BERKELEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04122439

Incorporation date

11/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

43 Gladstone Street, Staple Hill, Bristol BS16 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2000)
dot icon18/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon17/01/2026
Director's details changed for Charlotte Cockell on 2009-10-01
dot icon10/01/2026
Change of details for Miss Charlotte Cockell as a person with significant control on 2016-04-06
dot icon10/01/2026
Change of details for Mr Patrick Scott as a person with significant control on 2016-04-06
dot icon14/01/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon26/05/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon23/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2022
Micro company accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon06/09/2020
Director's details changed for Charlotte Cockell on 2019-03-06
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon22/06/2019
Micro company accounts made up to 2018-12-31
dot icon20/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon04/12/2017
Registered office address changed from 41 Jubilee Road Kingswood Bristol BS15 4XG to 43 Gladstone Street Staple Hill Bristol BS16 4RF on 2017-12-04
dot icon17/08/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon10/09/2016
Termination of appointment of Heather Cockell as a director on 2016-08-31
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon10/02/2016
Termination of appointment of Sarah Louise Hicks as a director on 2013-01-31
dot icon10/02/2016
Appointment of Mr Patrick Scott as a director on 2013-01-01
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Registered office address changed from C/O Cv Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 2014-06-02
dot icon30/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Heather Cockell as a secretary
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Registered office address changed from 25 Badminton Road Downend Bristol BS16 6BB on 2011-09-22
dot icon15/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon21/12/2009
Director's details changed for Heather Cockell on 2009-10-01
dot icon21/12/2009
Director's details changed for Sarah Louise Hicks on 2009-10-01
dot icon21/12/2009
Director's details changed for Charlotte Cockell on 2009-10-01
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/01/2009
Return made up to 11/12/08; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Return made up to 11/12/07; full list of members
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Secretary's particulars changed
dot icon17/01/2008
Director resigned
dot icon27/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/09/2007
Total exemption full accounts made up to 2005-12-31
dot icon28/08/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon26/01/2007
Return made up to 11/12/06; full list of members
dot icon24/05/2006
Return made up to 11/12/05; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/01/2005
Return made up to 11/12/04; full list of members
dot icon04/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon12/01/2004
Return made up to 11/12/03; full list of members
dot icon26/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/10/2003
New secretary appointed
dot icon14/09/2003
Registered office changed on 14/09/03 from: chamberlain house berkeley road staple hill bristol BS16 5JW
dot icon07/02/2003
Secretary resigned;director resigned
dot icon24/01/2003
Return made up to 11/12/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/05/2002
New secretary appointed
dot icon21/05/2002
Registered office changed on 21/05/02 from: seagry heath cottage seagry heath great somerford chippenham wiltshire SN5 5EN
dot icon20/05/2002
Secretary resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Secretary resigned
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New secretary appointed;new director appointed
dot icon10/01/2002
New director appointed
dot icon07/01/2002
Return made up to 11/12/01; full list of members
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
New director appointed
dot icon20/01/2001
Ad 20/12/00-22/12/00 £ si 4@1=4 £ ic 1/5
dot icon11/12/2000
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
31/12/2024
dot iconNext confirmation date
08/01/2027
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
2.69K
-
0.00
-
-
2022
0
3.24K
-
0.00
-
-
2022
0
3.24K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.24K £Ascended20.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Patrick
Director
01/01/2013 - Present
-
Cockell, Charlotte
Director
23/11/2007 - Present
-

Persons with Significant Control

2
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 ROAD MANAGEMENT COMPANY LIMITED

BERKELEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/12/2000 with the registered office located at 43 Gladstone Street, Staple Hill, Bristol BS16 4RF. 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 ROAD MANAGEMENT COMPANY LIMITED?

toggle

BERKELEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/12/2000 .

Where is BERKELEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BERKELEY ROAD MANAGEMENT COMPANY LIMITED is registered at 43 Gladstone Street, Staple Hill, Bristol BS16 4RF.

What does BERKELEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2026-01-08 with no updates.