BERKELEY ROAD (WEST HENDFORD) FLATS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BERKELEY ROAD (WEST HENDFORD) FLATS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01188145

Incorporation date

23/10/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon07/04/2025
Notification of a person with significant control statement
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Register inspection address has been changed from Greenslade Taylor Hunt Princes Street Yeovil Somerset BA20 1EQ England to 9 Hammet Street Taunton TA1 1RZ
dot icon31/03/2025
Cessation of Edmund Hodder as a person with significant control on 2025-03-31
dot icon26/02/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon13/06/2024
Micro company accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon22/05/2024
Registered office address changed from 136a High Street Street Somerset BA16 0ER to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2024-05-22
dot icon12/05/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/08/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Termination of appointment of Lindsay Rose Clavey Dicken as a secretary on 2022-04-22
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/01/2022
Secretary's details changed for Mrs Lindsay Rose Clavey De Martin on 2021-12-31
dot icon28/05/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/06/2020
Cessation of Mary Stronge as a person with significant control on 2020-05-27
dot icon01/06/2020
Appointment of Mr Edmund Hodder as a director on 2020-05-27
dot icon29/05/2020
Cessation of Geroge Victor Stronge as a person with significant control on 2020-05-27
dot icon29/05/2020
Termination of appointment of George Victor Stronge as a director on 2020-05-27
dot icon29/05/2020
Notification of Edmund Hodder as a person with significant control on 2020-05-27
dot icon27/04/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/03/2020
Cessation of Gerald Richard Hollaway as a person with significant control on 2019-07-09
dot icon31/03/2020
Termination of appointment of Gerald Richard Hollaway as a director on 2019-07-09
dot icon20/05/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/04/2019
Termination of appointment of John Purland as a director on 2018-04-08
dot icon01/04/2019
Cessation of John Purland as a person with significant control on 2018-05-08
dot icon12/02/2019
Termination of appointment of Mary Stronge as a director on 2016-04-15
dot icon16/05/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Register(s) moved to registered inspection location Greenslade Taylor Hunt Princes Street Yeovil Somerset BA20 1EQ
dot icon13/04/2016
Annual return made up to 2016-03-31 no member list
dot icon23/10/2015
Appointment of Mr John Purland as a director on 2015-10-01
dot icon23/10/2015
Termination of appointment of Christine Margaret Spencer as a director on 2015-10-01
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-31 no member list
dot icon14/04/2015
Register(s) moved to registered office address 136a High Street Street Somerset BA16 0ER
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-31 no member list
dot icon11/04/2014
Secretary's details changed for Mrs Lindsay Rose Clavey De Martin on 2014-03-31
dot icon11/04/2014
Register(s) moved to registered inspection location
dot icon11/04/2014
Register inspection address has been changed
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-31 no member list
dot icon07/09/2012
Registered office address changed from , 9 Gooselade, Street, Somerset, BA16 0TD on 2012-09-07
dot icon07/09/2012
Appointment of Mrs Mary Stronge as a director
dot icon23/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-31 no member list
dot icon03/04/2012
Appointment of Mr Gerald Richard Hollaway as a director
dot icon03/04/2012
Appointment of Mrs Lindsay Rose Clavey De Martin as a secretary
dot icon03/04/2012
Termination of appointment of Richard Abbott as a secretary
dot icon12/03/2012
Registered office address changed from , the Nut Tree, 108 Westfield Grove, Yeovil, Somerset.BA21 3DN on 2012-03-12
dot icon10/10/2011
Annual return made up to 2011-03-31 no member list
dot icon03/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/06/2011
Appointment of Mr George Victor Stronge as a director
dot icon15/06/2011
Termination of appointment of John Purland as a director
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-03-31 no member list
dot icon22/06/2010
Director's details changed for John Purland on 2010-03-31
dot icon22/06/2010
Termination of appointment of Neil Sanderson as a director
dot icon22/06/2010
Director's details changed for Christine Margaret Spencer on 2010-03-31
dot icon22/06/2010
Termination of appointment of Claire Robus as a director
dot icon03/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/10/2009
Compulsory strike-off action has been discontinued
dot icon30/10/2009
Annual return made up to 2009-03-31 no member list
dot icon28/07/2009
First Gazette notice for compulsory strike-off
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/07/2008
