UKBizDB.co.uk

BERRYCROFT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Berrycroft Management Company Limited. The company was founded 38 years ago and was given the registration number 01957934. The firm's registered office is in IVER HEATH. You can find them at Mansfield Lodge, Slough Road, Iver Heath, Buckinghamshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:BERRYCROFT MANAGEMENT COMPANY LIMITED
Company Number:01957934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Mansfield Lodge, Slough Road, Iver Heath, Buckinghamshire, SL0 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Winslets, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director09 May 2023Active
Building 1 C/O Winslets, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director19 August 2023Active
54 Willenhall Drive, Hayes, UB3 2UU

Secretary-Active
58 Willenhall Drive, Hayes, UB3 2UU

Secretary18 June 1998Active
84 Willenhall Drive, Hayes, UB3 2UX

Secretary30 August 2001Active
23 Perham Way, London Colney, St Albans, AL2 1LB

Secretary20 July 1993Active
58 Willenhall Drive, Hayes, UB3 2UU

Secretary11 June 1992Active
56 Willenhall Drive, Hayes, UB3 2UU

Secretary26 July 1999Active
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Corporate Secretary13 October 2021Active
Mansfield Lodge, Slough Road, Iver, United Kingdom, SL0 0EB

Corporate Secretary09 July 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary26 June 2002Active
54 Willenhall Drive, Hayes, UB3 2UU

Director-Active
87 Willenhall Drive, Hayes, UB3 2UX

Director-Active
77 Willenhall Drive, Hayes, UB3 2UX

Director25 February 1999Active
58 Willenhall Drive, Hayes, UB3 2UU

Director12 February 1996Active
50 Willenhall Drive, Hayes, UB3 2UU

Director21 July 1993Active
C/O Winslets, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director15 March 2023Active
93 Willenhall Drive, Hayes, UB3 2UX

Director29 June 1994Active
C/O Winslets, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director26 July 1999Active
52 Willenhall Drive, Hayes, UB3 2UU

Director13 May 1998Active
24 Willenhall Drive, Hayes, UB3 2UT

Director-Active
84 Willenhall Drive, Hayes, UB3 2UX

Director30 August 2001Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director25 February 1999Active
72 Willenhall Drive, Hayes, UB3 2UX

Director-Active
56 Willenhall Drive, Hayes, UB3 2UU

Director-Active
56 Willenhall Drive, Hayes, UB3 2UU

Director-Active
79 Willenhall Drive, Hayes, UB3 2UX

Director15 December 1998Active
59 Willenhall Drive, Hayes, UB3 2UU

Director21 June 2005Active
17 Willenhall Drive, Hayes, UB3 2UT

Director-Active
73 Willenhall Drive, Hayes, UB3 2UX

Director22 February 2000Active
20 Willenhall Drive, Hayes, UB3 2UT

Director-Active

People with Significant Control

Mr Mark Fernandes
Notified on:16 November 2023
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:14, Pinewood Close, Gerrards Cross, England, SL9 7DS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Diane Daniel
Notified on:04 November 2021
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:C/O Winslets, Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG
Nature of control:
  • Significant influence or control
Mr Mark Christopher Donnellan
Notified on:04 August 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Mansfield Lodge, Iver Heath, SL0 0EB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Officers

Change person director company with change date.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-09-20Address

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

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-19Officers

Appoint person director company with name date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Address

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

Download
2021-11-09Officers

Appoint corporate secretary company with name date.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-10-20Address

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

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.