BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02451714

Incorporation date

12/12/1989

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1989)
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon14/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/10/2024
Director's details changed for Mr Iain Dallas on 2024-10-10
dot icon10/10/2024
Secretary's details changed for Dempster Management Services Limited on 2024-10-10
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon30/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/12/2023
Appointment of Mr Robert Elderton Williams as a director on 2023-12-14
dot icon28/11/2023
Termination of appointment of Philip Bryon Carnall as a director on 2023-11-24
dot icon19/10/2023
Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Philip Bryon Carnall on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon19/10/2023
Director's details changed for Mr David Woodhead on 2023-10-19
dot icon01/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/02/2022
Termination of appointment of Philip Bryon Carnall as a secretary on 2022-02-15
dot icon07/02/2022
Registered office address changed from Flat 6 Berkley Court 14 Reddish Road Whaley Bridge Derbyshire SK23 7DL United Kingdom to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 2022-02-07
dot icon07/02/2022
Appointment of Dempster Management Services Limited as a secretary on 2021-12-28
dot icon07/02/2022
Director's details changed for Mr Philip Bryon Carnall on 2022-02-07
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon13/12/2021
Director's details changed for Mr Iain Dallas on 2021-12-01
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon25/09/2020
Appointment of Mr Iain Dallas as a director on 2020-09-23
dot icon19/06/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Termination of appointment of Mark Frank Thomasson as a director on 2020-03-30
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon11/06/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon10/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon11/09/2017
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
Director's details changed for Mr Philip Bryon Carnall on 2017-05-10
dot icon05/05/2017
Director's details changed for Mr Philip Bryon Carnall on 2017-05-01
dot icon05/05/2017
Appointment of Mr Philip Bryon Carnall as a secretary on 2017-05-01
dot icon25/04/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 6 Berkley Court 14 Reddish Road Whaley Bridge Derbyshire SK23 7DL on 2017-04-25
dot icon07/04/2017
Termination of appointment of Hml Hml Company Secretary Services as a secretary on 2017-04-01
dot icon25/01/2017
Appointment of Mr Mark Frank Thomasson as a director on 2016-10-26
dot icon19/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Appointment of Mr Philip Bryon Carnall as a director on 2016-09-08
dot icon24/02/2016
Termination of appointment of William Carden as a director on 2016-02-19
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Ann Marie Carden as a director on 2014-12-10
dot icon06/10/2015
Director's details changed for Mr William Cardon on 2015-10-06
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon24/08/2015
Appointment of Mr William Cardon as a director on 2015-08-18
dot icon24/08/2015
Appointment of Mr David Woodhead as a director on 2015-08-18
dot icon18/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Mark Thomasson as a director on 2014-12-18
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/06/2014
Director's details changed for Mark Thomasson on 2014-06-28
dot icon28/06/2014
Director's details changed for Ann Marie Carden on 2014-06-28
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon12/05/2014
Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-12
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon21/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon01/08/2011
Appointment of Mark Thomasson as a director
dot icon13/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon16/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/12/2008
Return made up to 12/12/08; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 12/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon14/09/2007
New director appointed
dot icon11/09/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 13/08/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX
dot icon30/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/02/2007
Director resigned
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD
dot icon23/01/2007
New secretary appointed
dot icon10/01/2007
Return made up to 12/12/06; full list of members
dot icon11/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 12/12/05; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2004
Return made up to 12/12/04; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon23/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/12/2002
Registered office changed on 19/12/02 from: boundry house 210 folly lane swinton manchester M27 0DD
dot icon19/12/2002
Return made up to 12/12/02; full list of members
dot icon15/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/12/2001
Return made up to 12/12/01; full list of members
dot icon31/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 12/12/00; full list of members
dot icon06/09/2000
Full accounts made up to 2000-03-31
dot icon23/12/1999
Return made up to 12/12/99; full list of members
dot icon23/12/1999
Director resigned
dot icon24/05/1999
Full accounts made up to 1999-03-31
dot icon23/02/1999
Return made up to 12/12/98; change of members
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
New secretary appointed
dot icon11/11/1998
Registered office changed on 11/11/98 from: 2 brooklands road sale cheshire M33 3SS
dot icon09/09/1998
Full accounts made up to 1998-03-31
dot icon18/12/1997
Return made up to 12/12/97; full list of members
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon08/07/1997
Accounts for a small company made up to 1997-03-31
dot icon16/12/1996
Return made up to 12/12/96; full list of members
dot icon24/07/1996
Accounts for a small company made up to 1996-03-31
dot icon15/12/1995
Return made up to 12/12/95; full list of members
dot icon06/11/1995
Director's particulars changed
dot icon18/10/1995
Accounts for a small company made up to 1995-03-31
dot icon15/12/1994
Return made up to 12/12/94; full list of members
dot icon15/11/1994
Accounts for a small company made up to 1994-03-31
dot icon15/01/1994
Accounts for a small company made up to 1993-03-31
dot icon21/12/1993
Return made up to 12/12/93; no change of members
dot icon22/10/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon14/01/1993
Full accounts made up to 1992-03-31
dot icon12/01/1993
Return made up to 12/12/92; no change of members
dot icon23/04/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Return made up to 12/12/91; full list of members
dot icon04/03/1991
Ad 25/01/90--------- £ si 4@1=4 £ ic 2/6
dot icon12/12/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Dallas, Iain
Director
23/09/2020 - Present
6
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
28/12/2021 - Present
138
Woodhead, David
Director
18/08/2015 - Present
3
Carnall, Philip Bryon
Director
08/09/2016 - 24/11/2023
4
Elderton Williams, Robert
Director
14/12/2023 - Present
-

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 BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED

BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED is an(a) Active company incorporated on 12/12/1989 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. 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 BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED?

toggle

BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED is currently Active. It was registered on 12/12/1989 .

Where is BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED located?

toggle

BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED do?

toggle

BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-30 with updates.