This company is commonly known as Berkshire Court Limited. The company was founded 50 years ago and was given the registration number 01114881. The firm's registered office is in STOCKPORT. You can find them at 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BERKSHIRE COURT LIMITED |
---|---|---|
Company Number | : | 01114881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1973 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire, England, SK1 1DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 26 June 2023 | Active |
Red Oaks Farm, Charter Road, Macclesfield, SK10 5NU | Director | 14 November 2006 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 04 April 2022 | Active |
New Home Farm, Lowes Lane, Gawsworth, Macclesfield, SK11 9QR | Director | 19 April 2011 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 24 November 2021 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 15 February 2024 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 24 November 2021 | Active |
County Chambers 6-8 Chestergate, Macclesfield, SK11 6BA | Secretary | - | Active |
18 Tulworth Road, Poynton, Stockport, SK12 1BL | Secretary | 19 October 2005 | Active |
32, New Hall Street, Macclesfield, England, SK10 3AA | Secretary | 17 April 2007 | Active |
42 Ashworth Park, Knutsford, WA16 9DL | Secretary | 16 November 1998 | Active |
21 Beech Farm Drive, Tytherington, Macclesfield, SK10 2ES | Director | - | Active |
61 Beech Farm Drive, Macclesfield, SK10 2ES | Director | 16 June 1993 | Active |
23 Beech Farm Drive, Macclesfield, SK10 2ES | Director | - | Active |
32 Lanark Close, Hazel Grove, Stockport, SK7 4RU | Director | 10 March 2009 | Active |
21 Beech Farm Drive, Macclesfield, SK10 2ES | Director | 12 September 1996 | Active |
21 Beech Farm Drive, Macclesfield, SK10 2ES | Director | - | Active |
18 Tulworth Road, Poynton, Stockport, SK12 1BL | Director | 15 November 1999 | Active |
43 Beech Farm Drive, Macclesfield, SK10 2ES | Director | 11 November 2003 | Active |
53, Beech Farm Drive, Tytherington, Macclesfield, SK10 2ES | Director | 21 September 2010 | Active |
53 Beech Farm Drive, Macclesfield, SK10 2ES | Director | 12 September 1996 | Active |
32, New Hall Street, Macclesfield, England, SK10 3AA | Director | 07 November 2005 | Active |
37 Beech Farm Drive, Macclesfield, SK10 2ES | Director | 18 July 2007 | Active |
41 Beech Farm Drive, Tytherington, Macclesfield, SK10 2ES | Director | - | Active |
Flat 23 Beech Farm Drive, Macclesfield, SK10 2ES | Director | 12 January 1998 | Active |
25 Beech Farm Drive, Macclesfield, SK10 2ES | Director | 12 February 2002 | Active |
6 Rugby Drive, Macclesfield, SK10 2JD | Director | 09 April 2001 | Active |
59 Beech Farm Drive, Macclesfield, SK10 2ES | Director | 07 May 1992 | Active |
42 Ashworth Park, Knutsford, WA16 9DL | Director | 12 January 1998 | Active |
35 Beech Farm Drive, Macclesfield, SK10 2ES | Director | 19 October 2005 | Active |
65 Beech Farm Drive, Macclesfield, SK10 2ES | Director | 12 September 1996 | Active |
35 Beech Farm Drive, Tytherington, Macclesfield, SK10 2ES | Director | 09 April 2001 | Active |
29 Beech Farm Drive, Tytherington, Macclesfield, SK10 2ES | Director | - | Active |
11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, England, SK1 1DH | Director | 10 November 2017 | Active |
9, Penyston Road, Maidenhead, England, SL6 6EJ | Director | 29 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Termination secretary company with name termination date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Officers | Appoint person secretary company with name date. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-19 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.