BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08377634

Incorporation date

28/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2013)
dot icon07/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon13/06/2024
Termination of appointment of Sharon Evelyn Perkins as a director on 2023-11-21
dot icon11/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon04/02/2019
Termination of appointment of Melanie Marie Hershaw as a director on 2019-01-31
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon11/01/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2017-01-11
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/06/2016
Appointment of Sharon Perkins as a director on 2016-05-05
dot icon31/05/2016
Termination of appointment of Paul Anthony Richardson as a director on 2016-05-10
dot icon11/03/2016
Appointment of Paul Anthony Richardson as a director on 2015-12-01
dot icon12/02/2016
Termination of appointment of David Charles Ebbrell as a director on 2015-12-01
dot icon12/02/2016
Termination of appointment of Thomas Joseph Pearman as a director on 2015-12-01
dot icon12/02/2016
Termination of appointment of Matthew Mackenzie Cheyne as a director on 2015-12-01
dot icon12/02/2016
Appointment of Amanda Wilkinson as a director on 2015-12-01
dot icon12/02/2016
Appointment of Scott Fitzgerald as a director on 2015-12-01
dot icon12/02/2016
Appointment of Melanie Marie Hershaw as a director on 2015-12-01
dot icon12/02/2016
Appointment of Tanya Yvette Allen as a director on 2015-12-01
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon09/09/2015
Director's details changed for David Charles Ebbrell on 2015-09-09
dot icon08/05/2015
Total exemption full accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon30/01/2015
Appointment of Matthew Mackenzie Cheyne as a director on 2015-01-22
dot icon28/01/2015
Compulsory strike-off action has been discontinued
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon26/01/2015
Total exemption full accounts made up to 2014-01-31
dot icon20/08/2014
Director's details changed for David Charles Ebbrell on 2014-08-20
dot icon18/08/2014
Director's details changed for Mr Thomas Joseph Pearman on 2014-08-18
dot icon05/08/2014
Director's details changed for Mr Thomas Joseph Pearman on 2014-08-05
dot icon05/08/2014
Director's details changed for David Charles Ebbrell on 2014-08-05
dot icon27/05/2014
Director's details changed for Mr Thomas Joseph Pearman on 2014-05-20
dot icon30/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 2013-09-30
dot icon19/07/2013
Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 2013-07-19
dot icon19/07/2013
Appointment of David Charles Ebbrell as a director
dot icon19/07/2013
Appointment of Mr Thomas Joseph Pearman as a director
dot icon15/07/2013
Termination of appointment of Monica Daly as a secretary
dot icon15/07/2013
Termination of appointment of Jamie Rohan as a director
dot icon15/07/2013
Termination of appointment of Monica Daly as a director
dot icon28/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-27.70 % *

* during past year

Cash in Bank

£7,377.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
86.00
-
0.00
10.20K
-
2022
4
86.00
-
0.00
7.38K
-
2022
4
86.00
-
0.00
7.38K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

86.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.38K £Descended-27.70 % *

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
Perkins, Sharon Evelyn
Director
05/05/2016 - 21/11/2023
3
Wilkinson, Amanda Jane
Director
01/12/2015 - Present
5
Fitzgerald, Scott Desmond
Director
01/12/2015 - Present
9
Allen, Tanya Yvette
Director
01/12/2015 - 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 BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/2013 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

toggle

BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/2013 .

Where is BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED located?

toggle

BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED do?

toggle

BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED have?

toggle

BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for BERKSHIRE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-28 with no updates.