BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01557086

Incorporation date

21/04/1981

Size

Dormant

Contacts

Registered address

Registered address

Andrew Milsom Lettings & Management, 35 High Street, Marlow SL7 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1981)
dot icon03/12/2025
Accounts for a dormant company made up to 2025-06-24
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon21/11/2024
Micro company accounts made up to 2024-06-24
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon21/10/2024
Termination of appointment of Juliette Louise Smith as a director on 2024-10-21
dot icon21/10/2024
Appointment of Zara Choudhary as a director on 2024-10-21
dot icon25/06/2024
Appointment of Andrew Milsom & Partners Letting Ltd as a secretary on 2024-06-25
dot icon25/06/2024
Termination of appointment of Sennen Property Management Ltd as a secretary on 2024-06-24
dot icon25/06/2024
Registered office address changed from 8 Stanhope Gate Camberley Surrey GU15 3DW England to Andrew Milsom Lettings & Management 35 High Street Marlow SL7 1AU on 2024-06-25
dot icon25/06/2024
Director's details changed for Ms Hilarie Freya Janes on 2024-06-25
dot icon25/06/2024
Director's details changed for Ms Juliette Louise Smith on 2024-06-25
dot icon14/02/2024
Termination of appointment of Jonathan Mayle as a director on 2024-02-08
dot icon16/01/2024
Director's details changed for Ms Hilarie Freya Janes on 2024-01-01
dot icon16/01/2024
Director's details changed for Mr Jonathan Mayle on 2024-01-01
dot icon16/01/2024
Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-01-16
dot icon04/01/2024
Secretary's details changed for Sennen Property Management Ltd on 2024-01-01
dot icon06/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon17/10/2023
Micro company accounts made up to 2023-06-24
dot icon15/03/2023
Appointment of Ms Hilarie Freya Janes as a director on 2023-03-10
dot icon14/03/2023
Appointment of Mr Jonathan Mayle as a director on 2023-03-10
dot icon14/03/2023
Termination of appointment of Gursandeep Sehmi as a director on 2023-03-10
dot icon10/03/2023
Micro company accounts made up to 2022-06-24
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
dot icon03/08/2022
Termination of appointment of Timothy Corrigan as a director on 2022-08-03
dot icon03/08/2022
Appointment of Sennen Property Management Ltd as a secretary on 2022-08-03
dot icon03/08/2022
Registered office address changed from Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB England to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2022-08-03
dot icon03/12/2021
Current accounting period extended from 2021-12-24 to 2022-06-24
dot icon15/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon05/05/2021
Termination of appointment of Pauline Sleeman as a director on 2021-05-05
dot icon01/04/2021
Micro company accounts made up to 2020-12-24
dot icon08/03/2021
Registered office address changed from Swan House Savill Way Marlow SL7 1UB England to Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB on 2021-03-08
dot icon08/03/2021
Termination of appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 2021-03-08
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon11/05/2020
Micro company accounts made up to 2019-12-24
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-12-24
dot icon01/03/2019
Appointment of Mr Timothy Corrigan as a director on 2019-02-15
dot icon26/11/2018
Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to Swan House Savill Way Marlow SL7 1UB on 2018-11-26
dot icon26/11/2018
Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 2018-11-26
dot icon26/11/2018
Termination of appointment of Tom Joseph Dawson as a secretary on 2018-11-26
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon15/06/2018
Micro company accounts made up to 2017-12-24
dot icon04/06/2018
Appointment of Ms Juliette Louise Smith as a director on 2018-05-24
dot icon18/05/2018
Termination of appointment of Richard Leonard Bryden Baynes as a director on 2018-05-18
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon17/10/2017
Total exemption small company accounts made up to 2016-12-24
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-24
dot icon28/01/2016
Termination of appointment of Alka Kaura Randev as a director on 2016-01-27
dot icon18/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon10/09/2015
Appointment of Mr Tom Joseph Dawson as a secretary on 2015-08-04
dot icon10/09/2015
Registered office address changed from Swan House Savill Way Marlow SL7 1UB United Kingdom to The White House 2 Meadrow Godalming Surrey GU7 3HN on 2015-09-10
dot icon07/09/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Swan House Savill Way Marlow SL7 1UB on 2015-09-07
dot icon01/06/2015
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-03-31
dot icon26/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon25/11/2014
Termination of appointment of Alan Wrack as a director on 2014-10-27
dot icon25/11/2014
Appointment of Pauline Sleeman as a director on 2014-11-25
dot icon24/11/2014
Appointment of Gursandeep Sehmi as a director on 2014-10-27
dot icon20/06/2014
Total exemption full accounts made up to 2013-12-24
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon14/08/2012
Termination of appointment of Hml Shaw as a secretary
dot icon14/08/2012
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon14/08/2012
Registered office address changed from First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP on 2012-08-14
dot icon17/01/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Annemarie Staunton as a director
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon07/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Alan Wrack on 2009-10-31
dot icon17/11/2009
Director's details changed for Annemarie Staunton on 2009-10-31
dot icon17/11/2009
Director's details changed for Richard Leonard Bryden Baynes on 2009-10-31
dot icon17/11/2009
Director's details changed for Alka Kaura Randev on 2009-10-31
dot icon17/11/2009
Secretary's details changed for Hml Shaw on 2009-10-31
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-24
dot icon16/06/2009
Registered office changed on 16/06/2009 from sterling house, 177-181 farnham road, slough berkshire SL1 4XP
dot icon03/04/2009
Appointment terminated director and secretary andrea williams
dot icon02/04/2009
Secretary appointed hml shaw
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon21/03/2008
Return made up to 31/10/07; full list of members
dot icon03/03/2008
