UKBizDB.co.uk

BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED

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

This company is commonly known as Berkeley Court (walled Garden) Management Company No. 2 Limited. The company was founded 32 years ago and was given the registration number 02638392. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED
Company Number:02638392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1991
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary10 May 2017Active
3 Longstock Close, Andover, SP10 3UN

Director25 July 2006Active
7, Monxton Road, Andover, United Kingdom, SP10 3LY

Director06 July 2012Active
14 Longfield Close, North Waltham, Basingstoke, RG25 2EL

Secretary10 September 1991Active
44 Walcott Avenue, Christchurch, BH23 2NG

Secretary22 August 1998Active
30 Mossley Avenue, Poole, BH12 5DZ

Secretary17 June 2000Active
9 Viscount Drive, Mudeford, BH23 4JN

Secretary20 January 1998Active
Dickens House, 15 West Borough, Wimborne, BH21 1LT

Secretary01 June 2001Active
17 Garden Close, Walled Meadow, Andover, SP10 2RU

Secretary19 July 1993Active
C/O Countrywide Residential Lettings Ltd, 4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary13 August 2009Active
Sovereign Gate 308-314, Commercial Road, Portsmouth, PO1 4BL

Corporate Secretary01 March 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary15 August 1991Active
Flat 8 Garden Close, London Road, Andover, SP10 2RU

Director19 July 1993Active
The Granaries, Chilbolton, Stockbridge, SO20 6BE

Director28 June 1996Active
11 Garden Close, Andover, SP10 2RU

Director19 July 1993Active
Tylers School Lane, Bishops Sutton, Alresford, SO24 0AG

Director10 September 1991Active
14 Longfield Close, North Waltham, Basingstoke, RG25 2EL

Director10 September 1991Active
19 Garden Close, Walled Meadow, Andover, SP10 2RU

Director21 September 1995Active
10 Kings Walk, Whitchurch, RG28 7DJ

Director16 June 2004Active
160 Millway Road, Andover, SP10 3AY

Director10 January 2008Active
27 Garden Close, Walled Meadow, Andover, SP10 2RU

Director02 November 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director15 August 1991Active

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
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type dormant.

Download
2017-05-10Officers

Appoint corporate secretary company with name date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption full.

Download
2016-04-06Address

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

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Officers

Termination director company with name termination date.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-03Accounts

Accounts with accounts type dormant.

Download
2013-12-27Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.