UKBizDB.co.uk

BERWICK RESIDENTS (MARLOW) LIMITED

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

This company is commonly known as Berwick Residents (marlow) Limited. The company was founded 37 years ago and was given the registration number 02057177. The firm's registered office is in MARLOW. You can find them at Swan House, Savill Way, Marlow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BERWICK RESIDENTS (MARLOW) LIMITED
Company Number:02057177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Swan House, Savill Way, Marlow, England, SL7 1UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swan House, Savill Way, Marlow, England, SL7 1UB

Corporate Secretary01 July 2020Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Director16 November 1999Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Director12 May 2020Active
73 Tithe Barn Drive, Maidenhead, SL6 2DD

Secretary16 November 1999Active
4 Berwick Mews Berwick Close, Berwick Road, Marlow, SL7 3XA

Secretary-Active
6 The Mews Berwick Close, Berwick Road, Marlow, SL7 3XA

Secretary15 May 1998Active
12 Berwick Mews, Marlow, SL7 3XA

Secretary30 May 1996Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Secretary26 November 2003Active
73 Tithe Barn Drive, Maidenhead, SL6 2DD

Director16 November 1999Active
6 The Mews Berwick Close, Berwick Road, Marlow, SL7 3XA

Director-Active
Thatch Cottage, Chalkpit Lane, Marlow, England, SL7 2JE

Director09 May 2019Active
Cherry Tree Cottage, Frieth, Henley-On-Thames, England, RG9 6PR

Director27 November 2003Active
11 Berwick Close, Marlow, SL7 3XA

Director21 May 1996Active
2 Berwick Close, Marlow, SL7 3XA

Director-Active

People with Significant Control

Ms Julie Guy
Notified on:09 May 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Thatch Cottage, Chalkpit Lane, Marlow, England, SL7 2JE
Nature of control:
  • Significant influence or control
Mrs Katherine Maria Robinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Cherry Tree Cottage, Frieth, Henley-On-Thames, England, RG9 6PR
Nature of control:
  • Significant influence or control
Mr Lance Christopher Robinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:29, Lambridge Wood Road, Henley-On-Thames, England, RG9 3BP
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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Appoint corporate secretary company with name date.

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2020-07-01Address

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

Download
2020-05-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.