UKBizDB.co.uk

BEREGARD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Beregard Management Company Limited. The company was founded 24 years ago and was given the registration number 03888137. The firm's registered office is in ENFIELD. You can find them at 51 Beresford Gardens, , Enfield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEREGARD MANAGEMENT COMPANY LIMITED
Company Number:03888137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:01 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:51 Beresford Gardens, Enfield, EN1 1NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Beresford Gardens, Enfield, EN1 1NN

Director01 August 2017Active
24a, Aldermans Hill, London, England, N13 4PN

Secretary15 December 2013Active
12 Onslow Gardens, London, N21 1DX

Secretary03 December 1999Active
151, Wellington Road, Enfield, United Kingdom, EN1 2RH

Secretary11 May 2009Active
14 Bazile Road, Enfield, N21 1HB

Secretary14 May 2003Active
51, Beresford Gardens, Enfield, EN1 1NN

Secretary14 August 2008Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary03 December 1999Active
10 Vernon Road, London, SW14 8NH

Director18 February 2004Active
49, Beresford Gardens, Enfield, England, EN1 1NN

Director09 November 2013Active
12, Onslow Gardens, London, England, N21 1DX

Director07 July 2015Active
14 Bazile Road, London, N21 1HB

Director24 August 2004Active
347, Carterhatch Lane, Enfield, EN1 4AW

Director12 May 2009Active
51, Beresford Gardens, Enfield, EN1 1NN

Director14 August 2008Active
50 Beresford Gardens, Enfield, EN1 1NN

Director03 December 1999Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director03 December 1999Active

People with Significant Control

Mr Pratik Patel
Notified on:01 August 2017
Status:Active
Date of birth:August 1976
Nationality:British
Address:51, Beresford Gardens, Enfield, EN1 1NN
Nature of control:
  • Right to appoint and remove directors
Mr Terry Collins
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:24a, Aldermans Hill, London, England, N13 4PN
Nature of control:
  • Right to appoint and remove directors

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
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

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

Download
2020-03-19Accounts

Accounts with accounts type dormant.

Download
2020-03-19Accounts

Accounts with accounts type dormant.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Restoration

Administrative restoration company.

Download
2019-04-23Gazette

Gazette dissolved compulsory.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-07-25Accounts

Accounts with accounts type dormant.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type dormant.

Download
2016-02-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.