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.
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 | : |
|
Registered Address | : | 10 Exeter Road, Bournemouth, BH2 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Secretary | 01 July 2007 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Director | 25 October 2022 | Active |
10 Exeter Road, Bournemouth, BH2 5AN | Director | 14 August 2008 | Active |
10 Exeter Road, Bournemouth, BH2 5AN | Director | 25 June 2009 | Active |
10 Exeter Road, Bournemouth, BH2 5AN | Director | 21 August 2013 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Director | 10 May 2007 | Active |
Flat 2 Berkeley Mansions 27 Christchurch Road, Bournemouth, BH1 3NU | Secretary | - | Active |
Flat 11 Berkeley Mansions, 27-29 Christchurch Road, Bournemouth, BH1 3NU | Secretary | 23 June 1999 | Active |
Flat 5 Berkeley Mansions, Christchurch Road, Bournemouth, BH1 3NU | Secretary | 30 April 2003 | Active |
Flat 9 Berkeley Mansions, 27 Christchurch Road, Bournemouth, BH1 3NU | Secretary | 25 April 1995 | Active |
Flat 2 Berkeley Mansions 27 Christchurch Road, Bournemouth, BH1 3NU | Director | - | Active |
The Old Forge, Thurlaston, CV23 9JS | Director | 18 May 2005 | Active |
4 Newlands Close, Edgware, HA8 8DQ | Director | 24 April 2002 | Active |
5 Broom Rigg, 5 Belle Vue Road, Poole, BH14 8TW | Director | 10 May 2007 | Active |
5 Broom Rigg, 5 Belle Vue Road, Poole, BH14 8TW | Director | 10 May 2007 | Active |
Flat 5 Berkeley Mansions, 27 Christchurch Road, Bournemouth, BH1 3NU | Director | 18 May 1993 | Active |
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 | Director | 18 May 2005 | Active |
2 Berkeley Mansions, 27-29 Christchurch Road, Bournemouth, BH1 3NU | Director | 10 May 2007 | Active |
Flat 9 Berkeley Mansions, 27 Christchurch Road, Bournemouth, BH1 3NU | Director | 24 April 2002 | Active |
Flat 9 Berkeley Mansions, 27 Christchurch Road, Bournemouth, BH1 3NU | Director | 25 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type small. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Officers | Appoint person director company with name date. | Download |
2015-02-20 | Officers | Termination director company with name termination date. | Download |
2014-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.