About

Registered Number: 03280991
Date of Incorporation: 20/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset, BH23 5ET,

 

Established in 1996, Berwyn Court (Management) Ltd have registered office in Christchurch in Dorset, it's status at Companies House is "Active". There are 14 directors listed as Pachulski, Mariusz, Pachulski, Mariusz, Abram, Francis Patrick, Cargill, Stuart Alexander, Croft, Valerie Jeanne, Hobbs, Patricia Louise, Ivin, Elizabeth Ann, Landy, Shirley, Miles, Andrew, Nelson, Rebecca Louise, Pachulski, Mariusz, Samson, Henry Peter, Sanderson, Westley, Thomas, Nigel Philip for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACHULSKI, Mariusz 02 July 2018 - 1
ABRAM, Francis Patrick 20 November 1996 15 March 2002 1
CARGILL, Stuart Alexander 20 November 1996 01 June 2016 1
CROFT, Valerie Jeanne 20 November 1996 18 November 2002 1
HOBBS, Patricia Louise 20 November 1996 10 April 1997 1
IVIN, Elizabeth Ann 18 November 2002 01 May 2008 1
LANDY, Shirley 18 November 2002 21 October 2014 1
MILES, Andrew 20 November 1996 28 April 1999 1
NELSON, Rebecca Louise 20 November 1996 30 September 1998 1
PACHULSKI, Mariusz 25 October 2010 26 April 2012 1
SAMSON, Henry Peter 22 November 1996 28 October 1997 1
SANDERSON, Westley 01 June 2016 01 August 2018 1
THOMAS, Nigel Philip 20 November 1996 17 September 1999 1
Secretary Name Appointed Resigned Total Appointments
PACHULSKI, Mariusz 01 June 2016 01 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CH01 - Change of particulars for director 24 March 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 05 July 2019
AA01 - Change of accounting reference date 02 July 2019
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 10 July 2018
CH01 - Change of particulars for director 20 June 2018
TM02 - Termination of appointment of secretary 01 May 2018
AP04 - Appointment of corporate secretary 01 May 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 16 August 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 16 June 2016
AP03 - Appointment of secretary 16 June 2016
AP01 - Appointment of director 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 28 October 2014
AP01 - Appointment of director 28 October 2014
AR01 - Annual Return 21 October 2014
CH01 - Change of particulars for director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 16 February 2013
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 07 August 2012
TM01 - Termination of appointment of director 26 April 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
288c - Notice of change of directors or secretaries or in their particulars 11 March 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
287 - Change in situation or address of Registered Office 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.