CONWAY COURT (BERRY HILL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONWAY COURT (BERRY HILL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02535660

Incorporation date

30/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

C/O OVERSBY & COMPANY, Unit 1c Crucible Close, Coleford, Gloucestershire GL16 8RECopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1990)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-07-31
dot icon11/11/2024
Cessation of Patricia Lewis as a person with significant control on 2024-11-01
dot icon11/11/2024
Appointment of Mr Terry Graham Smith as a director on 2024-11-01
dot icon11/11/2024
Termination of appointment of Patricia Lewis as a director on 2024-11-01
dot icon21/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon09/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-07-31
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-07-31
dot icon22/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon20/09/2021
Registered office address changed from Wildin & Co Kings Buildings Hill Street Lydney Gloucestershire GL15 5HE to C/O Oversby & Company Unit 1C Crucible Close Coleford Gloucestershire GL16 8RE on 2021-09-20
dot icon08/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon16/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon04/10/2018
Notification of Patricia Lewis as a person with significant control on 2017-10-01
dot icon04/10/2018
Cessation of Evelyn Thora Walford as a person with significant control on 2017-10-01
dot icon04/10/2018
Termination of appointment of Evelyn Thora Walford as a director on 2017-10-01
dot icon04/10/2018
Appointment of Mrs Patricia Lewis as a director on 2017-10-01
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon24/08/2015
Annual return made up to 2015-08-22 no member list
dot icon20/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-08-22 no member list
dot icon09/01/2014
Appointment of Mrs Claire Liddington as a director
dot icon25/11/2013
Termination of appointment of Alma Kelly as a director
dot icon09/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/09/2013
Annual return made up to 2013-08-22 no member list
dot icon11/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-08-22 no member list
dot icon16/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/09/2011
Termination of appointment of Beverley Bowen as a director
dot icon30/08/2011
Annual return made up to 2011-08-22 no member list
dot icon05/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon31/08/2010
Director's details changed for Mrs Evelyn Thora Walford on 2010-08-22
dot icon31/08/2010
Annual return made up to 2010-08-22 no member list
dot icon31/08/2010
Director's details changed for Mrs Alma Kelly on 2010-08-22
dot icon31/08/2010
Director's details changed for Clive James Constable on 2010-08-22
dot icon31/08/2010
Director's details changed for Beverley Bowen on 2010-08-22
dot icon01/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon24/08/2009
Annual return made up to 22/08/09
dot icon07/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/08/2008
Annual return made up to 22/08/08
dot icon10/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Secretary resigned
dot icon03/09/2007
Annual return made up to 22/08/07
dot icon13/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon25/09/2006
Annual return made up to 22/08/06
dot icon17/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon21/09/2005
Annual return made up to 22/08/05
dot icon21/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon26/08/2004
Annual return made up to 22/08/04
dot icon23/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon23/08/2003
Annual return made up to 22/08/03
dot icon25/10/2002
New secretary appointed
dot icon25/10/2002
Secretary resigned
dot icon04/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon03/09/2002
Annual return made up to 22/08/02
dot icon03/09/2002
New secretary appointed
dot icon26/09/2001
Total exemption small company accounts made up to 2001-07-31
dot icon19/09/2001
Annual return made up to 22/08/01
dot icon19/09/2001
New secretary appointed
dot icon13/08/2001
Registered office changed on 13/08/01 from: morgan and company kings house abbey street, cinderford glos GL14 2NW
dot icon20/09/2000
New director appointed
dot icon01/09/2000
Accounts for a small company made up to 2000-07-31
dot icon01/09/2000
Annual return made up to 30/08/00
dot icon17/11/1999
Annual return made up to 30/08/99
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
New secretary appointed
dot icon30/09/1999
Accounts for a small company made up to 1999-07-31
dot icon02/11/1998
Accounts for a small company made up to 1998-07-31
dot icon10/09/1998
Annual return made up to 30/08/98
dot icon29/09/1997
Annual return made up to 30/08/97
dot icon11/09/1997
Accounts for a small company made up to 1997-07-31
dot icon04/11/1996
Accounts for a small company made up to 1996-07-31
dot icon08/09/1996
Annual return made up to 30/08/96
dot icon13/02/1996
Full accounts made up to 1995-07-31
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New secretary appointed
dot icon06/11/1995
Annual return made up to 30/08/95
dot icon06/11/1995
Secretary resigned
dot icon04/05/1995
Full accounts made up to 1994-07-31
dot icon09/11/1994
Annual return made up to 30/08/94
dot icon16/05/1994
Full accounts made up to 1993-07-31
dot icon10/12/1993
Annual return made up to 30/08/93
dot icon17/09/1993
Secretary resigned;new secretary appointed
dot icon03/06/1993
Full accounts made up to 1992-07-31
dot icon24/12/1992
Annual return made up to 30/08/92
dot icon29/06/1992
Full accounts made up to 1991-07-31
dot icon03/04/1992
New director appointed
dot icon24/03/1992
Director resigned;new director appointed
dot icon20/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1992
Registered office changed on 20/02/92 from: kings house abbey street cinderford glos GL14 2NW
dot icon11/02/1992
Annual return made up to 30/08/91
dot icon11/02/1992
Registered office changed on 11/02/92 from: oakfield hill street lydney glos. GL15 5HE
dot icon13/12/1990
Accounting reference date notified as 31/07
dot icon30/08/1990
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
31/07/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.14K
-
0.00
-
-
2022
0
7.56K
-
0.00
-
-
2023
0
5.62K
-
0.00
-
-
2023
0
5.62K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.62K £Descended-25.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Patricia
Director
01/10/2017 - 01/11/2024
-
Liddington, Claire
Director
14/11/2013 - Present
-
Constable, Clive James
Director
06/09/2000 - Present
-
Smith, Terry Graham
Director
01/11/2024 - Present
-

Persons with Significant Control

6
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 CONWAY COURT (BERRY HILL) MANAGEMENT COMPANY LIMITED

CONWAY COURT (BERRY HILL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/08/1990 with the registered office located at C/O OVERSBY & COMPANY, Unit 1c Crucible Close, Coleford, Gloucestershire GL16 8RE. 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 CONWAY COURT (BERRY HILL) MANAGEMENT COMPANY LIMITED?

toggle

CONWAY COURT (BERRY HILL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/08/1990 .

Where is CONWAY COURT (BERRY HILL) MANAGEMENT COMPANY LIMITED located?

toggle

CONWAY COURT (BERRY HILL) MANAGEMENT COMPANY LIMITED is registered at C/O OVERSBY & COMPANY, Unit 1c Crucible Close, Coleford, Gloucestershire GL16 8RE.

What does CONWAY COURT (BERRY HILL) MANAGEMENT COMPANY LIMITED do?

toggle

CONWAY COURT (BERRY HILL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONWAY COURT (BERRY HILL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.