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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 14 August 2017 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 14 August 2017 | Active |
Flat 5 36 Dyke Road Avenue, Brighton, BN1 5LE | Secretary | 09 August 2000 | Active |
Flat 5, 36 Dyke Road Avenue, Brighton, BN1 5LE | Secretary | 15 March 2003 | Active |
Fig Tree Cottage Cross Colwood Lane, Bolney, Haywards Heath, RH17 5RY | Secretary | 04 March 1991 | Active |
Berea House 36 Dyke Road Avenue, Brighton, BN1 5LE | Secretary | 25 June 1991 | Active |
8 Hillbrow Road, Brighton, BN1 5JP | Secretary | 31 August 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 March 1991 | Active |
Flat 5 36 Dyke Road Avenue, Brighton, BN1 5LE | Director | 07 May 1994 | Active |
Flat 3, 36 Dyke Road Avenue, Brighton, BN1 5LE | Director | 20 October 1999 | Active |
Flat 2 Berea House, 36 Dyke Road Avenue, Brighton, BN1 5LE | Director | 01 November 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 March 1991 | Active |
Berea House 36 Dyke Road Avenue, Brighton, BN1 5LE | Director | 25 June 1991 | Active |
Eastlands Warninglid Lane, Plummers Plain, Horsham, RH13 6NY | Director | 04 March 1991 | Active |
Flat 3 Berea House, 36 Dyke Road Avenue, Brighton, BN1 5LE | Director | 27 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.