BERWICK COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BERWICK COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03781613

Incorporation date

02/06/1999

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1999)
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon16/10/2025
Termination of appointment of Robert Morgan as a director on 2025-10-02
dot icon14/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon01/07/2025
Director's details changed for Mr Andrew Peter Chadd on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Stephen Mark Dominey on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Stephen Hall on 2025-06-30
dot icon30/06/2025
Director's details changed for Mrs Kathryn Lynda Crockford on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Robert Morgan on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Patrick Charles Crockford on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon08/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon05/02/2024
Appointment of Mr Andrew James Morgan as a director on 2023-12-06
dot icon05/02/2024
Director's details changed for Mr Andrew James Morgan on 2023-12-06
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon06/12/2023
Appointment of Mr Patrick Charles Crockford as a director on 2023-12-06
dot icon21/09/2023
Termination of appointment of Peter Frederick Baynham as a director on 2023-09-12
dot icon09/08/2023
Appointment of Mr Andrew Peter Chadd as a director on 2023-07-26
dot icon04/08/2023
Termination of appointment of Daven Hindocha as a director on 2023-06-10
dot icon26/07/2023
Appointment of Mr Stephen Hall as a director on 2023-06-15
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon21/06/2023
Appointment of Mrs Kathryn Lynda Crockford as a director on 2023-06-05
dot icon14/06/2023
Termination of appointment of Karen Louise Hepworth as a director on 2023-06-09
dot icon05/04/2023
Director's details changed for Mr Stephen Mark Dominey on 2023-04-05
dot icon09/03/2023
Termination of appointment of Diana Margaret Jackson as a director on 2023-03-07
dot icon17/10/2022
Accounts for a dormant company made up to 2022-03-24
dot icon09/08/2022
Termination of appointment of Benjamin Ford as a director on 2022-06-10
dot icon19/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon15/05/2021
Director's details changed for Mr Stephen Mark Dominey on 2021-05-15
dot icon15/05/2021
Director's details changed for Miss Karen Louise Hepworth on 2021-05-15
dot icon15/05/2021
Director's details changed for Diana Margaret Jackson on 2021-05-15
dot icon12/01/2021
Accounts for a dormant company made up to 2020-03-24
dot icon02/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon12/06/2020
Appointment of Mr Daven Hindocha as a director on 2020-06-04
dot icon12/06/2020
Appointment of Mr Benjamin Ford as a director on 2020-06-04
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-24
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon19/10/2018
Accounts for a dormant company made up to 2018-03-24
dot icon20/08/2018
Termination of appointment of Nicholas Eliot Wilcox as a director on 2018-08-15
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon13/03/2018
Appointment of Mr Peter Frederick Baynham as a director on 2018-02-27
dot icon02/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-02
dot icon08/05/2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-08
dot icon21/10/2016
Accounts for a dormant company made up to 2016-03-24
dot icon06/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon26/05/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon26/05/2016
Termination of appointment of United Company Secretaries Ltd as a secretary on 2016-01-01
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-24
dot icon06/07/2015
Appointment of Mr Nicholas Eliot Wilcox as a director on 2015-07-01
dot icon30/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon27/03/2015
Appointment of Miss Karen Hepworth as a director on 2015-03-09
dot icon11/01/2015
Termination of appointment of Nicholas Eliot Wilcox as a director on 2014-12-05
dot icon09/12/2014
Termination of appointment of Deepali Kidambi as a director on 2014-11-28
dot icon09/12/2014
Appointment of United Company Secretaries Ltd as a secretary on 2014-12-09
dot icon09/12/2014
Registered office address changed from Unit 3 Cochrane House Admirals Way London E14 9UD England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2014-12-09
dot icon03/12/2014
Registered office address changed from C/O Houston Lawrence Management, Limited Limited 6 Port House Plantation Wharf London SW11 3TY to Unit 3 Cochrane House Admirals Way London E14 9UD on 2014-12-03
dot icon03/12/2014
Termination of appointment of Mark David Cordery as a secretary on 2014-12-01
dot icon10/09/2014
Accounts for a dormant company made up to 2014-03-24
dot icon16/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-24
dot icon06/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon15/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon20/03/2012
Director's details changed for Nicholas Eliot Wilcox on 2012-03-20
dot icon20/03/2012
Director's details changed for Deepali Kidambi on 2012-03-20
dot icon20/03/2012
Director's details changed for Diana Margaret Jackson on 2012-03-20
dot icon20/03/2012
Director's details changed for Mr Stephen Mark Dominey on 2012-03-20
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-24
