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.
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 | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 10 May 2017 | Active |
3 Longstock Close, Andover, SP10 3UN | Director | 25 July 2006 | Active |
7, Monxton Road, Andover, United Kingdom, SP10 3LY | Director | 06 July 2012 | Active |
14 Longfield Close, North Waltham, Basingstoke, RG25 2EL | Secretary | 10 September 1991 | Active |
44 Walcott Avenue, Christchurch, BH23 2NG | Secretary | 22 August 1998 | Active |
30 Mossley Avenue, Poole, BH12 5DZ | Secretary | 17 June 2000 | Active |
9 Viscount Drive, Mudeford, BH23 4JN | Secretary | 20 January 1998 | Active |
Dickens House, 15 West Borough, Wimborne, BH21 1LT | Secretary | 01 June 2001 | Active |
17 Garden Close, Walled Meadow, Andover, SP10 2RU | Secretary | 19 July 1993 | Active |
C/O Countrywide Residential Lettings Ltd, 4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 13 August 2009 | Active |
Sovereign Gate 308-314, Commercial Road, Portsmouth, PO1 4BL | Corporate Secretary | 01 March 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 15 August 1991 | Active |
Flat 8 Garden Close, London Road, Andover, SP10 2RU | Director | 19 July 1993 | Active |
The Granaries, Chilbolton, Stockbridge, SO20 6BE | Director | 28 June 1996 | Active |
11 Garden Close, Andover, SP10 2RU | Director | 19 July 1993 | Active |
Tylers School Lane, Bishops Sutton, Alresford, SO24 0AG | Director | 10 September 1991 | Active |
14 Longfield Close, North Waltham, Basingstoke, RG25 2EL | Director | 10 September 1991 | Active |
19 Garden Close, Walled Meadow, Andover, SP10 2RU | Director | 21 September 1995 | Active |
10 Kings Walk, Whitchurch, RG28 7DJ | Director | 16 June 2004 | Active |
160 Millway Road, Andover, SP10 3AY | Director | 10 January 2008 | Active |
27 Garden Close, Walled Meadow, Andover, SP10 2RU | Director | 02 November 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 15 August 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-10 | Officers | Appoint corporate secretary company with name date. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-06 | Address | Change registered office address company with date old address new address. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Officers | Termination director company with name termination date. | Download |
2014-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-27 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.