BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02217222

Incorporation date

04/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Second filing for the appointment of Scott Dunn as a director
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Director's details changed for Scott Dunn on 2023-01-23
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon22/01/2023
Director's details changed for Scott Dunn on 2023-01-19
dot icon19/01/2023
Secretary's details changed for Mrs Mary Dunn on 2023-01-19
dot icon19/01/2023
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-01-20
dot icon19/01/2023
Change of details for Mr Scott Dunn as a person with significant control on 2023-01-19
dot icon19/01/2023
Director's details changed for Mr David Richard Dunn on 2023-01-19
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Appointment of Mrs Mary Dunn as a secretary on 2022-11-23
dot icon25/11/2022
Termination of appointment of Stella Dunn as a secretary on 2022-11-22
dot icon10/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon16/03/2018
Change of details for Mr Scott Dunn as a person with significant control on 2017-04-03
dot icon16/03/2018
Cessation of Stella Dunn as a person with significant control on 2017-04-03
dot icon16/03/2018
Cessation of David Richard Dunn as a person with significant control on 2017-04-03
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon13/03/2017
Secretary's details changed for Stella Dunn on 2017-03-07
dot icon13/03/2017
Director's details changed for David Richard Dunn on 2017-03-07
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-08
dot icon10/03/2016
Registered office address changed from The Old Coach House 83a Victoria Road Farnborough Hampshire GU14 7PP England to 92 Park Street Camberley Surrey GU15 3NY on 2016-03-10
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Registered office address changed from Unit 7 Pinecopse Industrial Nine Mile Ride Wokingham Berkshire RG40 3nd to The Old Coach House 83a Victoria Road Farnborough Hampshire GU14 7PP on 2015-09-04
dot icon11/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/02/2013
Registered office address changed from the Oaks 108 Locks Ride Chavey Down Ascot Berkshire SL5 8QX on 2013-02-08
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon29/03/2012
Appointment of Scott Dunn as a director
dot icon28/03/2012
Appointment of Scott Dunn as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon08/03/2010
Director's details changed for David Richard Dunn on 2009-10-01
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/06/2009
Ad 31/05/09\gbp si 73@1=73\gbp ic 2/75\
dot icon06/06/2009
S-div
dot icon06/06/2009
Resolutions
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 30/04/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 30/04/07; full list of members
dot icon15/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 30/04/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 30/04/05; full list of members
dot icon09/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 30/04/04; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/06/2003
Return made up to 30/04/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/06/2002
Return made up to 30/04/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 30/04/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon17/08/2000
New secretary appointed
dot icon08/08/2000
Secretary resigned
dot icon16/06/2000
Return made up to 30/04/00; full list of members
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon01/05/1999
Return made up to 30/04/99; full list of members
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon07/05/1998
Return made up to 30/04/98; no change of members
dot icon17/02/1998
Full accounts made up to 1997-03-31
dot icon19/05/1997
Return made up to 30/04/97; no change of members
dot icon19/05/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon13/06/1996
Return made up to 30/04/96; full list of members
dot icon15/02/1996
Secretary resigned;new secretary appointed
dot icon15/02/1996
Director resigned;new director appointed
dot icon11/10/1995
Accounts for a small company made up to 1995-03-31
dot icon23/04/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-03-31
dot icon17/05/1994
New secretary appointed
dot icon17/05/1994
Secretary resigned
dot icon17/05/1994
Director resigned
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Return made up to 30/04/94; no change of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon25/08/1993
Return made up to 20/08/93; full list of members
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New secretary appointed
dot icon09/02/1993
Registered office changed on 09/02/93 from: oakridge house longwater lane finchampstead wokingham berkshire RG11 4NR
dot icon09/02/1993
Director resigned
dot icon09/02/1993
Secretary resigned
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon06/01/1993
Auditor's resignation
dot icon07/11/1992
Registered office changed on 07/11/92 from: culdrose house 1 frederick street aldershot hampshire GU11 1LQ
dot icon29/10/1992
Return made up to 20/08/92; no change of members
dot icon10/07/1992
Full accounts made up to 1991-03-31
dot icon06/09/1991
Return made up to 20/08/91; no change of members
dot icon02/08/1991
Registered office changed on 02/08/91 from: brigstowe chambers 82 alexandra road farnborough hants GU14 6DD
dot icon02/06/1991
Full accounts made up to 1990-03-31
dot icon07/09/1990
Return made up to 20/08/90; full list of members
dot icon14/06/1990
Accounts for a small company made up to 1989-03-31
dot icon09/11/1989
Registered office changed on 09/11/89 from: 26 hinton close crowthorne berkshire RG11 6LA
dot icon25/05/1989
Resolutions
dot icon25/05/1989
Return made up to 23/02/89; full list of members
dot icon10/08/1988
Certificate of change of name
dot icon25/03/1988
Registered office changed on 25/03/88 from: brigstowe chambers 82 alexandra road farnborough hants GU14 6DD
dot icon25/03/1988
New director appointed
dot icon25/03/1988
New secretary appointed
dot icon25/03/1988
Secretary resigned
dot icon25/03/1988
Director resigned
dot icon25/03/1988
Accounting reference date notified as 31/03
dot icon04/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon-99.74 % *

* during past year

Cash in Bank

£56.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
3
15.82K
-
0.00
19.43K
-
2022
3
6.17K
-
0.00
21.35K
-
2023
5
12.48K
-
0.00
56.00
-
2023
5
12.48K
-
0.00
56.00
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

12.48K £Ascended102.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.00 £Descended-99.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Dunn
Director
01/03/2012 - Present
-
Mr David Richard Dunn
Director
01/05/1997 - Present
-
Dunn, Mary
Secretary
22/11/2022 - Present
-
Dunn, Stella
Secretary
30/06/2000 - 22/11/2022
-

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 BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED

BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED is an(a) Active company incorporated on 04/02/1988 with the registered office located at 1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED?

toggle

BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED is currently Active. It was registered on 04/02/1988 .

Where is BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED located?

toggle

BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED is registered at 1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY.

What does BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED do?

toggle

BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED have?

toggle

BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED had 5 employees in 2023.

What is the latest filing for BERKSHIRE & SURREY PROPERTY MAINTENANCE LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-22 with no updates.