UKBizDB.co.uk

BEREA HOUSE MANAGEMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berea House Management Co. Limited. The company was founded 33 years ago and was given the registration number 02587995. The firm's registered office is in BRIGHTON. You can find them at 1 Duke's Passage, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEREA HOUSE MANAGEMENT CO. LIMITED
Company Number:02587995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Duke's Passage, Brighton, East Sussex, United Kingdom, BN1 1BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS

Director14 August 2017Active
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS

Director14 August 2017Active
Flat 5 36 Dyke Road Avenue, Brighton, BN1 5LE

Secretary09 August 2000Active
Flat 5, 36 Dyke Road Avenue, Brighton, BN1 5LE

Secretary15 March 2003Active
Fig Tree Cottage Cross Colwood Lane, Bolney, Haywards Heath, RH17 5RY

Secretary04 March 1991Active
Berea House 36 Dyke Road Avenue, Brighton, BN1 5LE

Secretary25 June 1991Active
8 Hillbrow Road, Brighton, BN1 5JP

Secretary31 August 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 March 1991Active
Flat 5 36 Dyke Road Avenue, Brighton, BN1 5LE

Director07 May 1994Active
Flat 3, 36 Dyke Road Avenue, Brighton, BN1 5LE

Director20 October 1999Active
Flat 2 Berea House, 36 Dyke Road Avenue, Brighton, BN1 5LE

Director01 November 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 March 1991Active
Berea House 36 Dyke Road Avenue, Brighton, BN1 5LE

Director25 June 1991Active
Eastlands Warninglid Lane, Plummers Plain, Horsham, RH13 6NY

Director04 March 1991Active
Flat 3 Berea House, 36 Dyke Road Avenue, Brighton, BN1 5LE

Director27 September 2007Active

People with Significant Control

Miss Veronique Hagard
Notified on:14 August 2017
Status:Active
Date of birth:September 1965
Nationality:French
Country of residence:England
Address:Flat 4, 36 Dyke Road Avenue, Brighton, England, BN1 5LE
Nature of control:
  • Significant influence or control
Mr Charles Winston
Notified on:14 August 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Flat 3, 36 Dyke Road Avenue, Brighton, England, BN1 5LE
Nature of control:
  • Significant influence or control
Mr David Humphrey Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:The Old Market House, 72 High Street, Steyning, BN44 3RD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Change account reference date company previous shortened.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-05-04Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.