BERLMAN LIMITED

Register to unlock more data on OkredoRegister

BERLMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02224454

Incorporation date

25/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

6 Holyrood Place, Holyrood Place, Plymouth PL1 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1988)
dot icon13/01/2026
Micro company accounts made up to 2025-03-31
dot icon21/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon30/09/2024
Registered office address changed from 15 Station Road Wimborne BH21 1RG England to 6 Holyrood Place Holyrood Place Plymouth PL1 2QB on 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Termination of appointment of Marc Clive Watton Shirlaw as a director on 2024-09-23
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon23/09/2024
Appointment of Miss Lauren Turley as a secretary on 2024-09-23
dot icon23/09/2024
Termination of appointment of Marc Clive Watton Shirlaw as a secretary on 2024-09-23
dot icon01/08/2024
Appointment of Mrs Abigail Verity Higgins as a director on 2024-08-01
dot icon01/08/2024
Appointment of Miss Lauren Turley as a director on 2024-08-01
dot icon08/07/2024
Micro company accounts made up to 2024-03-31
dot icon01/04/2024
Notification of a person with significant control statement
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon08/03/2024
Cessation of We R Storage Ltd as a person with significant control on 2024-03-08
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon15/02/2024
Notification of We R Storage Ltd as a person with significant control on 2024-02-14
dot icon14/02/2024
Cessation of We R Storage Limited as a person with significant control on 2024-02-14
dot icon24/08/2023
Micro company accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/06/2023
Registered office address changed from 1 the Stores Fore Street Cargreen Saltash Cornwall PL12 6PA England to 15 Station Road Wimborne BH21 1RG on 2023-06-26
dot icon26/06/2023
Secretary's details changed for Mr Marc Clive Watton Shirlaw on 2023-06-26
dot icon26/06/2023
Director's details changed for Mr Marc Clive Watton Shirlaw on 2023-06-26
dot icon26/06/2023
Change of details for We R Storage Limited as a person with significant control on 2023-06-26
dot icon16/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-01 with updates
dot icon09/09/2021
Director's details changed for Matthew Skuse on 2021-09-09
dot icon05/09/2021
Confirmation statement made on 2021-08-01 with updates
dot icon13/07/2021
Micro company accounts made up to 2021-03-31
dot icon05/08/2020
Micro company accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Registered office address changed from 6 Holyrood Place Plymouth PL1 2QB England to 1 the Stores Fore Street Cargreen Saltash Cornwall PL12 6PA on 2019-10-01
dot icon01/10/2019
Registered office address changed from 6 Holyrood Place the Hoe Plymouth Devon PL1 2QB to 6 Holyrood Place Plymouth PL1 2QB on 2019-10-01
dot icon01/10/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Appointment of Mr Marc Clive Watton Shirlaw as a director on 2017-12-07
dot icon21/08/2017
Cessation of Marc Clive Watton Shirlaw as a person with significant control on 2017-07-31
dot icon21/08/2017
Notification of We R Storage Limited as a person with significant control on 2017-07-31
dot icon22/07/2017
Withdrawal of a person with significant control statement on 2017-07-22
dot icon22/07/2017
Notification of Marc Clive Watton Shirlaw as a person with significant control on 2017-07-01
dot icon22/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon22/06/2017
Appointment of Mr Marc Clive Watton Shirlaw as a secretary on 2017-06-20
dot icon07/03/2017
Termination of appointment of William Graham Cole as a director on 2017-03-01
dot icon07/03/2017
Termination of appointment of William Graham Cole as a secretary on 2017-03-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-07-18 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon18/10/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr William Graham Cole on 2010-07-18
dot icon25/10/2010
Director's details changed for Matthew Skuse on 2010-07-18
dot icon02/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 18/07/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 18/07/08; no change of members
dot icon21/05/2008
Return made up to 18/07/07; no change of members
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 18/07/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/08/2005
