UKBizDB.co.uk

BERYL COURT LIMITED

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

This company is commonly known as Beryl Court Limited. The company was founded 24 years ago and was given the registration number 03896130. The firm's registered office is in WEMBLEY. You can find them at Flat 2 Beryl Court, Sudbury Avenue, Wembley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BERYL COURT LIMITED
Company Number:03896130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:15 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 Beryl Court, Sudbury Avenue, Wembley, England, HA0 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Beryl Court, Sudbury Avenue, Wembley, HA0 3AL

Secretary24 July 2002Active
Keel Achill, Keel Achill, Co Mayo, Ireland,

Director01 September 2014Active
2 Beryl Court, Sudbury Avenue, Wembley, HA0 3AL

Director17 December 1999Active
3 Beryl Court, 87 Sudbury Avenue, North Wembley, HA0 3AL

Director19 September 2002Active
3 Beryl Court, Sudbury Avenue, North Wembley, HA0 3AL

Secretary15 January 2001Active
Flat 4 Beryl Court, Sudbury Avenue, Wembley, HA0 3AL

Secretary17 December 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 December 1999Active
3 Beryl Court, Sudbury Avenue, North Wembley, HA0 3AL

Director17 December 1999Active
Crumpaun, Keel Achill Island, IRISH

Director17 December 1999Active
Flat 4 Beryl Court, Sudbury Avenue, Wembley, HA0 3AL

Director17 December 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 December 1999Active

People with Significant Control

Mr Theo Paradise-Hirst
Notified on:31 March 2021
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Flat 2 Beryl Court, Sudbury Avenue, Wembley, England, HA0 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs June Loretta Farquharson
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Flat 2 Beryl Court, Sudbury Avenue, Wembley, England, HA0 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Goral
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Flat 2 Beryl Court, Sudbury Avenue, Wembley, England, HA0 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Jagriti Patwari
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Flat 2 Beryl Court, Sudbury Avenue, Wembley, England, HA0 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Gavin
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:Irish
Country of residence:England
Address:Flat 2 Beryl Court, Sudbury Avenue, Wembley, England, HA0 3AL
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download
2016-12-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-11-20Address

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

Download
2016-03-01Accounts

Accounts with accounts type dormant.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.