BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02435374

Incorporation date

24/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1989)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/11/2025
Director's details changed for Gillian Marilyn Young on 2025-11-14
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon13/10/2025
Appointment of Mr Alexander Joseph Stockham as a director on 2025-10-07
dot icon25/06/2025
Director's details changed for Mr Prinesh Patel on 2025-06-25
dot icon25/06/2025
Director's details changed for Mrs Lindy Williams on 2025-06-25
dot icon25/06/2025
Director's details changed for Gillian Marilyn Young on 2025-06-25
dot icon25/06/2025
Director's details changed for Mr Pankaj Rai Aggarwal on 2025-06-25
dot icon25/06/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-06-25
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/03/2025
Termination of appointment of Family Mosaic Limited as a director on 2025-03-01
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon09/07/2024
Director's details changed for Mr Prinesh Patel on 2024-07-09
dot icon09/07/2024
Director's details changed for Gillian Marilyn Young on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Pankaj Rai Aggarwal on 2024-07-09
dot icon09/07/2024
Director's details changed for Mrs Lindy Williams on 2024-07-09
dot icon09/07/2024
Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon08/07/2024
Director's details changed for Gillian Marilyn Young on 2024-07-05
dot icon08/07/2024
Director's details changed for Mr Prinesh Patel on 2024-07-05
dot icon08/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-05
dot icon08/07/2024
Director's details changed for Mr Pankaj Rai Aggarwal on 2024-07-05
dot icon08/07/2024
Director's details changed for Mrs Lindy Williams on 2024-07-05
dot icon08/07/2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-08
dot icon25/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon24/10/2023
Director's details changed for Family Mosaic Limited on 2023-10-17
dot icon07/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon03/08/2022
Termination of appointment of Charlie Clive Herbert as a director on 2022-08-03
dot icon03/08/2022
Termination of appointment of Matthew Carter Wigglesworth as a director on 2022-08-03
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon20/04/2021
Termination of appointment of Grant Ritchie as a director on 2021-04-19
dot icon02/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon05/10/2018
Appointment of Mr Matthew Carter Wigglesworth as a director on 2018-10-05
dot icon05/10/2018
Secretary's details changed for Mr Derek Jonathan Lee on 2018-10-05
dot icon04/10/2018
Appointment of Mr Pankaj Rai Aggarwal as a director on 2018-10-01
dot icon04/10/2018
Appointment of Mr Prinesh Patel as a director on 2018-10-03
dot icon06/07/2018
Director's details changed for Gillian Marilyn Young on 2018-07-06
dot icon18/06/2018
Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2018-06-18
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/12/2017
Appointment of Mr Deogracias Tubig as a director on 2017-10-26
dot icon14/11/2017
Appointment of Mr Grant Ritchie as a director on 2017-11-08
dot icon08/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon02/11/2017
Appointment of Mrs Lindy Williams as a director on 2017-11-01
dot icon19/10/2017
Appointment of Mr Charlie Clive Herbert as a director on 2017-09-01
dot icon12/07/2017
Termination of appointment of Tracie Michelle Trimmer-Platman as a director on 2017-07-12
dot icon22/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2017
Termination of appointment of Brian Stanley Merchant as a director on 2016-12-07
dot icon28/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon05/08/2016
Termination of appointment of Sona Abantu-Choudhury as a director on 2016-08-05
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Charlotte Elizabeth Thornthwaite Johnstone as a director on 2015-04-28
dot icon04/03/2015
Appointment of Nancy Rose Wigglesworth as a director on 2015-02-03
dot icon20/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-10-24
dot icon30/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/01/2012
Director's details changed for New Islington & Hackney Housing Association on 2006-07-17
dot icon29/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/04/2011
Appointment of Gillian Marilyn Young as a director
dot icon29/03/2011
Appointment of Sona Abantu-Choudhury as a director
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for Mr Derek Jonathan Lee on 2010-03-19
dot icon18/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon01/10/2009
Director appointed tracie michelle trimmer-platman
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/11/2008
Return made up to 24/10/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/11/2007
Return made up to 24/10/07; full list of members
dot icon06/01/2007
