UKBizDB.co.uk

BERESFORD ROAD MANAGEMENT LIMITED

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

This company is commonly known as Beresford Road Management Limited. The company was founded 28 years ago and was given the registration number 03107165. The firm's registered office is in WINDERMERE. You can find them at 3 Victoria Street, , Windermere, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BERESFORD ROAD MANAGEMENT LIMITED
Company Number:03107165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1995
End of financial year:27 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Victoria Street, Windermere, Cumbria, LA23 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Secretary06 May 2022Active
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Director15 September 2007Active
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Director01 September 2021Active
52a Main Road, Windermere, LA23 1DX

Secretary28 September 2003Active
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Secretary31 August 2019Active
Green Foot, The Green, Wennington, Lancaster, LA2 8NW

Secretary26 May 1998Active
Flat 1 The Court South Craig, Bowness On Windermere, LA23 2JG

Secretary27 September 1995Active
3, Victoria Street, Windermere, United Kingdom, LA23 1AD

Secretary15 March 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 September 1995Active
2 Magdalene Drive, Hart Village, Hartlepool, TS27 3BU

Director17 September 2005Active
18 Raynville Avenue, Leeds, LS13 2RS

Director12 July 1997Active
Flat 3 The Court South Craig, Bowness On Windermere, LA23 2JG

Director27 September 1995Active
87 Wigan Road, Ashton In Makerfield, Wigan, WN4 9BH

Director27 September 1995Active
11 Mount Charles Crescent, Alloway, KA7 4NY

Director04 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 September 1995Active
Green Foot, The Green, Wennington, Lancaster, LA2 8NW

Director26 May 1998Active
3, Victoria Street, Windermere, United Kingdom, LA23 1AD

Director30 November 2013Active
Flat 1 The Court South Craig, Bowness On Windermere, LA23 2JG

Director27 September 1995Active
196 Oswald Road, Chorlton Cum Hardy, Manchester, M21 9GW

Director18 September 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-10Address

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

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-23Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.