BERKSHIRE COURT LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01114881

Incorporation date

22/05/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon02/03/2026
Micro company accounts made up to 2025-09-29
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon05/01/2026
Termination of appointment of Richard John Davenport as a director on 2025-12-30
dot icon19/11/2025
Termination of appointment of Brenda Helen Buxton as a director on 2025-11-17
dot icon19/11/2025
Termination of appointment of Peter Allan Cottrell as a director on 2025-11-17
dot icon13/11/2025
Termination of appointment of Amanda Jones as a director on 2025-11-13
dot icon13/11/2025
Termination of appointment of Robert Tunna as a director on 2025-11-13
dot icon26/02/2025
Micro company accounts made up to 2024-09-29
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/03/2024
Termination of appointment of Susan Mary Dale as a director on 2024-03-11
dot icon14/03/2024
Termination of appointment of Susan Mary Dale as a secretary on 2024-03-11
dot icon19/02/2024
Appointment of Ms Vivien Mcnulty as a director on 2024-02-15
dot icon05/02/2024
Confirmation statement made on 2023-12-31 with updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/06/2023
Registered office address changed from 78 Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2023-06-26
dot icon26/06/2023
Appointment of That Property Ltd as a secretary on 2023-06-26
dot icon16/01/2023
Second filing of Confirmation Statement dated 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon19/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/04/2022
Appointment of Mr Peter Allan Cottrell as a director on 2022-04-04
dot icon01/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon25/11/2021
Appointment of Ms Amanda Jones as a director on 2021-11-24
dot icon25/11/2021
Appointment of Mr Robert Tunna as a director on 2021-11-24
dot icon25/11/2021
Termination of appointment of Sandra Jean Teruggi as a director on 2021-11-24
dot icon12/11/2021
Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to 78 Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2021-11-12
dot icon19/09/2021
Termination of appointment of Christina Anne Wheeldon as a director on 2021-09-06
dot icon17/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon18/11/2020
Termination of appointment of Karen Patricia Shepherd as a director on 2020-11-06
dot icon10/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon21/11/2019
Termination of appointment of Robert Tunna as a director on 2019-11-18
dot icon21/11/2019
Termination of appointment of Christopher Neil Bell as a director on 2019-11-18
dot icon13/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon13/02/2018
Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 2018-02-13
dot icon21/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/11/2017
Appointment of Ms Karen Patricia Shepherd as a director on 2017-11-10
dot icon07/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon13/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/06/2012
Appointment of Christina Anne Wheeldon as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Director's details changed for Susan Mary Dale on 2011-12-01
dot icon04/01/2012
Secretary's details changed for Susan Mary Dale on 2011-12-01
dot icon28/10/2011
Total exemption full accounts made up to 2011-09-30
dot icon28/04/2011
Appointment of Richard John Davenport as a director
dot icon07/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/02/2011
Termination of appointment of William Cooke as a director
dot icon02/02/2011
Termination of appointment of Peter Cottrell as a director
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Director's details changed for Sandra Jean Teruggi on 2010-10-01
dot icon27/09/2010
Appointment of Peter Allan Cottrell as a director
dot icon01/07/2010
Termination of appointment of Helen Falconer as a director
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Susan Mary Dale on 2010-01-19
dot icon19/01/2010
Director's details changed for William Arnold Cooke on 2010-01-19
dot icon19/01/2010
Director's details changed for Sandra Jean Teruggi on 2010-01-19
dot icon19/01/2010
Director's details changed for Robert Tunna on 2010-01-19
dot icon19/01/2010
Director's details changed for Christopher Neil Bell on 2010-01-19
dot icon19/01/2010
Director's details changed for Brenda Helen Buxton on 2010-01-19
dot icon19/01/2010
Director's details changed for Helen Catherine Falconer on 2010-01-19
dot icon06/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon06/11/2009
Termination of appointment of Christina Priestwood as a director
dot icon18/03/2009
Director appointed christopher neil bell
dot icon18/03/2009
Director appointed robert tunna
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon07/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon11/02/2008
Return made up to 31/12/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-09-30
dot icon18/08/2007
Director resigned
dot icon18/08/2007
New director appointed
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned;director resigned
dot icon17/02/2007
Return made up to 31/12/06; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon28/11/2006
New director appointed
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon21/11/2005
New director appointed
dot icon08/11/2005
New director appointed
dot icon28/10/2005