Accounts for a small company made up to 2006-06-30
dot icon14/12/2006
Return made up to 24/10/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-06-30
dot icon31/10/2005
Return made up to 24/10/05; full list of members
dot icon22/02/2005
Accounts for a small company made up to 2004-06-30
dot icon09/11/2004
Return made up to 24/10/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon30/10/2003
Return made up to 24/10/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-06-30
dot icon16/12/2002
Return made up to 24/10/02; full list of members
dot icon13/08/2002
New director appointed
dot icon05/08/2002
New director appointed
dot icon05/05/2002
Accounts for a small company made up to 2001-06-30
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Return made up to 24/10/01; change of members
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon12/12/2000
Registered office changed on 12/12/00 from: 27, sefton road,, croydon,, surrey., CR0 7HS
dot icon06/11/2000
Return made up to 24/10/00; full list of members
dot icon27/10/2000
Director resigned
dot icon18/10/2000
Director resigned
dot icon27/01/2000
Accounts for a small company made up to 1999-06-30
dot icon20/01/2000
Return made up to 24/10/99; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon28/01/1999
New director appointed
dot icon26/01/1999
Return made up to 24/10/98; full list of members
dot icon14/04/1998
Accounts for a small company made up to 1997-06-30
dot icon12/11/1997
Return made up to 24/10/97; full list of members
dot icon22/08/1997
Director resigned
dot icon03/04/1997
Accounts for a small company made up to 1996-06-30
dot icon30/10/1996
Return made up to 24/10/96; full list of members
dot icon02/08/1996
Director resigned
dot icon29/02/1996
Accounts for a small company made up to 1995-06-30
dot icon07/12/1995
Return made up to 24/10/95; change of members
dot icon03/08/1995
Accounts for a small company made up to 1994-06-30
dot icon20/07/1995
Director resigned
dot icon21/04/1995
Full accounts made up to 1993-06-30
dot icon06/12/1994
Director resigned
dot icon09/11/1994
Return made up to 24/10/94; full list of members
dot icon22/03/1994
Director's particulars changed
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Return made up to 24/10/93; change of members
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
Director resigned
dot icon14/07/1993
Return made up to 24/10/92; no change of members
dot icon03/03/1993
New director appointed
dot icon03/03/1993
New director appointed
dot icon03/03/1993
Secretary resigned;new secretary appointed
dot icon03/03/1993
Registered office changed on 03/03/93 from: 1, genotin terrace,, enfield,, middlesex., EN1 2AF
dot icon29/01/1993
Full accounts made up to 1991-12-31
dot icon07/01/1993
Accounting reference date extended from 31/12 to 30/06
dot icon08/12/1992
New director appointed
dot icon08/12/1992
Secretary resigned
dot icon08/12/1992
Director resigned
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New secretary appointed;new director appointed
dot icon08/12/1992
New director appointed
dot icon08/12/1992
Registered office changed on 08/12/92 from: 4 the exchange,, brent cross gardens,, london., NW4 3RJ.
dot icon08/12/1992
New director appointed
dot icon04/06/1992
Full accounts made up to 1990-12-31
dot icon08/05/1992
Ad 23/03/90-20/06/91 £ si 73@1
dot icon08/05/1992
Return made up to 24/10/91; full list of members
dot icon08/05/1992
Registered office changed on 08/05/92
dot icon25/04/1992
Director resigned
dot icon21/09/1990
Registered office changed on 21/09/90 from: the square, studio way, borehamwood, hertfordshire WD6 1AJ
dot icon19/04/1990
Secretary resigned;new secretary appointed
dot icon01/11/1989
Accounting reference date notified as 31/12
dot icon24/10/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon70 *

* during past year

Number of employees

70
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.44K
-
0.00
-
-
2022
-
89.86K
-
0.00
-
-
2023
70
75.47K
-
0.00
-
-
2023
70
75.47K
-
0.00
-
-

Employees

2023

Employees

70 Ascended- *

Net Assets(GBP)

75.47K £Descended-16.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Prinesh
Director
03/10/2018 - Present
5
Aggarwal, Pankaj Rai
Director
01/10/2018 - Present
7
Lee, Derek Jonathan
Secretary
05/01/1993 - Present
36
FAMILY MOSAIC LIMITED
Corporate Director
03/09/1992 - 01/03/2025
-
Young, Gillian Marilyn
Director
30/03/2011 - 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 ROAD MANAGEMENT COMPANY LIMITED

BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/1989 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED?

toggle

BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/1989 .

Where is BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED have?

toggle

BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED had 70 employees in 2023.

What is the latest filing for BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.