BERRIEDALE HOUSE LIMITED

Register to unlock more data on OkredoRegister

BERRIEDALE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02363333

Incorporation date

20/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1989)
dot icon27/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon27/01/2026
Satisfaction of charge 3 in full
dot icon31/12/2025
Appointment of Ms Dinah Rae as a director on 2025-12-31
dot icon25/09/2025
Termination of appointment of Amelia Victoria Bohills as a director on 2025-09-25
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2025
Appointment of Mr Mohamed Khalil Elbayouk as a director on 2025-08-22
dot icon09/06/2025
Registered office address changed from 119-120 Western Road United Kingdom Hove East Sussex BN3 1DB United Kingdom to Harper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road Hove East Sussex BN3 1DB on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Harper Stone Properties Ltd on 2025-06-09
dot icon27/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon13/01/2025
Termination of appointment of Peter Collinge as a director on 2024-12-18
dot icon02/10/2024
Registered office address changed from The Meeting Room Berriedale House 251-255 Kingsway Hove East Sussex BN3 4HD United Kingdom to 119-120 Western Road United Kingdom Hove East Sussex BN3 1DB on 2024-10-02
dot icon02/10/2024
Appointment of Harper Stone Properties Ltd as a secretary on 2024-10-02
dot icon02/10/2024
Termination of appointment of Kts Estate Management Limited as a secretary on 2024-10-02
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon19/01/2024
Termination of appointment of Linda Bernice Price as a director on 2024-01-10
dot icon19/01/2024
Termination of appointment of Vanessa Jakeman as a director on 2024-01-10
dot icon08/12/2023
Appointment of Mr Peter Collinge as a director on 2023-11-28
dot icon08/12/2023
Appointment of Ms Samantha Mary Woolven as a director on 2023-11-28
dot icon08/12/2023
Appointment of Ms Amelia Victoria Bohills as a director on 2023-11-28
dot icon08/12/2023
Appointment of Kts Estate Management Limited as a secretary on 2023-10-16
dot icon07/12/2023
Termination of appointment of Joanne Elizabeth Heuston as a director on 2023-09-30
dot icon22/08/2023
Micro company accounts made up to 2022-12-31
dot icon03/05/2023
Appointment of Mrs Joanne Elizabeth Heuston as a director on 2023-05-01
dot icon24/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon13/06/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-12-31
dot icon11/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon17/03/2020
Micro company accounts made up to 2019-12-31
dot icon29/05/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-12-31
dot icon31/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2016
Registered office address changed from The Meeting Room Berriedale House 251-255 Kingsway Hove East Sussex BN3 4HD to The Meeting Room Berriedale House 251-255 Kingsway Hove East Sussex BN3 4HD on 2016-06-15
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Termination of appointment of Mark Jackson as a director
dot icon05/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon18/03/2014
Previous accounting period shortened from 2014-06-24 to 2013-12-31
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-24
dot icon27/08/2013
Termination of appointment of Gary Inkpen as a director
dot icon21/08/2013
Termination of appointment of Margaret Manns as a director
dot icon12/05/2013
Termination of appointment of Ayhan Suleyman as a director
dot icon12/05/2013
Termination of appointment of Richard Chaplin as a director
dot icon16/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon04/02/2013
Appointment of Mr Mark Jackson as a director
dot icon11/01/2013
Total exemption small company accounts made up to 2012-06-24
dot icon03/01/2013
Appointment of Mrs Vanessa Jakeman as a director
dot icon02/01/2013
Termination of appointment of Andrew Fox as a director
dot icon02/01/2013
Termination of appointment of Judith Gill as a director
dot icon30/11/2012
Appointment of Mr Richard William Chaplin as a director
dot icon23/11/2012
Appointment of Mrs Linda Bernice Price as a director
dot icon19/11/2012
Appointment of Mr Ayhan Suleyman as a director
dot icon18/11/2012
Termination of appointment of Marta Carnicero Casimiro as a director
dot icon10/10/2012
Appointment of Mrs Margaret Mabel Manns as a director
dot icon10/08/2012
Termination of appointment of Margaret Manns as a director
dot icon21/06/2012
Termination of appointment of Kathleen Pace as a director
