About

Registered Number: 05272211
Date of Incorporation: 28/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Chequers House, 162 High Street, Stevenage, SG1 3LL,

 

Berkeley Court (Bristol) Management Company Ltd was registered on 28 October 2004 with its registered office in Stevenage, it has a status of "Active". There are 3 directors listed as Andrews, Allan, Hawkins, Helen Louise, Ward, Tara for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Allan 16 January 2007 09 July 2011 1
HAWKINS, Helen Louise 16 January 2007 27 April 2011 1
WARD, Tara 16 January 2007 29 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CH04 - Change of particulars for corporate secretary 14 November 2019
CS01 - N/A 07 November 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 November 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 21 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
AP04 - Appointment of corporate secretary 17 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD01 - Change of registered office address 28 October 2009
287 - Change in situation or address of Registered Office 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 24 September 2008
287 - Change in situation or address of Registered Office 08 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 16 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
RESOLUTIONS - N/A 22 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.