UKBizDB.co.uk

BERESFORD MANAGEMENT (STRETFORD) LIMITED

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

This company is commonly known as Beresford Management (stretford) Limited. The company was founded 27 years ago and was given the registration number 03210687. The firm's registered office is in NESTON. You can find them at Office 25, Oaktree Court Business Centre Mill Lane, Ness, Neston, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BERESFORD MANAGEMENT (STRETFORD) LIMITED
Company Number:03210687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Office 25, Oaktree Court Business Centre Mill Lane, Ness, Neston, CH64 8TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 25, Oaktree Court Business Centre, Mill Lane, Ness, Neston, CH64 8TP

Secretary01 November 2019Active
Office 25, Oaktree Court Business Centre, Mill Lane, Ness, Neston, CH64 8TP

Director01 November 2019Active
Flat 2, Beresford Court, Beresford Road, Stretford, Manchester, England, M32 0PY

Director01 October 2006Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary11 June 1996Active
Flat 4, Beresford Court, 26 Beresford Road, Stretford, Manchester, England, M32 0PY

Secretary02 September 2003Active
1 Beresford Court, Beresford Road, Stretford, Manchester, M32 0PY

Secretary30 June 1999Active
3 Moseley Road, Cheadle Hulme, Stockport, SK8 5HJ

Secretary11 June 1996Active
Flat 3, Beresford Court, 26 Beresford Road, Stretford, Manchester, England, M32 0PY

Director07 July 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director11 June 1996Active
1 Beresford Court, Beresford Road, Stretford, Manchester, M32 0PY

Director30 June 1999Active
Flat 2 No 1 East Downs Road, Bowdon, Altrincham, WA14 2LJ

Director11 June 1996Active
10 Grasmere Drive, Rochmere Park, Bury, BL9 9GA

Director02 December 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Address

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

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.