This company is commonly known as Berkley Court (whaley Bridge) Management Limited. The company was founded 34 years ago and was given the registration number 02451714. The firm's registered office is in WHALEY BRIDGE. You can find them at Flat 6 Berkley Court, 14 Reddish Road, Whaley Bridge, Derbyshire. This company's SIC code is 98000 - Residents property management.
Name | : | BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02451714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 6 Berkley Court, 14 Reddish Road, Whaley Bridge, Derbyshire, United Kingdom, SK23 7DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1, The Old Printshop, Bowden Hall , Bowden Lane, Marple, Stockport, United Kingdom, SK6 6NE | Corporate Secretary | 28 December 2021 | Active |
Flat 4 Berkley Court, 14 Reddish Road, Whaley Bridge, England, SK23 7DL | Director | 23 September 2020 | Active |
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Director | 14 December 2023 | Active |
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Director | 18 August 2015 | Active |
Office 1, Bowden Hall, Bowden Lane, Marple, Stockport, United Kingdom, SK6 6NE | Secretary | 01 May 2017 | Active |
307 Valley Mill, Cottonfields, Bolton, BL7 9DY | Secretary | 02 November 1998 | Active |
7 Bankside, Halebarns, Altrincham, WA15 0SP | Secretary | - | Active |
1 Church Hill, Knutsford, WA16 6DH | Secretary | 06 January 2007 | Active |
The Hollies, Hunsterson, Nantwich, CW5 7RB | Secretary | - | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 12 May 2014 | Active |
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH | Corporate Secretary | 28 February 2012 | Active |
C/O Hml Guthrie, 4-6 Princess Street, Knutsford, United Kingdom, WA16 6DD | Director | 18 July 2007 | Active |
3 Berkley Court, 14 Reddish Road, Whaley Bridge, United Kingdom, SK23 7DL | Director | 18 August 2015 | Active |
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Director | 08 September 2016 | Active |
5 Berkeley Court, 14 Reddish Road, Whaley Bridge, SK23 7DL | Director | 05 August 1997 | Active |
Flat 6 Berkley Court, 14 Reddish Road, Whaley Bridge, United Kingdom, SK23 7DL | Director | 26 October 2016 | Active |
C/O Hml Guthrie, 4-6 Princess Street, Knutsford, United Kingdom, WA16 6DD | Director | 28 June 2011 | Active |
Oakwood Grange Lea, Middlewich, CW10 9FA | Director | - | Active |
Birchwood, Hermitage Lane Cranage, Crewe, CW4 8HA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.