Director appointed annemarie staunton
dot icon03/03/2008
Appointment terminated director and secretary fiona bowden powell
dot icon29/12/2007
Total exemption full accounts made up to 2006-12-24
dot icon23/03/2007
Return made up to 31/10/06; full list of members
dot icon23/03/2007
Secretary's particulars changed;director's particulars changed
dot icon22/03/2007
Location of register of members
dot icon22/03/2007
Registered office changed on 22/03/07 from: c/o a g worth 332A bath road slough berkshire SL1 6JA
dot icon27/01/2007
New secretary appointed;new director appointed
dot icon03/01/2007
Total exemption full accounts made up to 2005-12-24
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/06/2006
Return made up to 31/10/05; change of members
dot icon02/12/2005
Accounting reference date extended from 24/06/05 to 24/12/05
dot icon21/04/2005
Return made up to 31/10/04; full list of members
dot icon21/04/2005
New secretary appointed;new director appointed
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned;director resigned
dot icon13/04/2005
Total exemption full accounts made up to 2004-06-24
dot icon01/04/2004
Return made up to 31/10/03; full list of members
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
New secretary appointed
dot icon22/09/2003
Total exemption full accounts made up to 2003-06-24
dot icon24/04/2003
Return made up to 31/10/02; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2002-06-24
dot icon11/12/2001
Return made up to 31/10/01; full list of members
dot icon04/11/2001
Total exemption full accounts made up to 2001-06-24
dot icon04/11/2001
Secretary resigned;director resigned
dot icon04/11/2001
New secretary appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
Director resigned
dot icon09/11/2000
New secretary appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon12/10/2000
Full accounts made up to 2000-06-24
dot icon29/02/2000
Return made up to 31/10/99; full list of members
dot icon02/12/1999
New secretary appointed
dot icon27/08/1999
Full accounts made up to 1999-06-24
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
Director resigned
dot icon26/01/1999
New secretary appointed;new director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Secretary resigned
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Return made up to 31/10/98; change of members
dot icon13/10/1998
Full accounts made up to 1998-06-24
dot icon13/10/1998
Registered office changed on 13/10/98 from: grenville court britwell road burnham buckinghamshire SL1 8DF
dot icon25/01/1998
Return made up to 31/10/97; full list of members
dot icon25/01/1998
New secretary appointed;new director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
Secretary resigned;director resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon11/01/1998
Full accounts made up to 1997-06-24
dot icon14/02/1997
Full accounts made up to 1996-06-24
dot icon09/01/1997
Return made up to 31/10/96; no change of members
dot icon09/01/1997
Location of register of members address changed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New secretary appointed;new director appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Secretary resigned;director resigned
dot icon13/05/1996
Return made up to 31/10/94; full list of members; amend
dot icon28/04/1996
Full accounts made up to 1995-06-24
dot icon12/03/1996
Return made up to 31/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Auditor's resignation
dot icon21/11/1994
Return made up to 31/10/94; full list of members
dot icon05/11/1994
Full accounts made up to 1994-06-24
dot icon02/11/1994
Director resigned
dot icon02/11/1994
Secretary resigned;new secretary appointed
dot icon13/06/1994
Registered office changed on 13/06/94 from: 33 summers road burnham buckinghamshire SL1 7EP
dot icon26/01/1994
Return made up to 31/10/93; full list of members
dot icon26/01/1994
Director resigned;new director appointed
dot icon14/10/1993
Full accounts made up to 1993-06-24
dot icon14/01/1993
Return made up to 31/10/92; no change of members
dot icon04/01/1993
Director resigned;new director appointed
dot icon04/01/1993
Director resigned
dot icon22/09/1992
Full accounts made up to 1992-06-24
dot icon16/12/1991
Director resigned;new director appointed
dot icon16/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1991
New director appointed
dot icon16/12/1991
Return made up to 31/10/91; no change of members
dot icon15/08/1991
Full accounts made up to 1991-06-24
dot icon28/11/1990
Return made up to 31/10/90; full list of members
dot icon28/08/1990
Full accounts made up to 1990-06-24
dot icon12/12/1989
Full accounts made up to 1989-06-24
dot icon12/12/1989
Return made up to 12/10/89; full list of members
dot icon30/10/1989
Registered office changed on 30/10/89 from: 9TH floor city gate house 399-425 eastern avenue gants hill ilford essex IG2 6LR
dot icon22/03/1989
Full accounts made up to 1988-06-24
dot icon29/11/1988
Director resigned;new director appointed
dot icon03/11/1988
Return made up to 19/10/88; full list of members
dot icon07/03/1988
Full accounts made up to 1987-06-24
dot icon01/03/1988
Return made up to 22/10/87; full list of members
dot icon13/04/1987
Director resigned
dot icon13/04/1987
Secretary resigned;new secretary appointed
dot icon13/04/1987
Accounts made up to 1986-06-24
dot icon13/04/1987
Return made up to 22/10/86; full list of members
dot icon21/04/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
15.85K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2012 - 31/03/2015
126
AMS MARLOW LTD
Corporate Secretary
26/11/2018 - 08/03/2021
150
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
03/08/2022 - 24/06/2024
289
Harden, Jill
Director
23/11/1995 - 13/12/1996
2
Harden, Jill
Director
29/10/1998 - 04/08/2000
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED

BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 21/04/1981 with the registered office located at Andrew Milsom Lettings & Management, 35 High Street, Marlow SL7 1AU. 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 BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 21/04/1981 .

Where is BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED located?

toggle

BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED is registered at Andrew Milsom Lettings & Management, 35 High Street, Marlow SL7 1AU.

What does BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED do?

toggle

BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 03/12/2025: Accounts for a dormant company made up to 2025-06-24.