About

Registered Number: 04725357
Date of Incorporation: 07/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

 

Founded in 2003, Berry Hill Park (Mansfield) Phase Ii Property Management Company Ltd have registered office in South Yorkshire, it's status is listed as "Active". Berry Hill Park (Mansfield) Phase Ii Property Management Company Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Christine Anne 27 July 2012 07 September 2018 1
JANE, Andrew John 09 May 2012 07 August 2012 1
TINSLEY, Roger Graham 27 July 2012 18 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 08 April 2020
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 22 April 2015
CH04 - Change of particulars for corporate secretary 22 April 2015
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 15 August 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 19 April 2012
AA01 - Change of accounting reference date 28 February 2012
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 24 April 2009
225 - Change of Accounting Reference Date 04 March 2009
AA - Annual Accounts 08 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 28 May 2004
225 - Change of Accounting Reference Date 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.