This company is commonly known as Berkeley Court (swanley) Management Limited. The company was founded 41 years ago and was given the registration number 01716619. The firm's registered office is in KENLEY. You can find them at 163 Welcomes Road, , Kenley, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BERKELEY COURT (SWANLEY) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01716619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 163 Welcomes Road, Kenley, Surrey, CR8 5HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Base, Victoria Road, Dartford Business Park, Dartford, England, DA1 5FS | Corporate Secretary | 01 October 2007 | Active |
163, Welcomes Road, Kenley, CR8 5HB | Director | 23 April 2015 | Active |
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 23 March 2015 | Active |
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 23 March 2015 | Active |
31 Berkley Court, Nightingale Way, Swanley, BR8 7UD | Secretary | 13 May 1996 | Active |
12 Walden Avenue, Chislehurst, BR7 6EN | Secretary | 15 November 2001 | Active |
17 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Secretary | 13 April 1994 | Active |
19 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Secretary | - | Active |
29 Berkley Court, Nightingale Way, Swanley, BR8 7UD | Secretary | 11 October 1997 | Active |
11 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Secretary | 01 April 1998 | Active |
Flat 27 Berkley Court, Nightingale Way, Swanley, BR8 7UD | Director | 29 March 1995 | Active |
2, Pinks Hill, Swanley, Uk, BR8 8AQ | Director | 05 May 2011 | Active |
2 Pinks Hill, Swanley, BR8 8AQ | Director | 15 April 2002 | Active |
37 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Director | 30 September 2007 | Active |
21 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Director | - | Active |
21 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Director | 07 February 1992 | Active |
5 Towncourt Crescent, Petts Wood, Orpington, BR5 1PG | Director | 29 March 1995 | Active |
25 Berkley Court, Nightingale Way, Swanley, BR8 7UD | Director | 29 March 1995 | Active |
7 Berkley Court, Nightingale Way, Swanley, BR8 7UD | Director | 27 February 1997 | Active |
37 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Director | 07 February 1992 | Active |
12 Walden Avenue, Chislehurst, BR7 6EN | Director | 07 February 1992 | Active |
19 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Director | - | Active |
7 Cheyne Close, Keston, Bromley, BR2 8QA | Director | 18 May 2006 | Active |
29 Berkley Court, Nightingale Way, Swanley, BR8 7UD | Director | 29 March 1995 | Active |
10 Berkley Court, Nightingale Way, Swanley, BR8 7UD | Director | 27 February 1998 | Active |
18 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Director | 18 May 2006 | Active |
18 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Director | 01 February 2001 | Active |
16 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Director | - | Active |
3 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Director | 04 February 2008 | Active |
6 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Director | - | Active |
6 Berkeley Court, Nightingale Way, Swanley, BR8 7UD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Officers | Change corporate secretary company with change date. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Officers | Appoint person director company with name date. | Download |
2015-04-30 | Officers | Appoint person director company with name date. | Download |
2015-04-29 | Officers | Appoint person director company with name date. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.