Warning: file_put_contents(c/3eba8d614f6c21a800960fabd4c8de61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Berrydown Properties Limited, M3 7BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BERRYDOWN PROPERTIES LIMITED

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

This company is commonly known as Berrydown Properties Limited. The company was founded 55 years ago and was given the registration number 00946392. The firm's registered office is in MANCHESTER. You can find them at The Copper Room, Deva Centre, Trinity Way, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BERRYDOWN PROPERTIES LIMITED
Company Number:00946392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1969
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Copper Room, Deva Centre, Trinity Way, Manchester, England, M3 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramblewood Barn, Tarnacre Lane, St. Michaels On Wyre, Preston, England, PR3 0TB

Secretary30 March 2005Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, United Kingdom, M3 7BG

Director03 February 2015Active
Bramblewood Barn, Tarnacre Lane, St. Michaels On Wyre, Preston, England, PR3 0TB

Director30 March 2005Active
Bramblewood Barn, Tarnacre Lane, St. Michaels On Wyre, Preston, England, PR3 0TB

Director-Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, United Kingdom, M3 7BG

Director03 February 2015Active
4 The Oaks, St Michaels-On-Wyre, Preston, PR3 0TF

Secretary-Active
55 Yewlands Drive, Garstang, Preston, PR3 1JP

Director-Active

People with Significant Control

Mr Michael Andrew Ward
Notified on:01 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:The Copper Room, Deva City Office Park, Manchester, United Kingdom, M3 7BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-14Change of name

Certificate change of name company.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Address

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

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type dormant.

Download
2017-07-29Mortgage

Mortgage satisfy charge full.

Download
2017-04-13Address

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

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.