UKBizDB.co.uk

BERRYWOOD ESTATES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:42 Queens Road, Calf Heath, Wolverhampton, England, WV10 7DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Countryside House, The Drive, Brentwood, England, CM13 3AT

Director31 March 2023Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director01 December 2021Active
10, Glastonbury Close, Stafford, England, ST17 0PB

Secretary22 February 2010Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary22 June 1994Active
6, West Winds, Featherstone, Wolverhampton, England, WV10 7BF

Secretary14 September 1994Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director22 June 1994Active
39a Marine Drive, Rhos On Sea, Conwy, LL28 4HS

Director14 September 1994Active
39a, Marine Drive, Rhos On Sea, Colwyn Bay, Wales, LL28 4HS

Director22 June 2015Active
Countryside House, The Drive, Warley, Brentwood, England, CM13 3AT

Director26 February 2021Active
Countryside House, The Drive, Warley, Essex, England, CM13 3AT

Director26 February 2020Active
42, Queens Road, Calf Heath, Wolverhampton, England, WV10 7DT

Director22 June 2015Active
42, Queens Road, Calf Heath, Wolverhampton, England, WV10 7DT

Director29 May 2015Active
6, West Winds, Featherstone, Wolverhampton, England, WV10 7BF

Director14 September 1994Active
Countryside House, The Drive, Brentwood, England, CM13 3AT

Director26 February 2021Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director22 June 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-19Accounts

Legacy.

Download
2023-06-19Other

Legacy.

Download
2023-06-19Other

Legacy.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-09Accounts

Change account reference date company previous shortened.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Change account reference date company previous shortened.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Address

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

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.