BERMERSIDE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BERMERSIDE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157786

Incorporation date

09/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bermerside House, Greenroyd Close, Halifax HX3 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Registered office address changed from 1 Bermerside House Greenroyd Close Halifax HX3 0JY England to Bermerside House Greenroyd Close Halifax HX3 0JY on 2024-06-18
dot icon18/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon13/06/2024
Termination of appointment of Town & City Secretaries Limited as a secretary on 2024-06-01
dot icon13/06/2024
Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to 1 Bermerside House Greenroyd Close Halifax HX3 0JY on 2024-06-13
dot icon05/02/2024
Appointment of Mr James Douglas Garrett as a director on 2024-02-01
dot icon05/09/2023
Termination of appointment of Helen Elizabeth Byrnes as a director on 2023-09-04
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Registered office address changed from Bermerside House Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2023-06-13
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon14/04/2023
Appointment of Mr Michael Graham Baim as a director on 2023-04-14
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Termination of appointment of Michael Gerrard Burke as a director on 2022-08-12
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon01/06/2022
Appointment of Town & City Secretaries Limited as a secretary on 2022-05-26
dot icon01/06/2022
Termination of appointment of Liesel Denise Annible as a secretary on 2022-05-26
dot icon15/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon17/01/2022
Appointment of Mr Michael Gerrard Burke as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Carole Margaret Judson as a director on 2021-12-31
dot icon12/08/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Termination of appointment of David Rogerson Bowers as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Pauline Pascall as a director on 2021-04-08
dot icon16/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon01/10/2020
Termination of appointment of Michael Gerrard Burke as a director on 2020-09-30
dot icon24/06/2020
Termination of appointment of Keith Boardall as a director on 2020-06-23
dot icon24/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon11/02/2020
Register inspection address has been changed from C/O C.J.Pascall Fca West Wing 15 & 16 Bermerside House Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY to Bermerside House Greenroyd Close Halifax HX3 0JY
dot icon06/02/2020
Termination of appointment of Christopher John Pascall as a director on 2020-01-09
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Appointment of Miss Liesel Denise Annible as a secretary on 2019-08-30
dot icon30/08/2019
Termination of appointment of Christopher John Pascall as a secretary on 2019-08-30
dot icon21/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon18/02/2019
Director's details changed for Miss Liesel Annibel on 2018-02-18
dot icon27/11/2018
Appointment of Mrs Carole Margaret Judson as a director on 2018-10-30
dot icon27/11/2018
Appointment of Mr Michael Gerrard Burke as a director on 2018-10-30
dot icon27/11/2018
Appointment of Mr David Rogerson Bowers as a director on 2018-10-30
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon19/02/2018
Termination of appointment of Jacqueline Valerie Morris as a director on 2017-06-10
dot icon19/02/2018
Termination of appointment of Jacqueline Valerie Morris as a director on 2017-06-10
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Glenis Murawa as a director on 2015-12-31
dot icon11/02/2016
Termination of appointment of Rita Pollard as a director on 2016-01-18
dot icon23/11/2015
Appointment of Miss Liesel Annibel as a director on 2015-09-30
dot icon28/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon07/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/04/2014
Appointment of Mrs Pauline Pascall as a director
dot icon13/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Laurence Stone as a director
dot icon12/12/2013
Termination of appointment of Carol Peaker as a director
dot icon25/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon09/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/02/2012
Appointment of Mrs. Carol Peaker as a director
dot icon21/02/2012
Appointment of Miss Helen Elizabeth Byrnes as a director
dot icon15/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Helen Byrnes as a director
dot icon11/02/2011
Termination of appointment of Helen Byrnes as a director
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Register inspection address has been changed
dot icon17/02/2010
Director's details changed for Barrie Wightman on 2010-02-17
dot icon17/02/2010
Director's details changed for Rita Pollard on 2010-02-17
dot icon17/02/2010
Director's details changed for Helen Elizabeth Byrnes on 2010-02-17
dot icon17/02/2010
Director's details changed for Christopher John Pascall on 2010-02-17
dot icon17/02/2010
Director's details changed for Jacqueline Valerie Morris on 2010-02-17
dot icon17/02/2010
Director's details changed for Glenis Murawa on 2010-02-17
dot icon17/02/2010
Director's details changed for Laurence Robert Stone on 2010-02-17
dot icon04/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 09/02/09; full list of members
dot icon13/05/2008
Director appointed rita pollard
dot icon10/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 09/02/08; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 09/02/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon20/07/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon05/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 09/02/06; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 09/02/05; change of members
dot icon03/09/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon16/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 09/02/04; full list of members
dot icon12/05/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon25/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 09/02/03; change of members
dot icon27/07/2002
New director appointed
dot icon20/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 09/02/02; full list of members
dot icon14/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New secretary appointed;new director appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Registered office changed on 04/01/02 from: 14 piccadilly bradford west yorkshire BD1 3LX
dot icon07/12/2001
Certificate of change of name
dot icon22/11/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon09/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00
-
0.00
-
-
2022
0
17.00
-
41.69K
-
-
2022
0
17.00
-
41.69K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

41.69K £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
TOWN & CITY SECRETARIES LIMITED
Corporate Secretary
26/05/2022 - 01/06/2024
58
Garrett, James Douglas
Director
01/02/2024 - Present
10
Baim, Michael Graham
Director
14/04/2023 - Present
1
Byrnes, Helen Elizabeth
Director
17/01/2012 - 04/09/2023
-
Wightman, Barrie, Mr.
Director
09/03/2004 - 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

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERMERSIDE HOUSE MANAGEMENT LIMITED

BERMERSIDE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 09/02/2001 with the registered office located at Bermerside House, Greenroyd Close, Halifax HX3 0JY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERMERSIDE HOUSE MANAGEMENT LIMITED?

toggle

BERMERSIDE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 09/02/2001 .

Where is BERMERSIDE HOUSE MANAGEMENT LIMITED located?

toggle

BERMERSIDE HOUSE MANAGEMENT LIMITED is registered at Bermerside House, Greenroyd Close, Halifax HX3 0JY.

What does BERMERSIDE HOUSE MANAGEMENT LIMITED do?

toggle

BERMERSIDE HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERMERSIDE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.