UKBizDB.co.uk

BERWICK COURT (WORCESTER PARK) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Berwick Court (worcester Park) Residents Association Limited. The company was founded 55 years ago and was given the registration number 00938722. The firm's registered office is in DORCHESTER. You can find them at The Old Barn Manor Farm, Cattistock, Dorchester, Dorset. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:BERWICK COURT (WORCESTER PARK) RESIDENTS ASSOCIATION LIMITED
Company Number:00938722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1968
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The Old Barn Manor Farm, Cattistock, Dorchester, Dorset, England, DT2 0JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Manor Farm, Cattistock, Dorchester, England, DT2 0JJ

Director01 June 2017Active
Flat 6 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Secretary01 November 2005Active
Flat 3 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Secretary29 October 2003Active
1 Berwick Court, Worcester Park, KT4 7HE

Secretary-Active
4 Berwick Court, The Avenue, Worcester Park, KT4 7HE

Secretary08 May 1994Active
Flat 6 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Director01 November 2005Active
2 Berwick Court, The Avenue, Worcester Park, KT4 7HE

Director08 May 1994Active
3 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Director28 June 2001Active
9 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Director04 October 1996Active
3 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Director04 October 1996Active
78, Eastbury Road, Northwood, England, HA6 3AR

Director25 March 2017Active
Flat 7 Berwick Court, Worcester Park, KT4 7HE

Director12 November 1991Active
8 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Director14 June 2002Active
8 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Director15 June 2000Active
6 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Director04 August 1995Active
6 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Director-Active
Flat 6 31 The Avenue, The Avenue, Worcester Park, England, KT4 7HE

Director24 March 2015Active
5 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Director14 June 2002Active
2 Berwick Court, 31 The Avenue, Worcester Park, KT4 7HE

Director15 July 1999Active

People with Significant Control

Mrs Denise Lucy Thorne
Notified on:01 June 2017
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:The Old Barn, Manor Farm, Dorchester, England, DT2 0JJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Parivash Afshar Panah
Notified on:18 May 2016
Status:Active
Date of birth:November 1948
Nationality:Iranian
Country of residence:England
Address:Flat 6, The Avenue, Worcester Park, England, KT4 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-04Officers

Change person director company with change date.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Auditors

Auditors resignation limited company.

Download
2017-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-06-02Address

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

Download

Copyright © 2024. All rights reserved.