BERRY COURT APARTMENTS COMPANY LTD

Register to unlock more data on OkredoRegister

BERRY COURT APARTMENTS COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03267922

Incorporation date

24/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Berry Court, Heath Road, Brixham TQ5 9UJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon26/11/2025
Micro company accounts made up to 2025-10-31
dot icon09/06/2025
Termination of appointment of John Wilkins as a director on 2025-06-09
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-10-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-10-31
dot icon09/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-10-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon24/01/2022
Micro company accounts made up to 2021-10-31
dot icon21/06/2021
Micro company accounts made up to 2020-10-31
dot icon21/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon03/05/2021
Resolutions
dot icon27/04/2021
Change of name notice
dot icon24/11/2020
Appointment of Mr John Wilkins as a director on 2020-11-24
dot icon24/11/2020
Termination of appointment of Stephen Whiltshire as a secretary on 2020-11-24
dot icon24/11/2020
Appointment of Mr Steve Wiltshire as a director on 2020-11-24
dot icon23/11/2020
Registered office address changed from The Office Berry Court Heath Road Brixham Devon TQ5 9UJ to Flat 1 Berry Court Heath Road Brixham TQ5 9UJ on 2020-11-23
dot icon12/06/2020
Micro company accounts made up to 2019-10-31
dot icon12/06/2020
Termination of appointment of Timothy Harvey Rogers as a director on 2020-06-12
dot icon08/06/2020
Termination of appointment of Keith Chapman as a secretary on 2019-11-01
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon08/06/2020
Appointment of Mr Stephen Whiltshire as a secretary on 2019-11-01
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-10-30
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon02/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Timothy Harvey Rogers on 2014-06-26
dot icon11/11/2014
Director's details changed for Mr Timothy Harvey Rogers on 2014-06-26
dot icon10/11/2014
Director's details changed for Mr Timothy Harvey Rogers on 2014-06-26
dot icon23/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon17/10/2013
Registered office address changed from the Office Halfway House Flats Heath Road Brixham Torbay Devon TQ5 9UJ on 2013-10-17
dot icon07/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon28/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Mr Keith Chapman on 2010-10-10
dot icon09/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon19/11/2009
Director's details changed for Timothy Harvey Rogers on 2009-10-10
dot icon19/11/2009
Secretary's details changed for Keith Chapman on 2009-10-10
dot icon27/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/11/2008
Return made up to 24/10/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/11/2007
Return made up to 24/10/07; full list of members
dot icon24/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/11/2006
Return made up to 24/10/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 24/10/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-10-31
dot icon25/10/2004
Return made up to 24/10/04; full list of members
dot icon24/11/2003
Return made up to 24/10/03; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-10-31
dot icon13/11/2002
Total exemption small company accounts made up to 2002-10-31
dot icon13/11/2002
Return made up to 24/10/02; full list of members
dot icon02/01/2002
Return made up to 24/10/01; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2001-10-31
dot icon19/06/2001
Return made up to 24/10/00; full list of members; amend
dot icon08/05/2001
Return made up to 24/10/00; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-10-31
dot icon02/10/2000
Accounts for a small company made up to 1999-10-31
dot icon02/11/1999
Return made up to 24/10/99; full list of members
dot icon18/11/1998
Accounts for a small company made up to 1998-10-31
dot icon18/11/1998
Return made up to 24/10/98; full list of members
dot icon10/08/1998
Accounts for a small company made up to 1997-10-31
dot icon06/11/1997
Return made up to 24/10/97; full list of members
dot icon30/10/1996
Secretary resigned
dot icon24/10/1996
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
31/10/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.01K
-
0.00
-
-
2022
0
12.11K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkins, John
Director
24/11/2020 - 09/06/2025
-
Wiltshire, Steve
Director
24/11/2020 - 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 BERRY COURT APARTMENTS COMPANY LTD

BERRY COURT APARTMENTS COMPANY LTD is an(a) Active company incorporated on 24/10/1996 with the registered office located at Flat 1 Berry Court, Heath Road, Brixham TQ5 9UJ. 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 BERRY COURT APARTMENTS COMPANY LTD?

toggle

BERRY COURT APARTMENTS COMPANY LTD is currently Active. It was registered on 24/10/1996 .

Where is BERRY COURT APARTMENTS COMPANY LTD located?

toggle

BERRY COURT APARTMENTS COMPANY LTD is registered at Flat 1 Berry Court, Heath Road, Brixham TQ5 9UJ.

What does BERRY COURT APARTMENTS COMPANY LTD do?

toggle

BERRY COURT APARTMENTS COMPANY LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BERRY COURT APARTMENTS COMPANY LTD?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-10-31.