dot icon15/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon14/06/2011
Director's details changed for Diana Margaret Jackson on 2011-06-02
dot icon14/06/2011
Termination of appointment of Robert Morgan as a director
dot icon14/06/2011
Director's details changed for Deepali Kidambi on 2011-06-02
dot icon14/06/2011
Director's details changed for Mr Stephen Mark Dominey on 2011-06-02
dot icon14/06/2011
Director's details changed for Nicholas Eliot Wilcox on 2011-06-02
dot icon14/06/2011
Termination of appointment of Ann Parker as a director
dot icon30/03/2011
Compulsory strike-off action has been discontinued
dot icon29/03/2011
Total exemption full accounts made up to 2010-03-24
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon03/08/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon04/02/2010
Accounts made up to 2009-03-24
dot icon19/11/2009
Termination of appointment of Kelvin Hard as a director
dot icon12/06/2009
Return made up to 02/06/09; full list of members
dot icon10/06/2009
Director's change of particulars / stephen dominey / 20/04/2006
dot icon29/04/2009
Return made up to 02/06/08; change of members
dot icon23/04/2009
Secretary's change of particulars / mark cordery / 20/04/2009
dot icon21/04/2009
Registered office changed on 21/04/2009 from field and sons estate management LIMITED 6 port house plantation wharf battersea london SW11 3TY
dot icon21/04/2009
Director's change of particulars / deepali kidami / 16/04/2009
dot icon21/04/2009
Director's change of particulars / kelvin hard / 16/04/2009
dot icon14/04/2009
Appointment terminated director alison broadberry
dot icon19/02/2009
Accounts made up to 2008-03-24
dot icon22/09/2008
Director appointed nicholas eliot wilcox
dot icon22/09/2008
Director appointed alison lesley caroline broadberry
dot icon12/08/2008
Registered office changed on 12/08/2008 from anderton & son 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon12/08/2008
Appointment terminated secretary andertons LIMITED
dot icon12/08/2008
Secretary appointed mark david cordery
dot icon02/02/2008
Accounts made up to 2007-03-24
dot icon19/07/2007
Return made up to 02/06/07; full list of members
dot icon14/03/2007
New director appointed
dot icon30/01/2007
Accounts made up to 2006-03-24
dot icon21/12/2006
Director resigned
dot icon01/11/2006
New director appointed
dot icon18/07/2006
Return made up to 02/06/06; full list of members
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon27/01/2006
Accounts made up to 2005-03-24
dot icon09/01/2006
Return made up to 02/06/05; full list of members
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director's particulars changed
dot icon30/03/2005
New secretary appointed
dot icon30/03/2005
Secretary resigned
dot icon22/03/2005
New director appointed
dot icon16/12/2004
Accounts made up to 2004-03-24
dot icon21/07/2004
Return made up to 02/06/04; change of members
dot icon07/05/2004
New director appointed
dot icon21/01/2004
Accounts made up to 2003-03-24
dot icon22/08/2003
Return made up to 02/06/03; change of members
dot icon25/02/2003
Director resigned
dot icon28/01/2003
Accounts made up to 2002-03-24
dot icon05/12/2002
Director resigned
dot icon07/11/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon28/06/2002
Return made up to 02/06/02; full list of members
dot icon09/05/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Secretary resigned
dot icon14/02/2002
Registered office changed on 14/02/02 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New secretary appointed
dot icon30/08/2001
Accounts made up to 2001-03-24
dot icon23/08/2001
Return made up to 02/06/01; change of members
dot icon07/02/2001
Ad 30/06/00-31/07/00 £ si 52@1=52 £ ic 52/104
dot icon03/10/2000
Accounts made up to 2000-03-24
dot icon02/10/2000
Return made up to 02/06/00; full list of members
dot icon09/08/2000
Ad 10/12/99-21/06/00 £ si 50@1=50 £ ic 2/52
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
New secretary appointed
dot icon27/07/1999
Director resigned
dot icon27/07/1999
New director appointed
dot icon08/07/1999
Accounting reference date shortened from 30/06/00 to 24/03/00
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned;director resigned
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon02/06/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
106.00
-
0.00
0.00
-
2022
-
106.00
-
0.00
0.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - Present
798
Hall, Stephen
Director
15/06/2023 - Present
3
Baynham, Peter Frederick
Director
27/02/2018 - 12/09/2023
29
Chadd, Andrew Peter
Director
26/07/2023 - Present
158
Hepworth, Karen Louise
Director
09/03/2015 - 09/06/2023
5

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 BERWICK COURT MANAGEMENT LIMITED

BERWICK COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 02/06/1999 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 6 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 BERWICK COURT MANAGEMENT LIMITED?

toggle

BERWICK COURT MANAGEMENT LIMITED is currently Active. It was registered on 02/06/1999 .

Where is BERWICK COURT MANAGEMENT LIMITED located?

toggle

BERWICK COURT MANAGEMENT LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does BERWICK COURT MANAGEMENT LIMITED do?

toggle

BERWICK COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERWICK COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a dormant company made up to 2025-03-24.