dot icon21/06/2012
Termination of appointment of Ann Amati as a director
dot icon17/05/2012
Appointment of Mr Gary Owen Inkpen as a director
dot icon12/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-06-24
dot icon11/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-06-24
dot icon21/10/2010
Director's details changed for Marta Carnicero Casiniro on 2009-12-01
dot icon25/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon25/03/2010
Director's details changed for Margaret Manns on 2010-03-20
dot icon25/03/2010
Director's details changed for Andrew David Fox on 2010-03-20
dot icon25/03/2010
Director's details changed for Judith Ann Gill on 2010-03-20
dot icon25/03/2010
Director's details changed for Marta Carnicero Casiniro on 2010-03-20
dot icon19/02/2010
Total exemption small company accounts made up to 2009-06-24
dot icon17/02/2010
Appointment of Ms Kathleen Pace as a director
dot icon22/12/2009
Appointment of Mrs. Ann Amati as a director
dot icon14/12/2009
Termination of appointment of Eva Crawford as a director
dot icon02/12/2009
Termination of appointment of Andrew Fox as a secretary
dot icon01/12/2009
Termination of appointment of Diane Maisey as a director
dot icon27/05/2009
Appointment terminated director dorothy french
dot icon24/04/2009
Director appointed margaret manns
dot icon06/04/2009
Return made up to 20/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-06-24
dot icon29/08/2008
Return made up to 20/03/08; full list of members; amend
dot icon15/08/2008
Appointment terminated secretary patricia zarrabi
dot icon07/08/2008
Director appointed marta carnicero casiniro
dot icon04/08/2008
Return made up to 20/03/08; full list of members
dot icon17/06/2008
Director and secretary appointed andrew david fox
dot icon28/05/2008
Secretary appointed patricia watson zarrabi
dot icon22/05/2008
Appointment terminated secretary maxine besser
dot icon20/05/2008
Director appointed diane raelia maisey
dot icon16/05/2008
Director appointed eva lisa crawford
dot icon15/05/2008
Appointment terminated director matthew priestley
dot icon15/05/2008
Appointment terminated director andrew satchwell
dot icon12/05/2008
Total exemption full accounts made up to 2007-06-24
dot icon27/04/2007
Return made up to 20/03/07; full list of members
dot icon03/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon27/02/2007
New director appointed
dot icon17/01/2007
Ad 29/11/05--------- £ si 1115@1
dot icon03/08/2006
Director resigned
dot icon11/05/2006
Return made up to 20/03/06; full list of members
dot icon30/03/2006
Director resigned
dot icon17/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon16/02/2006
Total exemption full accounts made up to 2005-06-24
dot icon30/03/2005
Return made up to 20/03/05; no change of members
dot icon30/03/2005
Director resigned
dot icon30/03/2005
Director resigned
dot icon31/01/2005
Total exemption full accounts made up to 2004-06-24
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New secretary appointed
dot icon17/05/2004
Return made up to 20/03/04; full list of members
dot icon05/03/2004
Total exemption full accounts made up to 2003-06-24
dot icon10/05/2003
Return made up to 20/03/03; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2002-06-24
dot icon06/09/2002
Registered office changed on 06/09/02 from: top floor (north), ridgeworth house, liverpool gardens worthing, west sussex BN11 1SF
dot icon20/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon17/05/2002
Return made up to 20/03/02; full list of members
dot icon27/02/2002
Secretary resigned
dot icon20/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon23/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
New secretary appointed
dot icon29/10/2001
Accounting reference date extended from 31/12/01 to 24/06/02
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
New director appointed
dot icon02/04/2001
Return made up to 20/03/01; full list of members
dot icon02/04/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon06/12/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/09/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New secretary appointed;new director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Secretary resigned;director resigned
dot icon27/03/2000
Return made up to 20/03/00; change of members
dot icon25/02/2000
New secretary appointed
dot icon25/02/2000
Secretary resigned
dot icon03/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon17/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon29/03/1999
