BERRY HILL GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERRY HILL GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03766454

Incorporation date

07/05/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 The Copse, Berry Hill, Mansfield, Nottinghamshire NG18 4SACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon11/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon04/11/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon19/05/2021
Appointment of Mrs Sandeep Kaur Mann as a director on 2021-02-21
dot icon19/05/2021
Appointment of Mr Richard David North as a director on 2021-03-12
dot icon19/05/2021
Termination of appointment of Sukhsaran Aujla as a director on 2021-02-21
dot icon19/05/2021
Termination of appointment of Paul Denis Patrick Begley as a director on 2021-03-12
dot icon12/02/2021
Micro company accounts made up to 2020-05-31
dot icon05/12/2020
Director's details changed for Dr Thilan Rajith Bartholomeuz on 2020-12-05
dot icon05/12/2020
Director's details changed for Dr Thilan Rajith Bartholomeuz on 2020-12-05
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon12/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-05-31
dot icon18/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon18/05/2013
Director's details changed for Mr Peter John Maude on 2013-05-18
dot icon12/10/2012
Accounts for a dormant company made up to 2012-05-31
dot icon06/06/2012
Appointment of Mr Peter John Maude as a director
dot icon05/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon05/06/2012
Appointment of Mr Peter John Maude as a director
dot icon05/06/2012
Appointment of Dr Thilan Rajith Bartholomeuz as a director
dot icon05/06/2012
Termination of appointment of Maurice Hawkins as a director
dot icon21/10/2011
Accounts for a dormant company made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon06/06/2011
Appointment of Mr Sukhsaran Aujla as a director
dot icon03/06/2011
Appointment of Mr Paul Denis Patrick Begley as a director
dot icon30/05/2011
Termination of appointment of Lucy Rickersey as a director
dot icon25/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon20/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon20/06/2010
Director's details changed for Derek Richard Smallwood on 2010-01-01
dot icon11/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon05/06/2009
Return made up to 07/05/09; full list of members
dot icon05/06/2009
Appointment terminated director gary hardy
dot icon11/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 07/05/08; full list of members
dot icon09/06/2008
Appointment terminated director avinder mann
dot icon27/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon18/06/2007
Return made up to 07/05/07; change of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon11/10/2006
Return made up to 07/05/06; full list of members
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon23/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/06/2005
Return made up to 07/05/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon21/07/2004
Return made up to 07/05/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon07/06/2003
Return made up to 07/05/03; no change of members
dot icon14/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon10/06/2002
Return made up to 07/05/02; full list of members
dot icon10/06/2002
Registered office changed on 10/06/02 from: unit 3 mayfair court north gate nottingham nottinghamshire NG7 7GR
dot icon10/06/2002
New secretary appointed;new director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon07/12/2001
Accounts for a dormant company made up to 2001-05-31
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Secretary resigned
dot icon21/05/2001
Return made up to 07/05/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-05-31
dot icon11/05/2000
Return made up to 07/05/00; full list of members
dot icon11/08/1999
Registered office changed on 11/08/99 from: express buildings 29 upper parliament street nottingham nottinghamshire NG1 2AQ
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
New secretary appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
Ad 24/06/99--------- £ si 8@1=8 £ ic 2/10
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon26/05/1999
Certificate of change of name
dot icon07/05/1999
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
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.37K
-
0.00
-
-
2022
0
18.88K
-
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
Mann, Sandeep Kaur
Director
21/02/2021 - Present
6
North, Richard David
Director
12/03/2021 - Present
3
Smallwood, Derek Richard
Director
14/12/2001 - Present
7
Maude, Peter John
Director
05/10/2011 - Present
-
Bartholomeuz, Thilan Rajith, Dr
Director
24/08/2011 - 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 HILL GRANGE MANAGEMENT COMPANY LIMITED

BERRY HILL GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/05/1999 with the registered office located at 5 The Copse, Berry Hill, Mansfield, Nottinghamshire NG18 4SA. There are currently 5 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 GRANGE MANAGEMENT COMPANY LIMITED?

toggle

BERRY HILL GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/05/1999 .

Where is BERRY HILL GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

BERRY HILL GRANGE MANAGEMENT COMPANY LIMITED is registered at 5 The Copse, Berry Hill, Mansfield, Nottinghamshire NG18 4SA.

What does BERRY HILL GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

BERRY HILL GRANGE 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 BERRY HILL GRANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-05-31.