Annual return made up to 31/03/08
dot icon16/07/2007
Director resigned
dot icon16/07/2007
New director appointed
dot icon05/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/07/2007
Annual return made up to 31/03/07
dot icon07/11/2006
New director appointed
dot icon07/11/2006
Annual return made up to 31/03/06
dot icon07/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
Annual return made up to 31/03/05
dot icon04/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/08/2004
Annual return made up to 31/03/04
dot icon29/08/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon04/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/05/2003
Annual return made up to 31/03/03
dot icon28/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon04/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/05/2002
Annual return made up to 31/03/02
dot icon29/05/2001
Full accounts made up to 2001-03-31
dot icon29/05/2001
Annual return made up to 31/03/01
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon31/08/2000
New director appointed
dot icon17/04/2000
Annual return made up to 31/03/00
dot icon13/01/2000
Director resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon15/04/1999
Annual return made up to 31/03/99
dot icon12/01/1999
New director appointed
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon07/05/1998
Annual return made up to 31/03/98
dot icon24/09/1997
Full accounts made up to 1997-03-31
dot icon18/04/1997
Annual return made up to 31/03/97
dot icon06/10/1996
Full accounts made up to 1996-03-31
dot icon23/04/1996
Annual return made up to 31/03/96
dot icon14/12/1995
New director appointed
dot icon17/11/1995
Full accounts made up to 1995-03-31
dot icon17/11/1995
Director resigned
dot icon09/05/1995
Annual return made up to 30/04/95
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
New director appointed
dot icon05/12/1994
Director resigned
dot icon15/11/1994
Auditor's resignation
dot icon15/11/1994
Full accounts made up to 1994-03-31
dot icon10/05/1994
Annual return made up to 30/04/94
dot icon07/01/1994
New director appointed
dot icon31/12/1993
Accounts for a small company made up to 1993-03-31
dot icon19/07/1993
Director resigned
dot icon11/05/1993
Annual return made up to 30/04/93
dot icon04/03/1993
Director resigned
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon13/08/1992
Secretary resigned;new secretary appointed
dot icon13/08/1992
Registered office changed on 13/08/92 from: 33 the avenue, yeovil, somerset, BA21 4BN
dot icon13/08/1992
Annual return made up to 18/05/92
dot icon28/02/1992
Full accounts made up to 1991-03-31
dot icon30/06/1991
Annual return made up to 18/05/91
dot icon03/03/1991
Full accounts made up to 1990-03-31
dot icon22/06/1990
Director resigned;new director appointed
dot icon14/06/1990
Full accounts made up to 1989-03-31
dot icon14/06/1990
Annual return made up to 18/05/90
dot icon08/02/1990
Director resigned;new director appointed
dot icon08/06/1989
Full accounts made up to 1988-03-31
dot icon08/06/1989
Annual return made up to 24/02/89
dot icon31/10/1988
Secretary resigned;new secretary appointed
dot icon16/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1988
Full accounts made up to 1987-03-31
dot icon16/02/1988
Annual return made up to 28/01/88
dot icon14/03/1987
Full accounts made up to 1986-03-31
dot icon14/03/1987
Annual return made up to 23/02/87
dot icon20/05/1986
Full accounts made up to 1985-03-31
dot icon20/05/1986
Annual return made up to 21/04/86
dot icon20/05/1986
Director resigned;new director appointed
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
31/12/2024
dot iconNext confirmation date
31/03/2026
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
2.37K
-
0.00
-
-
2022
0
1.86K
-
0.00
-
-
2023
0
1.93K
-
0.00
-
-
2023
0
1.93K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.93K £Ascended3.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodder, Edmund
Director
27/05/2020 - Present
-

Persons with Significant Control

6
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 ROAD (WEST HENDFORD) FLATS ASSOCIATION LIMITED(THE)

BERKELEY ROAD (WEST HENDFORD) FLATS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 23/10/1974 with the registered office located at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ. There is currently 1 active director 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 (WEST HENDFORD) FLATS ASSOCIATION LIMITED(THE)?

toggle

BERKELEY ROAD (WEST HENDFORD) FLATS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 23/10/1974 .

Where is BERKELEY ROAD (WEST HENDFORD) FLATS ASSOCIATION LIMITED(THE) located?

toggle

BERKELEY ROAD (WEST HENDFORD) FLATS ASSOCIATION LIMITED(THE) is registered at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ.

What does BERKELEY ROAD (WEST HENDFORD) FLATS ASSOCIATION LIMITED(THE) do?

toggle

BERKELEY ROAD (WEST HENDFORD) FLATS ASSOCIATION LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERKELEY ROAD (WEST HENDFORD) FLATS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.