Total exemption full accounts made up to 2005-09-30
dot icon28/10/2005
New secretary appointed
dot icon28/10/2005
Director resigned
dot icon28/10/2005
Secretary resigned;director resigned
dot icon10/01/2005
Return made up to 31/12/04; change of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon06/04/2004
New director appointed
dot icon15/01/2004
Return made up to 31/12/03; change of members
dot icon28/11/2003
New director appointed
dot icon28/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon18/02/2002
New director appointed
dot icon18/02/2002
Director resigned
dot icon11/01/2002
Return made up to 31/12/01; change of members
dot icon24/10/2001
Total exemption full accounts made up to 2001-09-30
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon02/04/2001
Registered office changed on 02/04/01 from: seligman percy brookbank house wellington road bollington macclesfield cheshire SK10 5JR
dot icon12/01/2001
Return made up to 31/12/00; change of members
dot icon06/11/2000
Director resigned
dot icon03/11/2000
Full accounts made up to 2000-09-30
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon22/11/1999
Full accounts made up to 1999-09-30
dot icon22/11/1999
New director appointed
dot icon12/04/1999
Director resigned
dot icon06/01/1999
Return made up to 31/12/98; change of members
dot icon30/11/1998
New secretary appointed
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
Registered office changed on 20/11/98 from: county chambers 6 chestergate macclesfield cheshire SK11 6BA
dot icon19/11/1998
Full accounts made up to 1998-09-30
dot icon25/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon19/01/1998
Return made up to 31/12/97; change of members
dot icon12/12/1997
Full accounts made up to 1997-09-28
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon10/11/1996
Director resigned
dot icon10/11/1996
Director resigned
dot icon10/11/1996
Director resigned
dot icon30/10/1996
New director appointed
dot icon30/10/1996
Return made up to 31/12/95; change of members
dot icon28/10/1996
New director appointed
dot icon28/10/1996
Full accounts made up to 1996-09-29
dot icon28/10/1996
Full accounts made up to 1995-09-29
dot icon28/10/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon18/10/1995
Full accounts made up to 1994-09-29
dot icon11/09/1995
Return made up to 31/12/94; change of members
dot icon11/09/1995
Director resigned
dot icon04/08/1994
Full accounts made up to 1993-09-29
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon06/07/1993
Full accounts made up to 1992-09-29
dot icon23/02/1993
Return made up to 31/12/92; full list of members
dot icon05/10/1992
New director appointed
dot icon29/05/1992
New director appointed
dot icon20/05/1992
Full accounts made up to 1991-09-29
dot icon06/05/1992
Director resigned
dot icon16/02/1992
Full accounts made up to 1990-09-29
dot icon16/02/1992
Return made up to 31/12/91; full list of members
dot icon14/05/1991
Director's particulars changed
dot icon14/05/1991
New director appointed
dot icon14/05/1991
New director appointed
dot icon14/05/1991
New director appointed
dot icon10/01/1991
Full accounts made up to 1989-09-29
dot icon10/01/1991
Return made up to 31/12/90; full list of members
dot icon21/12/1990
Director resigned
dot icon01/08/1990
Director resigned;new director appointed
dot icon24/07/1990
Registered office changed on 24/07/90 from: 65 beech farm drive macclesfield cheshire SK10 2ES
dot icon20/03/1990
Full accounts made up to 1988-09-29
dot icon20/03/1990
Return made up to 20/02/90; full list of members
dot icon03/11/1988
Return made up to 13/10/88; full list of members
dot icon03/11/1988
Full accounts made up to 1987-09-29
dot icon05/08/1988
Director resigned
dot icon14/04/1988
New director appointed
dot icon01/03/1988
Return made up to 01/07/87; full list of members
dot icon18/02/1988
Director resigned
dot icon18/02/1988
Registered office changed on 18/02/88 from: 47 beech farm drive macclesfield cheshire SK10 2ES
dot icon16/11/1987
Return made up to 01/07/86; full list of members
dot icon29/10/1987
Full accounts made up to 1986-09-29
dot icon13/08/1986
Full accounts made up to 1985-09-29
dot icon03/05/1986
Return made up to 27/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
29/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
45.14K
-
0.00
49.28K
-
2022
5
45.64K
-
0.00
57.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Amanda
Director
24/11/2021 - 13/11/2025
3
Mcnulty, Vivien
Director
15/02/2024 - Present
1
Tunna, Robert
Director
24/11/2021 - 13/11/2025
1
Cottrell, Peter Allan
Director
04/04/2022 - 17/11/2025
1
Property Ltd, That
Secretary
26/06/2023 - 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 BERKSHIRE COURT LIMITED

BERKSHIRE COURT LIMITED is an(a) Active company incorporated on 22/05/1973 with the registered office located at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GN. There are currently 2 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 BERKSHIRE COURT LIMITED?

toggle

BERKSHIRE COURT LIMITED is currently Active. It was registered on 22/05/1973 .

Where is BERKSHIRE COURT LIMITED located?

toggle

BERKSHIRE COURT LIMITED is registered at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GN.

What does BERKSHIRE COURT LIMITED do?

toggle

BERKSHIRE COURT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BERKSHIRE COURT LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-09-29.