BERDOST 2019 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBERDOST 2019 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00853044
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BERDOST 2019 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BERDOST 2019 LIMITED located?

    Registered Office Address
    Ground Floor (Suite T), Arlington Business Centre White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BERDOST 2019 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAILEY FACILITIES MANAGEMENT LTD.Dec 07, 2006Dec 07, 2006
    BAILEY MAINTENANCE LIMITEDMay 12, 1999May 12, 1999
    VAULDALE ENGINEERING LIMITEDJun 30, 1965Jun 30, 1965

    What are the latest accounts for BERDOST 2019 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for BERDOST 2019 LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for BERDOST 2019 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2025

    4 pagesAA

    Change of details for Ng Bailey Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on Jan 31, 2025

    1 pagesAD01

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 01, 2024

    4 pagesAA

    Appointment of Rachel Clare Salmon as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of David Stuart Hurcomb as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Rachel Clare Salmon as a secretary on Jun 01, 2024

    1 pagesTM02

    Appointment of Ms Rosemary Fay Bruce as a secretary on Jun 01, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Mar 03, 2023

    4 pagesAA

    Director's details changed for Mr Jonathan Stockton on Sep 08, 2023

    2 pagesCH01

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Change of details for Ng Bailey Limited as a person with significant control on Nov 30, 2022

    2 pagesPSC05

    Registered office address changed from Denton Hall Ilkley West Yorkshire LS29 0HH to 7 Brown Lane West Leeds LS12 6EH on Nov 30, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Feb 25, 2022

    4 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2021

    4 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2020

    5 pagesAA

    Confirmation statement made on Jul 26, 2020 with updates

    3 pagesCS01

    Appointment of Mr Jonathan Stockton as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Michael Porter as a director on Jun 30, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 20, 2020

    RES15

    Accounts for a dormant company made up to Mar 01, 2019

    5 pagesAA

    Who are the officers of BERDOST 2019 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Rosemary Fay
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Secretary
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    323877680001
    SALMON, Rachel Clare
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    United KingdomBritish323867090001
    STOCKTON, Jonathan
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    United KingdomBritish271424150002
    ASHMAN, Linda Margaret
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    Secretary
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    British86730910001
    COWELL, Barbara
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Secretary
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British126874780001
    ILLINGWORTH, Mark Clafton
    57 Weetwood Lane
    LS16 5NP Leeds
    West Yorkshire
    Secretary
    57 Weetwood Lane
    LS16 5NP Leeds
    West Yorkshire
    British109493790001
    MCDONELL, Lisa Michelle
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Secretary
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British170540040001
    ROGOWSKI, Michael
    3 Croft House Fold
    Addingham
    LS29 0LS Ilkley
    West Yorkshire
    Secretary
    3 Croft House Fold
    Addingham
    LS29 0LS Ilkley
    West Yorkshire
    British15446390001
    SALMON, Rachel Clare
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    Secretary
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    251006770001
    ANDREWS, Mark
    Hebers Ghyll
    Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    Director
    Hebers Ghyll
    Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    United KingdomBritish69744450003
    BAILEY, Martin Richard
    Brooklands
    Grove Avenue
    LS29 9PL Ilkley
    Director
    Brooklands
    Grove Avenue
    LS29 9PL Ilkley
    United KingdomBritish86715120001
    COGAN, Paul Murray
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish169818810001
    COGAN, Paul Murray
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish169818810001
    COOPER, Brian
    Dew Lawn
    YO5 9QY Marton-Cum-Grafton
    York
    Director
    Dew Lawn
    YO5 9QY Marton-Cum-Grafton
    York
    United KingdomBritish15446400002
    HARRIS, Daren Robert
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    UkBritish162942580001
    HURCOMB, David Stuart
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    Director
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    United KingdomBritish34516340004
    ILLINGWORTH, Mark Clafton
    57 Weetwood Lane
    LS16 5NP Leeds
    West Yorkshire
    Director
    57 Weetwood Lane
    LS16 5NP Leeds
    West Yorkshire
    United KingdomBritish109493790001
    MARKS, Lee
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish170130480001
    MARSHALL, Samuel, Dr
    Low Hall Barn
    24 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    Director
    Low Hall Barn
    24 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    British15620620001
    NEWTON, Christopher John Landsborough
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British101779200001
    NORRIE, Ian George
    62 Newburgh Road
    Bridge Of Don
    AB22 8QY Aberdeen
    Aberdeenshire
    Director
    62 Newburgh Road
    Bridge Of Don
    AB22 8QY Aberdeen
    Aberdeenshire
    British29896870001
    PORTER, Michael
    Denton
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    Denton
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish98481250002
    ROBERTS, John
    Pond Cottage
    Kingsclere Road Old Burghclere
    RG15 9LH Newbury
    Director
    Pond Cottage
    Kingsclere Road Old Burghclere
    RG15 9LH Newbury
    British15446880001

    Who are the persons with significant control of BERDOST 2019 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ng Bailey Limited
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Apr 06, 2016
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies, England And Wales
    Registration Number342778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0