BERKLEY STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKLEY STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03332633

Incorporation date

13/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Auction House, 87-88 St Johns Road, Stourbridge DY8 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon29/04/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon20/04/2026
Registered office address changed from Cobalt Square Second Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG United Kingdom to The Auction House 87-88 st Johns Road Stourbridge DY8 1EH on 2026-04-20
dot icon20/04/2026
Termination of appointment of Moonstone Block Management Limited as a secretary on 2026-04-20
dot icon28/01/2026
Secretary's details changed for Moonstone Block Management Limited on 2026-01-28
dot icon28/01/2026
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2026-01-28
dot icon28/01/2026
Termination of appointment of Simon Nicholas Robinson as a director on 2026-01-28
dot icon28/01/2026
Director's details changed for Mr James Hall on 2026-01-28
dot icon28/01/2026
Director's details changed for Mr Benjamin Bernard Smith on 2026-01-28
dot icon28/01/2026
Director's details changed for Mr Rickie Westwood on 2026-01-28
dot icon24/10/2025
Appointment of Mr Rickie Westwood as a director on 2025-10-22
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon07/11/2024
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-09-01
dot icon02/09/2024
Registered office address changed from Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US United Kingdom to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Benjamin Bernard Smith on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr James Hall on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Simon Nicholas Robinson on 2024-09-02
dot icon04/06/2024
Appointment of Mr James Hall as a director on 2024-06-01
dot icon28/03/2024
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US on 2024-03-28
dot icon28/03/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-03-28
dot icon28/03/2024
Appointment of Moonstone Block Management Limited as a secretary on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Simon Nicholas Robinson on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Benjamin Bernard Smith on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Benjamin Bernard Smith on 2024-03-28
dot icon22/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon27/01/2022
Appointment of Remus Management Limited as a secretary on 2022-01-24
dot icon27/01/2022
Termination of appointment of Wolfs Block Management Limited as a secretary on 2022-01-24
dot icon27/01/2022
Registered office address changed from Royal London Houswe 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2022-01-27
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon10/11/2020
Termination of appointment of Rainer Michael Gibbons as a director on 2020-11-10
dot icon24/09/2020
Termination of appointment of Richard Paul Farrow as a director on 2020-09-24
dot icon24/09/2020
Appointment of Mr Benjamin Bernard Smith as a director on 2020-09-24
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon03/07/2019
Micro company accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon22/11/2018
Appointment of Mr Rainer Michael Gibbons as a director on 2017-08-29
dot icon08/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2018
Termination of appointment of Alan John Woodfield as a director on 2018-08-28
dot icon29/08/2018
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to Royal London Houswe 35 Paradise Street Birmingham B1 2AJ on 2018-08-29
dot icon10/08/2018
Appointment of Wolfs Block Management Limited as a secretary on 2018-08-01
dot icon10/08/2018
Termination of appointment of Sdl Estate Management Ltd as a secretary on 2018-08-01
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon14/02/2018
Appointment of Sdl Estate Management Ltd as a secretary on 2018-02-14
dot icon14/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-14
dot icon14/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-14
dot icon15/11/2017
Appointment of Mr Simon Nicholas Robinson as a director on 2017-11-15
dot icon20/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon30/03/2017
Termination of appointment of Brett Williams as a secretary on 2017-03-30
dot icon30/03/2017
Appointment of Cpbigwood Management Llp as a secretary on 2017-03-30
dot icon16/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-13 no member list
dot icon17/03/2015
Annual return made up to 2015-03-13 no member list
dot icon17/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/03/2014
Annual return made up to 2014-03-13 no member list
dot icon22/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon18/04/2013
Termination of appointment of Diane Benussi as a director
dot icon13/03/2013
Annual return made up to 2013-03-13 no member list
dot icon06/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2012
Secretary's details changed for Mr Brett Williams on 2012-07-31
dot icon25/05/2012
Director's details changed for Mr Richard Paul Farrow on 2012-05-25
dot icon25/05/2012
Director's details changed for Mr Alan John Woodfield on 2012-05-25
dot icon25/05/2012
