BERNARD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERNARD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02048124

Incorporation date

20/08/1986

Size

Micro Entity

Contacts

Registered address

Registered address

9 Oak Hill, Burpham, Guildford GU4 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon24/09/2025
Termination of appointment of Zaki Ghiacy as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Zaki Ghiacy as a secretary on 2025-09-24
dot icon01/09/2025
Registered office address changed from Ravenscourt Crawley Ridge Camberley GU15 2AL England to 9 Oak Hill Burpham Guildford GU4 7JF on 2025-09-01
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Micro company accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon14/05/2021
Appointment of Mr Antony Makepeace as a director on 2021-05-01
dot icon11/03/2021
Termination of appointment of Sharon Aitken as a director on 2021-03-11
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon06/03/2020
Appointment of Mrs Sharon Aitken as a director on 2020-03-06
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon22/07/2018
Registered office address changed from Annexe, Ridge End Cottage Crawley Ridge Camberley Surrey GU15 2AL to Ravenscourt Crawley Ridge Camberley GU15 2AL on 2018-07-22
dot icon18/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon02/06/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon07/08/2015
Registered office address changed from Annexe, Ridge End Cottage Crawley Ridge Camberley Surrey GU15 2AL England to Annexe, Ridge End Cottage Crawley Ridge Camberley Surrey GU15 2AL on 2015-08-07
dot icon07/08/2015
Registered office address changed from C/O Wiltshire Avenue 18a Wiltshire Avenue Crowthorne Berkshire RG45 6NG to Annexe, Ridge End Cottage Crawley Ridge Camberley Surrey GU15 2AL on 2015-08-07
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/09/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon09/09/2012
Director's details changed for Mr Zaki Ghiacy on 2012-03-01
dot icon09/09/2012
Secretary's details changed for Zaki Ghiacy on 2012-03-01
dot icon09/09/2012
Registered office address changed from Ridge End Cottage Crawley Ridge Camberley Surrey GU15 2AL on 2012-09-09
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 12/07/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 12/07/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 12/07/07; no change of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 12/07/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 12/07/05; full list of members
dot icon14/02/2005
New director appointed
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 12/07/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/09/2003
Return made up to 12/07/03; full list of members
dot icon24/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/09/2002
Return made up to 12/07/02; full list of members
dot icon29/04/2002
Return made up to 12/07/01; full list of members
dot icon29/04/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon05/04/2002
New director appointed
dot icon03/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/03/2002
New director appointed
dot icon01/03/2002
Registered office changed on 01/03/02 from: 1 dukes passage duke street brighton east sussex BN1 1BS
dot icon17/05/2001
Registered office changed on 17/05/01 from: 47 church road hove east sussex BN3 2BE
dot icon07/11/2000
Return made up to 12/07/00; full list of members
dot icon12/10/2000
New director appointed
dot icon20/06/2000
Accounts for a small company made up to 2000-03-31
dot icon24/08/1999
Return made up to 12/07/99; full list of members
dot icon11/08/1999
Full accounts made up to 1999-03-31
dot icon23/02/1999
Secretary resigned
dot icon22/02/1999
New secretary appointed
dot icon06/01/1999
Registered office changed on 06/01/99 from: pavilion view 19 new road brighton east sussex BN1 1UF
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
Director resigned
dot icon10/09/1998
Return made up to 12/07/98; full list of members
dot icon22/12/1997
Director resigned
dot icon15/08/1997
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Return made up to 12/07/97; full list of members
dot icon20/06/1997
Return made up to 12/07/96; no change of members
dot icon10/06/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
Return made up to 12/07/95; no change of members
dot icon05/07/1996
Registered office changed on 05/07/96
dot icon24/04/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Auditor's resignation
dot icon16/05/1995
Secretary resigned;director resigned
dot icon05/04/1995
Registered office changed on 05/04/95 from: the lodge 17 london road ascot berkshire SL5 7EN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-03-31
dot icon14/10/1994
Return made up to 12/07/94; full list of members
dot icon31/08/1994
Director resigned;new director appointed
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon22/08/1993
Return made up to 12/07/93; full list of members
dot icon15/06/1993
New director appointed
dot icon25/03/1993
New secretary appointed
dot icon25/03/1993
New director appointed
dot icon12/02/1993
Registered office changed on 12/02/93 from: 4 bernard court vale road camberley surrey GU15 3AY
dot icon24/09/1992
Secretary resigned
dot icon29/07/1992
Director resigned
dot icon29/07/1992
New director appointed
dot icon29/07/1992
New director appointed
dot icon29/07/1992
New director appointed
dot icon29/07/1992
New director appointed
dot icon29/07/1992
New director appointed
dot icon29/07/1992
New director appointed
dot icon29/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon29/07/1992
Return made up to 12/07/92; full list of members
dot icon09/06/1992
Registered office changed on 09/06/92 from: 3 bernard court vale road camberley surrey GU15 3AY
dot icon14/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon14/10/1991
Resolutions
dot icon14/10/1991
Return made up to 31/03/91; full list of members
dot icon14/10/1991
Registered office changed on 14/10/91
dot icon16/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon16/11/1990
Return made up to 19/06/90; full list of members
dot icon16/11/1990
Resolutions
dot icon08/11/1989
Return made up to 12/07/89; full list of members
dot icon18/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon18/07/1989
Resolutions
dot icon22/03/1989
Accounts for a dormant company made up to 1988-03-31
dot icon22/03/1989
Accounts for a dormant company made up to 1987-03-31
dot icon15/02/1989
Addendum to annual accounts
dot icon15/02/1989
Resolutions
dot icon06/12/1988
Return made up to 18/04/88; full list of members
dot icon06/12/1988
New secretary appointed;director resigned;new director appointed
dot icon06/12/1988
Secretary resigned
dot icon21/10/1988
Resolutions
dot icon10/10/1988
Registered office changed on 10/10/88 from: 77 high street camberley surrey GU15 3RB
dot icon24/06/1988
Nc dec already adjusted
dot icon24/06/1988
Resolutions
dot icon20/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghiacy, Zaki
Director
01/03/2000 - 24/09/2025
7
Makepeace, Antony
Director
01/05/2021 - Present
7
Ghiacy, Zaki
Secretary
08/02/1999 - 24/09/2025
1

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 BERNARD COURT MANAGEMENT COMPANY LIMITED

BERNARD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/08/1986 with the registered office located at 9 Oak Hill, Burpham, Guildford GU4 7JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD COURT MANAGEMENT COMPANY LIMITED?

toggle

BERNARD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/08/1986 .

Where is BERNARD COURT MANAGEMENT COMPANY LIMITED located?

toggle

BERNARD COURT MANAGEMENT COMPANY LIMITED is registered at 9 Oak Hill, Burpham, Guildford GU4 7JF.

What does BERNARD COURT MANAGEMENT COMPANY LIMITED do?

toggle

BERNARD COURT MANAGEMENT COMPANY 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 BERNARD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.