UKBizDB.co.uk

BERKELEY CLOSE CHESHAM MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Berkeley Close Chesham Management Company Limited. The company was founded 32 years ago and was given the registration number 02643922. The firm's registered office is in CHESHAM. You can find them at 117 High Street, High Street, Chesham, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BERKELEY CLOSE CHESHAM MANAGEMENT COMPANY LIMITED
Company Number:02643922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:117 High Street, High Street, Chesham, Buckinghamshire, HP5 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Berkeley Close, Chesham, United Kingdom, HP5 2RL

Secretary27 August 2015Active
8, Berkeley Close, Chesham, Uk, HP5 2RL

Director24 July 2013Active
4, Berkeley Close, Chesham, England, HP5 2RL

Director04 January 2018Active
29 Little Hivings, Chesham, HP5 2NA

Secretary09 March 2001Active
3 Berkeley Close, Chesham, HP5 2RL

Secretary04 October 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 1991Active
4, Berkeley Close, Chesham, Uk, HP5 2RL

Director23 October 2015Active
4 Berkeley Close, Chesham, HP5 2RL

Director03 September 2003Active
7 Berkeley Avenue, Chesham, HP5 2RN

Director04 October 1991Active
5 Berkeley Avenue, Chesham, HP5 2RN

Director26 April 1996Active
Kinver, 7 Chartridge Lane, Chesham, HP5 2JJ

Director03 September 2003Active
9 Berkeley Close, Chesham, HP5 2RL

Director04 October 1991Active
Flat 5, Berkeley Close, Chesham, HP5 2RL

Director26 July 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 September 1991Active

People with Significant Control

Mr Stephen James Main
Notified on:04 January 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:4, Berkeley Close, Chesham, England, HP5 2RL
Nature of control:
  • Significant influence or control
Christine Holding
Notified on:10 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:117 High Street, High Street, Chesham, HP5 1DE
Nature of control:
  • Significant influence or control
Ms Marie-Claire Joyce
Notified on:10 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:117, High Street, Chesham, England, HP5 1DE
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Address

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

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2017-07-11Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.