Director's details changed for Diane Patricia Benussi on 2012-05-25
dot icon24/05/2012
Secretary's details changed for Mr Brett Williams on 2012-05-23
dot icon22/05/2012
Director's details changed for Mr Richard Paul Farrow on 2012-05-22
dot icon22/05/2012
Director's details changed for Diane Patricia Benussi on 2012-05-22
dot icon22/05/2012
Director's details changed for Mr Alan John Woodfield on 2012-05-22
dot icon29/03/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 2012-03-29
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-13 no member list
dot icon15/03/2012
Registered office address changed from C/O Currys & Partners 45 Summer Row Birmingham B3 1JJ on 2012-03-15
dot icon06/01/2012
Director's details changed for Mr Alan John Woodfield on 2012-01-06
dot icon06/01/2012
Director's details changed for Mr Richard Paul Farrow on 2012-01-06
dot icon06/01/2012
Director's details changed for Diane Patricia Benussi on 2012-01-06
dot icon14/03/2011
Annual return made up to 2011-03-13 no member list
dot icon26/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-13 no member list
dot icon16/03/2010
Director's details changed for Richard Paul Farrow on 2010-03-13
dot icon16/03/2010
Director's details changed for Alan John Woodfield on 2010-03-13
dot icon16/03/2010
Director's details changed for Diane Patricia Benussi on 2010-03-13
dot icon21/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/03/2009
Annual return made up to 13/03/09
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/04/2008
Annual return made up to 13/03/08
dot icon23/03/2007
Annual return made up to 13/03/07
dot icon08/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/03/2006
Annual return made up to 13/03/06
dot icon10/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/03/2005
New director appointed
dot icon22/03/2005
Annual return made up to 13/03/05
dot icon24/02/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
New secretary appointed
dot icon26/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon24/05/2004
Annual return made up to 13/03/04
dot icon13/05/2004
New secretary appointed
dot icon05/03/2004
Secretary resigned
dot icon05/03/2004
Registered office changed on 05/03/04 from: whittington hall whittington road worcester worcestershire WR5 2ZX
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Registered office changed on 20/06/03 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
dot icon20/06/2003
Secretary resigned
dot icon20/06/2003
New secretary appointed
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon18/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon20/03/2003
Annual return made up to 13/03/03
dot icon20/03/2002
Annual return made up to 13/03/02
dot icon25/10/2001
Secretary resigned;director resigned
dot icon25/10/2001
Registered office changed on 25/10/01 from: 5/7 the lakes northampton NN4 7SH
dot icon25/10/2001
New secretary appointed
dot icon10/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon22/03/2001
Annual return made up to 13/03/01
dot icon20/01/2001
Accounts for a dormant company made up to 2000-08-31
dot icon28/07/2000
Accounts for a dormant company made up to 1999-08-31
dot icon16/03/2000
Annual return made up to 13/03/00
dot icon23/09/1999
New secretary appointed;new director appointed
dot icon23/09/1999
Secretary resigned;director resigned
dot icon15/03/1999
Annual return made up to 13/03/99
dot icon25/09/1998
Accounts for a dormant company made up to 1998-08-31
dot icon04/09/1998
New secretary appointed;new director appointed
dot icon04/09/1998
Secretary resigned;director resigned
dot icon16/03/1998
Secretary resigned;director resigned
dot icon16/03/1998
New secretary appointed;new director appointed
dot icon06/03/1998
Annual return made up to 13/03/98
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Memorandum and Articles of Association
dot icon25/03/1997
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon13/03/1997
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
31/12/2024
dot iconNext confirmation date
24/02/2026
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
0.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
24/01/2022 - 28/03/2024
705
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
28/03/2024 - 20/04/2026
59
Robinson, Simon Nicholas
Director
15/11/2017 - 28/01/2026
8
Smith, Benjamin Bernard
Director
24/09/2020 - Present
9
Hall, James
Director
01/06/2024 - Present
1

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 STREET MANAGEMENT COMPANY LIMITED

BERKLEY STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/03/1997 with the registered office located at The Auction House, 87-88 St Johns Road, Stourbridge DY8 1EH. There are currently 3 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 STREET MANAGEMENT COMPANY LIMITED?

toggle

BERKLEY STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/03/1997 .

Where is BERKLEY STREET MANAGEMENT COMPANY LIMITED located?

toggle

BERKLEY STREET MANAGEMENT COMPANY LIMITED is registered at The Auction House, 87-88 St Johns Road, Stourbridge DY8 1EH.

What does BERKLEY STREET MANAGEMENT COMPANY LIMITED do?

toggle

BERKLEY STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERKLEY STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-02-24 with no updates.