About

Registered Number: 03381882
Date of Incorporation: 05/06/1997 (27 years ago)
Company Status: Active
Registered Address: Vision Property & Estate Management Uk Ltd Suite 2, Elmhurst, 98-106high Road, South Woodford, London, E18 2QS,

 

Founded in 1997, Berisford Court Residents Company Ltd has its registered office in South Woodford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBOISE, Jonathan Charles 01 April 2019 - 1
GYMER, Mandy 27 January 2020 - 1
WOOD, Ann 01 April 2019 - 1
COOMBES, Toby 04 November 2004 27 November 2007 1
GALLIE, Stuart Andrew 24 July 2002 20 June 2003 1
JEE, Simon 24 July 2002 03 October 2006 1
SHARMAN, Tony Edwin 12 October 2005 11 September 2019 1
WELLS, Kim Lesley 29 November 1999 07 November 2004 1
WRIGHT, Michael John, Mright 24 May 2018 14 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MAHONEY, Roisin 22 May 2018 23 May 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 27 January 2020
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 24 September 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 16 January 2019
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 29 May 2018
AA - Annual Accounts 24 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
AP03 - Appointment of secretary 23 May 2018
CS01 - N/A 11 January 2018
AD01 - Change of registered office address 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 02 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 10 January 2012
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
AR01 - Annual Return 09 June 2011
CH04 - Change of particulars for corporate secretary 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 23 July 2008
363s - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 30 May 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 02 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 10 October 2003
AA - Annual Accounts 02 September 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
363s - Annual Return 21 June 2003
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 22 November 2000
287 - Change in situation or address of Registered Office 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
AA - Annual Accounts 21 November 1999
363s - Annual Return 19 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 04 August 1998
RESOLUTIONS - N/A 02 June 1998
RESOLUTIONS - N/A 02 June 1998
RESOLUTIONS - N/A 02 June 1998
RESOLUTIONS - N/A 02 June 1998
RESOLUTIONS - N/A 02 June 1998
225 - Change of Accounting Reference Date 26 May 1998
NEWINC - New incorporation documents 05 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.