UKBizDB.co.uk

BERKELEY COURT (BOURNEMOUTH) MANAGEMENT CO. LTD.

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

This company is commonly known as Berkeley Court (bournemouth) Management Co. Ltd.. The company was founded 35 years ago and was given the registration number 02324126. The firm's registered office is in BOURNEMOUTH. You can find them at Lansdowne House, Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BERKELEY COURT (BOURNEMOUTH) MANAGEMENT CO. LTD.
Company Number:02324126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1988
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landsdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Corporate Secretary27 July 2007Active
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Director15 August 2022Active
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Director29 June 2021Active
11 Donnelly Road, Tuckton, Bournemouth, BH6 5NW

Secretary11 March 2000Active
Berkeley Court 7 Cavendish Road, Bournemouth, BH1 1QX

Secretary30 March 1992Active
144 Holdenhurst Road, Bournemouth, BH8 8AS

Secretary-Active
3 Chaddesley Glen, Canford Cliffs, Poole, BH13 7PA

Secretary03 September 2003Active
9 Sarah Close, Castledean Park, Bournemouth, BH7 7HH

Director09 March 2005Active
Flat 4 Cavandish Court, Cavandish Road, Bournemouth, BH1 1QX

Director14 April 2008Active
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Director07 February 2014Active
Berkeley Court 7 Cavendish Road, Bournemouth, BH1 1QX

Director30 March 1992Active
6 Barrington Grange, Harrison Close, Powick, WR2 4QD

Director-Active
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Director28 April 2014Active
Flat 2, 7 Cavendish Road, Bournemouth, BH1 1QX

Director11 March 2000Active
Berkeley Court 7 Cavendish Road, Bournemouth, BH1 1QX

Director-Active
1 Baillie Park, 7-8 Forest Road Blanksome Farm, Poole, BH13 6DQ

Director10 March 2003Active
Berkeley Court 7 Cavendish Road, Bournemouth, BH1 1QX

Director-Active
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW

Director15 September 2008Active
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW

Director29 March 2012Active
9 Berkeley Court, 7 Cavendish Road, Bournemouth, BH1 1QX

Director14 March 1993Active
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW

Director24 September 2009Active
Flat 11 Berkeley Court, 7 Cavendish Road, Bournemouth, BH1 1QX

Director09 March 2005Active
Berkeley Court 7 Cavendish Road, Bournemouth, BH1 1QX

Director30 March 1992Active
3 Chaddesley Glen, Canford Cliffs, Poole, BH13 7PA

Director11 March 2000Active
Sumner House, Evesham Road, Stow On Thew Wold, GL54 1EJ

Director18 April 2007Active

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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.