About

Registered Number: 02256879
Date of Incorporation: 12/05/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: Cygnet House, Exchange Road, Lincoln, LN6 3JZ,

 

Based in Lincoln, Berkeley Court (Stamford) Ltd was founded on 12 May 1988. Currently we aren't aware of the number of employees at the Berkeley Court (Stamford) Ltd. The organisation has 19 directors listed as Howarth, Linda, Stanley, Helen, Howarth, David James, Adams, William John, Bean, Roy George, Cromarty, Iain James, Fancourt, Ruth, Greenhalgh, Anne-marie, Howarth, David James, Johnson, Daniel, Jones, Lorna, King, Hilda Eileen, Mccarthy, Emerson Charles, Mccarthy, Peggy, Murden, Margaret, Oldham, John Francis, Parsons, John Alfred Henry, Watson, Chistel Josephine, Wilson, Alan Herbert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Linda 04 January 2018 - 1
STANLEY, Helen 01 January 2020 - 1
ADAMS, William John N/A 12 June 1998 1
BEAN, Roy George 15 June 1995 18 March 2013 1
CROMARTY, Iain James N/A 29 March 1993 1
FANCOURT, Ruth N/A 29 March 1993 1
GREENHALGH, Anne-Marie 18 March 2014 09 April 2019 1
HOWARTH, David James 29 October 1997 13 September 2001 1
JOHNSON, Daniel 30 March 2015 05 April 2016 1
JONES, Lorna N/A 29 March 1993 1
KING, Hilda Eileen 15 March 2004 12 March 2007 1
MCCARTHY, Emerson Charles 29 March 1993 29 October 1997 1
MCCARTHY, Peggy N/A 29 March 1993 1
MURDEN, Margaret N/A 29 March 1993 1
OLDHAM, John Francis N/A 29 March 1993 1
PARSONS, John Alfred Henry N/A 15 June 1995 1
WATSON, Chistel Josephine N/A 15 June 1995 1
WILSON, Alan Herbert 01 October 1999 17 May 2004 1
Secretary Name Appointed Resigned Total Appointments
HOWARTH, David James 05 April 2011 01 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
AP01 - Appointment of director 20 January 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 25 April 2019
TM01 - Termination of appointment of director 17 April 2019
CH01 - Change of particulars for director 20 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 24 April 2018
AP01 - Appointment of director 04 January 2018
CS01 - N/A 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
AA - Annual Accounts 31 May 2017
DISS40 - Notice of striking-off action discontinued 25 February 2017
CS01 - N/A 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
TM01 - Termination of appointment of director 21 April 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 02 March 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 01 December 2012
AA - Annual Accounts 10 March 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 02 May 2011
AP03 - Appointment of secretary 17 April 2011
TM02 - Termination of appointment of secretary 17 April 2011
AR01 - Annual Return 22 November 2010
AP01 - Appointment of director 16 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 13 December 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 08 December 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
AA - Annual Accounts 07 March 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
363s - Annual Return 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
AA - Annual Accounts 22 September 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
363s - Annual Return 02 December 1998
AA - Annual Accounts 18 September 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363s - Annual Return 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
287 - Change in situation or address of Registered Office 26 August 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 08 January 1996
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
AA - Annual Accounts 04 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 21 March 1994
288 - N/A 22 February 1994
363s - Annual Return 22 February 1994
288 - N/A 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 06 April 1993
AA - Annual Accounts 27 October 1992
363b - Annual Return 17 December 1991
288 - N/A 12 April 1991
287 - Change in situation or address of Registered Office 12 April 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 06 March 1991
288 - N/A 05 March 1991
287 - Change in situation or address of Registered Office 05 March 1991
288 - N/A 05 March 1991
AA - Annual Accounts 05 February 1991
AA - Annual Accounts 13 March 1990
287 - Change in situation or address of Registered Office 23 January 1990
363 - Annual Return 23 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1988
RESOLUTIONS - N/A 09 August 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 August 1988
288 - N/A 25 July 1988
CERTNM - Change of name certificate 07 July 1988
288 - N/A 01 July 1988
287 - Change in situation or address of Registered Office 01 July 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.