Return made up to 20/03/99; full list of members
dot icon23/11/1998
Director resigned
dot icon13/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon05/08/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon25/03/1998
Return made up to 20/03/98; change of members
dot icon22/09/1997
Registered office changed on 22/09/97 from: 63 portland road, hove, east sussex, BN3 5DQ
dot icon09/09/1997
New secretary appointed
dot icon09/09/1997
Secretary resigned;director resigned
dot icon09/09/1997
Director resigned
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Ad 24/07/96--------- £ si 355@1
dot icon18/03/1997
Return made up to 20/03/97; no change of members
dot icon03/07/1996
Director resigned
dot icon03/07/1996
Director resigned
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon20/05/1996
Full accounts made up to 1995-12-31
dot icon09/04/1996
Director resigned
dot icon09/04/1996
Return made up to 20/03/96; full list of members
dot icon17/05/1995
Secretary resigned
dot icon17/05/1995
New secretary appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Director resigned
dot icon10/05/1995
Director resigned;new director appointed
dot icon10/05/1995
Director resigned;new director appointed
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon30/04/1995
Return made up to 20/03/95; no change of members
dot icon24/04/1995
Registered office changed on 24/04/95 from: ridgeworth house, liverpool gardens, worthing, west sussex BN11 1SF
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Return made up to 20/03/94; change of members
dot icon06/07/1994
New secretary appointed
dot icon13/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/05/1993
Return made up to 20/03/93; full list of members
dot icon07/12/1992
Resolutions
dot icon15/09/1992
Particulars of mortgage/charge
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
Director resigned
dot icon21/07/1992
Director resigned
dot icon21/07/1992
New director appointed
dot icon14/07/1992
Return made up to 20/03/92; no change of members
dot icon14/07/1992
Registered office changed on 14/07/92
dot icon04/02/1992
New secretary appointed
dot icon04/02/1992
Secretary resigned
dot icon08/10/1991
New director appointed
dot icon08/10/1991
Director resigned
dot icon08/10/1991
New director appointed
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon16/08/1991
Return made up to 20/03/91; change of members
dot icon16/08/1991
Return made up to 20/03/90; full list of members
dot icon09/08/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New secretary appointed
dot icon07/07/1991
Director resigned
dot icon10/02/1991
New director appointed
dot icon31/01/1991
Ad 05/11/90--------- £ si 355@1=355 £ ic 18025/18380
dot icon30/11/1990
Ad 26/11/90--------- £ si 405@1=405 £ ic 17620/18025
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon05/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon11/09/1990
Secretary resigned;new secretary appointed
dot icon25/07/1990
Ad 31/08/89-23/01/90 £ si 17617@1=17617 £ ic 3/17620
dot icon20/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
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
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
15.98K
-
0.00
-
-
2022
2
15.52K
-
0.00
-
-
2022
2
15.52K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

15.52K £Descended-2.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KTS ESTATE MANAGEMENT LIMITED
Corporate Secretary
16/10/2023 - 02/10/2024
129
HARPER STONE PROPERTIES LTD
Corporate Secretary
02/10/2024 - Present
18
Rae, Dinah
Director
31/12/2025 - Present
3
Elbayouk, Mohamed Khalil
Director
22/08/2025 - Present
4
Heuston, Joanne Elizabeth
Director
01/05/2023 - 30/09/2023
-

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 BERRIEDALE HOUSE LIMITED

BERRIEDALE HOUSE LIMITED is an(a) Active company incorporated on 20/03/1989 with the registered office located at Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRIEDALE HOUSE LIMITED?

toggle

BERRIEDALE HOUSE LIMITED is currently Active. It was registered on 20/03/1989 .

Where is BERRIEDALE HOUSE LIMITED located?

toggle

BERRIEDALE HOUSE LIMITED is registered at Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DB.

What does BERRIEDALE HOUSE LIMITED do?

toggle

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

How many employees does BERRIEDALE HOUSE LIMITED have?

toggle

BERRIEDALE HOUSE LIMITED had 2 employees in 2022.

What is the latest filing for BERRIEDALE HOUSE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-20 with updates.