UKBizDB.co.uk

BERKELEY MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Berkeley Management Services Limited. The company was founded 31 years ago and was given the registration number 02797439. The firm's registered office is in LEICESTER. You can find them at Norwich House, 22-30 Horsefair Street, Leicester, Leicestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BERKELEY MANAGEMENT SERVICES LIMITED
Company Number:02797439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Norwich House, 22-30 Horsefair Street, Leicester, Leicestershire, LE1 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Springwell Lane, Whetstone, Leicester, England, LE8 6LT

Secretary30 April 2009Active
Sycamore Court, 10a Sycamore Close, Oadby, LE2 2RN

Director02 June 2006Active
Norwich House, 22-30 Horsefair Street, Leicester, LE1 5BD

Director16 June 2015Active
14 Beech Road, Oadby, Leicester, LE2 5QL

Secretary06 February 2006Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary09 March 1993Active
Woodland Cottage, Home Farm Gaulby Lane, Stoughton, LE2 2FL

Secretary05 July 2000Active
25 Blackroot Road, Four Oaks, Sutton Coldfield, B74 2QP

Secretary10 March 1993Active
14 Beech Road, Oadby, Leicester, LE2 5QL

Director06 February 2006Active
9 Little Cryfield, Cryfield, Coventry, CV4 7LB

Director05 June 1995Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director09 March 1993Active
Low Barn, Hemblington Hall Road, Norwich, NR13 4PT

Director02 June 2006Active
Eaton House, 1 Eaton Road, Coventry, CV1 2FJ

Director10 March 1993Active
Amethyst Green, The Holloway, Droitwich, WR9 7AH

Director02 June 2006Active
25 Blackroot Road, Four Oaks, Sutton Coldfield, B74 2QP

Director18 December 1995Active
29 Pinehurst, Cubbington, Leamington Spa, CV32 7XA

Director05 June 1995Active

People with Significant Control

Ghc Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26, Horsefair Street, Leicester, England, LE1 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-14Dissolution

Dissolution application strike off company.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-10-17Accounts

Accounts with accounts type full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-06-20Capital

Capital statement capital company with date currency figure.

Download
2017-06-02Capital

Legacy.

Download
2017-06-02Insolvency

Legacy.

Download
2017-06-02Resolution

Resolution.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type dormant.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Officers

Appoint person director company with name date.

Download
2015-05-20Accounts

Accounts with accounts type full.

Download
2015-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.