04/04/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERKELEY MEWS MANAGEMENT COMPANY LIMITED

BERKELEY MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/08/1992 with the registered office located at Walsingham House, Newham Quay, Truro, Cornwall TR1 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY MEWS MANAGEMENT COMPANY LIMITED?

toggle

BERKELEY MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/08/1992 .

Where is BERKELEY MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BERKELEY MEWS MANAGEMENT COMPANY LIMITED is registered at Walsingham House, Newham Quay, Truro, Cornwall TR1 2DP.

What does BERKELEY MEWS MANAGEMENT COMPANY LIMITED do?

toggle

BERKELEY MEWS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BERKELEY MEWS MANAGEMENT COMPANY LIMITED have?

toggle

BERKELEY MEWS MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

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

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-01 with updates.