BERRINGTON MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERRINGTON MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07253464

Incorporation date

13/05/2010

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2010)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon24/03/2026
Appointment of Mr Pavanraj Singh Atwal as a director on 2026-03-24
dot icon23/03/2026
Termination of appointment of Kamaljit Singh Sagoo as a director on 2026-03-23
dot icon20/03/2026
Director's details changed for Hardip Kaur Gill on 2026-03-20
dot icon06/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon08/12/2023
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-12-07
dot icon08/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon01/09/2022
Registered office address changed from RG1 2DE Atlantis Property Ltd 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-01
dot icon19/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon16/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon29/09/2017
Termination of appointment of Sunil Kumar Selvaraj as a director on 2017-09-29
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon14/12/2016
Appointment of Mr Kamaljit Singh Sagoo as a director on 2015-11-02
dot icon29/11/2016
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW England to RG1 2DE Atlantis Property Ltd 23/24 Market Place Reading Berkshire RG1 2DE on 2016-11-29
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-13 no member list
dot icon12/02/2016
Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to 31a High Street Chesham Buckinghamshire HP5 1BW on 2016-02-12
dot icon30/10/2015
Termination of appointment of Morne Legrange as a director on 2015-09-15
dot icon29/10/2015
Appointment of Atlantis Secretaries as a secretary on 2015-10-14
dot icon29/10/2015
Registered office address changed from Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Bucks HP5 1BW to 23-24 Market Place Reading Berkshire RG1 2DE on 2015-10-29
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-13 no member list
dot icon20/05/2015
Director's details changed for Hardip Kaur Gill on 2015-05-20
dot icon20/05/2015
Director's details changed for Sunil Kumar Selvaraj on 2015-05-20
dot icon25/03/2015
Appointment of Hardip Kaur Gill as a director on 2015-03-02
dot icon30/05/2014
Annual return made up to 2014-05-13 no member list
dot icon30/05/2014
Director's details changed for Sunil Kumar Selvaraj on 2014-05-02
dot icon30/05/2014
Director's details changed for Morne Legrange on 2014-05-02
dot icon06/05/2014
Termination of appointment of Gem Estate Management Limited as a secretary
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL United Kingdom on 2014-02-04
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-13 no member list
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-13 no member list
dot icon14/03/2012
Termination of appointment of Sean O'neill as a director
dot icon14/03/2012
Termination of appointment of Emma Cotter as a director
dot icon06/03/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon02/03/2012
Appointment of Sunil Kumar Selvaraj as a director
dot icon10/02/2012
Appointment of Morne Legrange as a director
dot icon09/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon13/10/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon13/10/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon12/10/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon24/05/2011
Annual return made up to 2011-05-13 no member list
dot icon13/05/2011
Registered office address changed from 144 Lower Cippenham Lane Slough Berkshire SL1 5EA United Kingdom on 2011-05-13
dot icon13/05/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon08/06/2010
Appointment of Sean O'neill as a director
dot icon08/06/2010
Appointment of Emma Cotter as a director
dot icon14/05/2010
Termination of appointment of Laurence Adams as a director
dot icon13/05/2010
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
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
ATLANTIS ESTATES LTD
Corporate Secretary
14/10/2015 - 07/12/2023
17
Sagoo, Kamaljit Singh
Director
02/11/2015 - 23/03/2026
-
Gill, Hardip Kaur
Director
02/03/2015 - Present
-
Atwal, Pavanraj Singh
Director
24/03/2026 - 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 BERRINGTON MEWS MANAGEMENT COMPANY LIMITED

BERRINGTON MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/05/2010 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 3 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 BERRINGTON MEWS MANAGEMENT COMPANY LIMITED?

toggle

BERRINGTON MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/05/2010 .

Where is BERRINGTON MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BERRINGTON MEWS MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BERRINGTON MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BERRINGTON MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-12-31.