BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01271540

Incorporation date

03/08/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

147 Hempstead Road, Watford WD17 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/08/2021
Termination of appointment of Ronald Nash as a director on 2021-08-18
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon01/02/2018
Appointment of Mr Ronald Nash as a director on 2018-01-29
dot icon01/02/2018
Appointment of Ms Emer Catherine Douglas as a director on 2018-01-29
dot icon31/01/2018
Termination of appointment of Ian Robert Mulcahy as a director on 2018-01-29
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon02/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon10/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon20/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon04/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon28/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon31/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon28/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon03/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon02/09/2010
Director's details changed for David Lamb on 2010-08-14
dot icon02/09/2010
Termination of appointment of Christopher Day as a director
dot icon02/09/2010
Director's details changed for Ian Robert Mulcahy on 2010-08-14
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon09/09/2009
Return made up to 14/08/09; full list of members
dot icon24/04/2009
Director appointed christopher day
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon06/10/2008
Return made up to 14/08/08; full list of members
dot icon06/10/2008
Location of register of members
dot icon06/10/2008
Location of debenture register
dot icon06/10/2008
Registered office changed on 06/10/2008 from 147 hempstead road watford hertfordshire WD17 3HF
dot icon16/07/2008
Appointment terminated director deborah collins
dot icon01/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon19/09/2007
Return made up to 14/08/07; full list of members
dot icon16/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/12/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
Secretary resigned;director resigned
dot icon23/11/2006
Director resigned
dot icon27/09/2006
Return made up to 14/08/06; full list of members
dot icon13/03/2006
New director appointed
dot icon03/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon05/09/2005
Return made up to 14/08/05; full list of members
dot icon24/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon25/11/2004
Director resigned
dot icon24/08/2004
Return made up to 14/08/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon17/10/2003
Return made up to 14/08/03; full list of members
dot icon26/02/2003
Full accounts made up to 2002-04-30
dot icon14/10/2002
New director appointed
dot icon30/08/2002
Return made up to 14/08/02; full list of members
dot icon19/12/2001
Full accounts made up to 2001-04-30
dot icon19/11/2001
New director appointed
dot icon21/08/2001
Return made up to 14/08/01; full list of members
dot icon04/10/2000
Full accounts made up to 2000-04-30
dot icon15/09/2000
Return made up to 14/08/00; full list of members
dot icon25/02/2000
Full accounts made up to 1999-04-30
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Return made up to 14/08/99; change of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon14/09/1998
Return made up to 14/08/98; change of members
dot icon21/05/1998
Full accounts made up to 1997-04-30
dot icon31/10/1997
Return made up to 14/08/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon05/03/1997
Return made up to 14/08/96; change of members
dot icon29/10/1996
Particulars of mortgage/charge
dot icon07/02/1996
Full accounts made up to 1995-04-30
dot icon18/01/1996
Return made up to 14/08/95; no change of members
dot icon16/03/1995
Return made up to 14/08/94; full list of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon11/11/1994
New director appointed
dot icon25/08/1994
Director resigned
dot icon21/06/1994
Return made up to 14/08/93; no change of members
dot icon10/06/1994
Full accounts made up to 1993-04-30
dot icon07/06/1993
Return made up to 14/08/92; no change of members
dot icon04/03/1993
Full accounts made up to 1992-04-30
dot icon19/02/1993
New director appointed
dot icon19/02/1993
New director appointed
dot icon16/06/1992
Full accounts made up to 1991-04-30
dot icon31/01/1992
Return made up to 14/08/91; full list of members
dot icon06/09/1991
Full accounts made up to 1990-04-30
dot icon30/05/1991
Return made up to 31/07/90; full list of members
dot icon28/06/1990
Full accounts made up to 1989-04-30
dot icon11/04/1990
Director resigned
dot icon11/04/1990
Return made up to 14/08/89; full list of members
dot icon19/05/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1989
New director appointed
dot icon03/05/1989
Director resigned;new director appointed
dot icon03/05/1989
New director appointed
dot icon03/05/1989
Director resigned;new director appointed
dot icon03/05/1989
Full accounts made up to 1988-04-30
dot icon03/05/1989
Return made up to 31/12/87; full list of members
dot icon25/05/1988
Full accounts made up to 1987-04-30
dot icon12/06/1987
Return made up to 02/09/86; full list of members
dot icon07/04/1987
Director resigned
dot icon09/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Full accounts made up to 1986-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+20.56 % *

* during past year

Cash in Bank

£5,822.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.67K
-
0.00
15.58K
-
2022
3
10.51K
-
0.00
4.83K
-
2023
3
13.96K
-
0.00
5.82K
-
2023
3
13.96K
-
0.00
5.82K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

13.96K £Ascended32.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.82K £Ascended20.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Ronald
Director
29/01/2018 - 18/08/2021
-
Baird, James William Robert
Director
14/10/1992 - 30/09/2006
-
Bradley, Wendy
Director
23/09/2002 - 30/09/2006
-
Collins, Deborah Ann
Director
30/09/2006 - 18/06/2008
-
Day, Christopher Frank John
Director
25/02/2009 - 19/10/2009
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED

BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/1976 with the registered office located at 147 Hempstead Road, Watford WD17 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED?

toggle

BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/1976 .

Where is BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED located?

toggle

BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED is registered at 147 Hempstead Road, Watford WD17 3HF.

What does BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED have?

toggle

BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.