Return made up to 18/07/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/08/2004
Return made up to 18/07/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/01/2004
Return made up to 18/07/03; full list of members
dot icon25/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Director resigned
dot icon06/08/2002
Return made up to 18/07/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/10/2001
Return made up to 18/07/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon02/10/2000
Return made up to 18/07/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon13/10/1999
Return made up to 18/07/99; no change of members
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon17/07/1998
Return made up to 18/07/98; no change of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon18/08/1997
Return made up to 18/07/97; full list of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon07/11/1996
Return made up to 18/07/96; change of members
dot icon19/09/1996
New director appointed
dot icon08/03/1996
Director resigned
dot icon28/07/1995
Accounts for a small company made up to 1995-03-31
dot icon20/07/1995
Return made up to 18/07/95; no change of members
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon18/07/1994
Return made up to 18/07/94; full list of members
dot icon27/10/1993
Full accounts made up to 1993-03-31
dot icon15/07/1993
Return made up to 18/07/93; no change of members
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon09/09/1992
Return made up to 18/07/92; no change of members
dot icon09/09/1992
Registered office changed on 09/09/92 from: 94 fore street bodmin cornwall PL31 2HR
dot icon22/07/1992
Full accounts made up to 1991-03-31
dot icon09/03/1992
Auditor's resignation
dot icon26/02/1992
New director appointed
dot icon26/02/1992
Director resigned;new director appointed
dot icon26/02/1992
Return made up to 18/07/91; full list of members
dot icon07/02/1992
New director appointed
dot icon07/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1991
Full accounts made up to 1990-03-31
dot icon13/08/1990
Ad 19/07/90--------- £ si 1@1=1 £ ic 5/6
dot icon24/07/1990
Return made up to 18/07/90; full list of members
dot icon12/07/1990
Full accounts made up to 1989-03-31
dot icon06/06/1990
Ad 23/05/90--------- £ si 1@1=1 £ ic 6/7
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon05/03/1990
Ad 15/02/90--------- £ si 1@1=1 £ ic 5/6
dot icon21/12/1989
Ad 01/12/89--------- £ si 1@1=1 £ ic 4/5
dot icon09/11/1989
Ad 25/08/89-31/10/89 £ si 2@1=2 £ ic 2/4
dot icon08/09/1988
Memorandum and Articles of Association
dot icon08/09/1988
Resolutions
dot icon05/07/1988
Nc inc already adjusted
dot icon05/07/1988
Resolutions
dot icon30/06/1988
Director resigned;new director appointed
dot icon30/06/1988
Registered office changed on 30/06/88 from: 2ND floor 223 regent street london W1R 7DB
dot icon30/06/1988
Secretary resigned;new secretary appointed
dot icon03/06/1988
Resolutions
dot icon03/06/1988
Director resigned;new director appointed
dot icon03/06/1988
Secretary resigned;new secretary appointed
dot icon12/04/1988
Registered office changed on 12/04/88 from: 70/74,city road london EC1Y 2DQ
dot icon12/04/1988
Director resigned;new director appointed
dot icon12/04/1988
Secretary resigned;new secretary appointed
dot icon25/02/1988
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
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
2
1.40K
-
0.00
-
-
2023
2
4.82K
-
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
Skuse, Matthew
Director
01/09/1996 - Present
2
Shirlaw, Marc Clive Watton
Director
07/12/2017 - 23/09/2024
4
Shirlaw, Marc Clive Watton
Secretary
20/06/2017 - 23/09/2024
-
Higgins, Abigail Verity
Director
01/08/2024 - Present
-
Turley, Lauren
Director
01/08/2024 - Present
-

Persons with Significant Control

6
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 BERLMAN LIMITED

BERLMAN LIMITED is an(a) Active company incorporated on 25/02/1988 with the registered office located at 6 Holyrood Place, Holyrood Place, Plymouth PL1 2QB. There are currently 4 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 BERLMAN LIMITED?

toggle

BERLMAN LIMITED is currently Active. It was registered on 25/02/1988 .

Where is BERLMAN LIMITED located?

toggle

BERLMAN LIMITED is registered at 6 Holyrood Place, Holyrood Place, Plymouth PL1 2QB.

What does BERLMAN LIMITED do?

toggle

BERLMAN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERLMAN LIMITED?

toggle

The latest filing was on 13/01/2026: Micro company accounts made up to 2025-03-31.