This company is commonly known as Berwyn Court (management) Limited. The company was founded 27 years ago and was given the registration number 03280991. The firm's registered office is in CHRISTCHURCH. You can find them at Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BERWYN COURT (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03280991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1996 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset, England, BH23 5ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hpm South Ltd, Suite 3 Brearley House, 278 Lymington Road, Highcliffe, England, BH23 5ET | Corporate Secretary | 27 February 2018 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 28 October 2014 | Active |
Suite 3 Brearley House Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 02 July 2018 | Active |
Flat 8 Berwyn Court 13 Argyll Road, Boscombe, Bournemouth, BH5 1EB | Secretary | 20 November 1996 | Active |
6 Berwyn Court, 13 Argyll Road, Boscombe, BH5 1EB | Secretary | 18 November 2002 | Active |
Flat 5, Flat 5, Berwyn Court, 13 Argyll Road, England, BH5 1EB | Secretary | 01 June 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 November 1996 | Active |
Flat 6 Berwyn Court 13 Argyll Road, Boscombe, Bournemouth, BH5 1EB | Director | 20 November 1996 | Active |
80, Windham Road, Bournemouth, Great Britain, BH1 4RD | Director | 20 November 1996 | Active |
Flat 8 Berwyn Court 13 Argyll Road, Boscombe, Bournemouth, BH5 1EB | Director | 20 November 1996 | Active |
Flat 1 Berwyn Court 13 Argyll Road, Boscombe, Bournemouth, BH5 1EB | Director | 20 November 1996 | Active |
Flat 5 13 Argyll Road, Bournemouth, BH5 1EB | Director | 18 November 2002 | Active |
6 Berwyn Court, 13 Argyll Road, Boscombe, BH5 1EB | Director | 18 November 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 November 1996 | Active |
Flat 2 Berwyn Court 13 Argyll Road, Boscombe, Bournemouth, BH5 1EB | Director | 20 November 1996 | Active |
Flat 5 Berwyn Court 13 Argyll Road, Boscombe, Bournemouth, BH5 1EB | Director | 20 November 1996 | Active |
Flat 5, Flat 5, Berwyn Court, 13 Argyll Road, England, BH5 1EB | Director | 01 June 2016 | Active |
Flat 5, Berwyn Court 13, Argyll Road, Bournemouth, United Kingdom, BH5 1EB | Director | 25 October 2010 | Active |
Flat 3 Berwyn Court 13 Argyll Road, Boscombe, Bournemouth, BH5 1EB | Director | 22 November 1996 | Active |
Suite 3, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 01 June 2016 | Active |
Flat 4 Berwyn Court 13 Argyll Road, Boscombe, Bournemouth, BH5 1EB | Director | 20 November 1996 | Active |
Mr Stuart Alexander Cargill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3 Brearley House, 278 Lymington Road, Christchurch, England, BH23 5ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Accounts | Change account reference date company previous extended. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Change person director company with change date. | Download |
2018-05-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Officers | Appoint corporate secretary company with name date. | Download |
2018-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.