BERWYN COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BERWYN COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03280991

Incorporation date

20/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

47 Poole Road, Bournemouth, Dorset BH4 9BACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1996)
dot icon19/12/2025
Micro company accounts made up to 2025-03-24
dot icon02/12/2024
Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET England to 47 Poole Road Bournemouth Dorset BH4 9BA on 2024-12-02
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon06/11/2024
Termination of appointment of Hpm South Limited as a secretary on 2024-11-06
dot icon25/09/2024
Micro company accounts made up to 2024-03-24
dot icon24/09/2024
Termination of appointment of Shirley Landy as a director on 2024-09-23
dot icon17/09/2024
Appointment of Miss Kameliya Argirova as a director on 2024-09-16
dot icon16/09/2024
Appointment of Mr Gareth Hughes as a director on 2024-09-16
dot icon05/12/2023
Micro company accounts made up to 2023-03-24
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon31/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon06/07/2022
Micro company accounts made up to 2022-03-24
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon18/06/2021
Micro company accounts made up to 2021-03-24
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon07/10/2020
Notification of a person with significant control statement
dot icon01/10/2020
Cessation of Stuart Alexander Cargill as a person with significant control on 2020-10-01
dot icon18/05/2020
Micro company accounts made up to 2020-03-24
dot icon24/03/2020
Director's details changed for Mrs Shirley Landy on 2020-03-24
dot icon29/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon05/07/2019
Micro company accounts made up to 2019-03-24
dot icon02/07/2019
Previous accounting period extended from 2018-11-30 to 2019-03-24
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon01/08/2018
Termination of appointment of Westley Sanderson as a director on 2018-08-01
dot icon10/07/2018
Appointment of Mr Mariusz Pachulski as a director on 2018-07-02
dot icon20/06/2018
Director's details changed for Mr Westley Sanderson on 2018-06-20
dot icon01/05/2018
Termination of appointment of Mariusz Pachulski as a secretary on 2018-05-01
dot icon01/05/2018
Appointment of Hpm South Limited as a secretary on 2018-02-27
dot icon20/04/2018
Micro company accounts made up to 2017-11-30
dot icon28/02/2018
Registered office address changed from Flat 6 Berwyn Court 13 Argyll Road Boscombe Bournemouth BH5 1EB to Suite 3 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2018-02-28
dot icon05/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/06/2016
Appointment of Mr Westley Sanderson as a director on 2016-06-01
dot icon16/06/2016
Termination of appointment of Mariusz Pachulski as a director on 2016-06-01
dot icon16/06/2016
Appointment of Mr Mariusz Pachulski as a secretary on 2016-06-01
dot icon16/06/2016
Appointment of Mr Mariusz Pachulski as a director on 2016-06-01
dot icon16/06/2016
Termination of appointment of Shirley Landy as a secretary on 2016-06-01
dot icon16/06/2016
Termination of appointment of Stuart Alexander Cargill as a director on 2016-06-01
dot icon27/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/10/2014
Appointment of Mrs Shirley Landy as a director on 2014-10-28
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon21/10/2014
Director's details changed for Shirley Landy on 2014-06-23
dot icon21/10/2014
Termination of appointment of Shirley Landy as a director on 2014-10-21
dot icon10/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon16/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/04/2012
Termination of appointment of Mariusz Pachulski as a director
dot icon29/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/10/2010
Appointment of Mr Mariusz Pachulski as a director
dot icon26/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon25/10/2010
Director's details changed for Stuart Alexander Cargill on 2010-10-25
dot icon10/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/11/2009
Director's details changed for Stuart Alexander Cargill on 2009-11-13
dot icon13/11/2009
Director's details changed for Shirley Landy on 2009-11-13
dot icon09/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 20/11/08; full list of members
dot icon24/11/2008
Appointment terminated director elizabeth ivin
dot icon18/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 20/11/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 20/11/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2006
Return made up to 20/11/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/01/2004
Return made up to 20/11/03; full list of members
dot icon16/01/2004
New secretary appointed;new director appointed
dot icon27/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/12/2002
Return made up to 20/11/02; full list of members
dot icon12/12/2002
New director appointed
dot icon27/11/2002
New secretary appointed;new director appointed
dot icon27/11/2002
Secretary resigned;director resigned
dot icon30/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/12/2001
Return made up to 20/11/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon22/11/2000
Return made up to 20/11/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-11-30
dot icon17/12/1999
Return made up to 20/11/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-11-30
dot icon05/02/1999
Return made up to 20/11/98; full list of members
dot icon28/08/1998
Accounts for a small company made up to 1997-11-30
dot icon09/12/1997
Return made up to 20/11/97; full list of members
dot icon09/04/1997
Ad 16/01/97-17/03/97 £ si 6@1=6 £ ic 2/8
dot icon11/03/1997
Director's particulars changed
dot icon30/01/1997
New secretary appointed
dot icon16/12/1996
New director appointed
dot icon12/12/1996
Registered office changed on 12/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Secretary resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon20/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
9.16K
-
0.00
-
-
2022
0
9.98K
-
0.00
-
-
2022
0
9.98K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.98K £Ascended9.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HPM SOUTH LIMITED
Corporate Secretary
27/02/2018 - 06/11/2024
81
Hughes, Gareth
Director
16/09/2024 - Present
-
Argirova, Kameliya
Director
16/09/2024 - Present
-
Landy, Shirley
Director
28/10/2014 - 23/09/2024
-
Pachulski, Mariusz
Director
02/07/2018 - Present
-

Persons with Significant Control

2
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 BERWYN COURT (MANAGEMENT) LIMITED

BERWYN COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 20/11/1996 with the registered office located at 47 Poole Road, Bournemouth, Dorset BH4 9BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERWYN COURT (MANAGEMENT) LIMITED?

toggle

BERWYN COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 20/11/1996 .

Where is BERWYN COURT (MANAGEMENT) LIMITED located?

toggle

BERWYN COURT (MANAGEMENT) LIMITED is registered at 47 Poole Road, Bournemouth, Dorset BH4 9BA.

What does BERWYN COURT (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for BERWYN COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-24.