UKBizDB.co.uk

BERKELEY MANSIONS MANAGEMENT LIMITED

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

This company is commonly known as Berkeley Mansions Management Limited. The company was founded 66 years ago and was given the registration number 00602514. The firm's registered office is in . You can find them at 10 Exeter Road, Bournemouth, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BERKELEY MANSIONS MANAGEMENT LIMITED
Company Number:00602514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Exeter Road, Bournemouth, BH2 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN

Secretary01 July 2007Active
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN

Director25 October 2022Active
10 Exeter Road, Bournemouth, BH2 5AN

Director14 August 2008Active
10 Exeter Road, Bournemouth, BH2 5AN

Director25 June 2009Active
10 Exeter Road, Bournemouth, BH2 5AN

Director21 August 2013Active
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN

Director10 May 2007Active
Flat 2 Berkeley Mansions 27 Christchurch Road, Bournemouth, BH1 3NU

Secretary-Active
Flat 11 Berkeley Mansions, 27-29 Christchurch Road, Bournemouth, BH1 3NU

Secretary23 June 1999Active
Flat 5 Berkeley Mansions, Christchurch Road, Bournemouth, BH1 3NU

Secretary30 April 2003Active
Flat 9 Berkeley Mansions, 27 Christchurch Road, Bournemouth, BH1 3NU

Secretary25 April 1995Active
Flat 2 Berkeley Mansions 27 Christchurch Road, Bournemouth, BH1 3NU

Director-Active
The Old Forge, Thurlaston, CV23 9JS

Director18 May 2005Active
4 Newlands Close, Edgware, HA8 8DQ

Director24 April 2002Active
5 Broom Rigg, 5 Belle Vue Road, Poole, BH14 8TW

Director10 May 2007Active
5 Broom Rigg, 5 Belle Vue Road, Poole, BH14 8TW

Director10 May 2007Active
Flat 5 Berkeley Mansions, 27 Christchurch Road, Bournemouth, BH1 3NU

Director18 May 1993Active
Berkeley Mansions 27 Christchurch Road, Bournemouth, BH1 3NU

Director-Active
Flat 12 Berkeley Mansions, 27 Christchurch, Bournemouth, BH1 3NU

Director-Active
The Old Forge, Main Street, Thurlaston, CV23 9JS

Director18 May 2005Active
2 Berkeley Mansions, 27-29 Christchurch Road, Bournemouth, BH1 3NU

Director10 May 2007Active
Flat 9 Berkeley Mansions, 27 Christchurch Road, Bournemouth, BH1 3NU

Director24 April 2002Active
Flat 9 Berkeley Mansions, 27 Christchurch Road, Bournemouth, BH1 3NU

Director25 May 1994Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type micro entity.

Download
2016-09-16Accounts

Accounts with accounts type total exemption full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type dormant.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Officers

Appoint person director company with name date.

Download
2015-02-20Officers

Termination director company with name termination date.

Download
2014-09-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.