UKBizDB.co.uk

BERKHAMSTED MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Berkhamsted Management Company Limited. The company was founded 18 years ago and was given the registration number 05586992. The firm's registered office is in BRACKNELL. You can find them at C/o Chancellors One, Station Square, Bracknell, Berks. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BERKHAMSTED MANAGEMENT COMPANY LIMITED
Company Number:05586992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Chancellors One, Station Square, Bracknell, Berks, RG12 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Chancellors One, Station Square, Bracknell, United Kingdom, RG12 1QB

Director31 October 2017Active
C/O Chancellors One, Station Square, Bracknell, RG12 1QB

Director14 July 2017Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Secretary27 November 2006Active
62 Mount View, Rickmansworth, WD3 7AY

Secretary10 October 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary07 October 2005Active
Bentworth Court, Bentworth, Alton, GU34 5LA

Director10 October 2005Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director27 November 2006Active
2 Roskeen, Annacotty, Ireland, IRISH

Director27 November 2006Active
10 Seapark, Lahinch, Ireland,

Director27 November 2006Active
10 Seapark, Lahinch, Ireland,

Director27 November 2006Active
Silvertrees, 20 Hollow Way Lane, Chesham Bois, Amersham, HP6 6DJ

Director10 October 2005Active
One, Station Square, Bracknell, RG12 1QB

Director14 July 2017Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director07 October 2005Active

People with Significant Control

Little Green Properties Limited
Notified on:14 July 2017
Status:Active
Country of residence:United Kingdom
Address:Haines Watts Advantage, 87 Castle Street, Reading, United Kingdom, RG1 7SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Harpsden Ventures Limited
Notified on:14 July 2017
Status:Active
Country of residence:United Kingdom
Address:2, Old Bath Road, Newbury, United Kingdom, RG14 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type dormant.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Address

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

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-08-22Officers

Termination secretary company with name termination date.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.