This company is commonly known as Berrywood Estates Limited. The company was founded 29 years ago and was given the registration number 02941712. The firm's registered office is in WOLVERHAMPTON. You can find them at 42 Queens Road, Calf Heath, Wolverhampton, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BERRYWOOD ESTATES LIMITED |
---|---|---|
Company Number | : | 02941712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1994 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Queens Road, Calf Heath, Wolverhampton, England, WV10 7DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Countryside House, The Drive, Brentwood, England, CM13 3AT | Director | 31 March 2023 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 01 December 2021 | Active |
10, Glastonbury Close, Stafford, England, ST17 0PB | Secretary | 22 February 2010 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 22 June 1994 | Active |
6, West Winds, Featherstone, Wolverhampton, England, WV10 7BF | Secretary | 14 September 1994 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 22 June 1994 | Active |
39a Marine Drive, Rhos On Sea, Conwy, LL28 4HS | Director | 14 September 1994 | Active |
39a, Marine Drive, Rhos On Sea, Colwyn Bay, Wales, LL28 4HS | Director | 22 June 2015 | Active |
Countryside House, The Drive, Warley, Brentwood, England, CM13 3AT | Director | 26 February 2021 | Active |
Countryside House, The Drive, Warley, Essex, England, CM13 3AT | Director | 26 February 2020 | Active |
42, Queens Road, Calf Heath, Wolverhampton, England, WV10 7DT | Director | 22 June 2015 | Active |
42, Queens Road, Calf Heath, Wolverhampton, England, WV10 7DT | Director | 29 May 2015 | Active |
6, West Winds, Featherstone, Wolverhampton, England, WV10 7BF | Director | 14 September 1994 | Active |
Countryside House, The Drive, Brentwood, England, CM13 3AT | Director | 26 February 2021 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 22 June 1994 | Active |
Countryside Properties (Uk) Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Countryside House, The Drive, Brentwood, England, CM13 3AT |
Nature of control | : |
|
Mrs Judith Elizabeth Hill | ||
Notified on | : | 18 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Countryside House, The Drive, Brentwood, England, CM13 3AT |
Nature of control | : |
|
Mr Reuben Kenneth Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Countryside House, The Drive, Brentwood, England, CM13 3AT |
Nature of control | : |
|
Mr John Anthony Hill | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Address | : | 10, Glastonbury Close, Stafford, ST17 0PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-19 | Accounts | Legacy. | Download |
2023-06-19 | Other | Legacy. | Download |
2023-06-19 | Other | Legacy. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.