BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED
Overview
Company Name | BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02162883 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED located?
Registered Office Address | 42 Broadway SS9 1AJ Leigh-On-Sea England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2026 |
---|---|
Next Confirmation Statement Due | May 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2025 |
Overdue | No |
What are the latest filings for BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 20, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Termination of appointment of David John Wright as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Trevor Richard Steward as a director on Jul 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 20, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Previous accounting period extended from Mar 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Dennis George Kipling as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 204 Daws Heath Road Rayleigh Essex SS6 7NP to 42 Broadway Leigh-on-Sea SS9 1AJ on Feb 03, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Andrew Louglin as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Teresa Jeanette Hopley as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Andrew Louglin as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Dennis George Kipling as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Registered office address changed from Lower Wyburns Farm 204 Daws Heath Road Rayleigh SS6 7NP England to 204 Daws Heath Road Rayleigh Essex SS6 7NP on Aug 02, 2019 | 4 pages | AD01 | ||
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend on Sea Essex SS2 6UN to Lower Wyburns Farm 204 Daws Heath Road Rayleigh SS6 7NP on Jul 31, 2019 | 1 pages | AD01 | ||
Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on Jul 31, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOPLEY, Teresa Jeanette | Director | Broadway SS9 1AJ Leigh-On-Sea 42 England | England | British | Clerk | 261095090001 | ||||||||
STEWARD, Trevor Richard | Director | Broadway SS9 1AJ Leigh-On-Sea 42 England | England | British | Leaseholder | 7106570002 | ||||||||
DAY, Tracey Ann | Secretary | Flat 2 Berkeley Court SS4 1HR Rochford Essex | British | 29245250001 | ||||||||||
MARCH, Christopher John | Secretary | 132 Fambridge Road CM9 6BQ Maldon Essex | British | Property Manager | 95495300001 | |||||||||
MURDOCH, Julie Karen | Secretary | Helena Road SS6 8LQ Rayleigh 82 Essex | British | 135840330001 | ||||||||||
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED | Secretary | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England |
| 198159080001 | ||||||||||
ISEC SECRETARIAL SERVICES LIMITED | Secretary | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England |
| 180727010001 | ||||||||||
SUTHERLAND COMPANY SECRETARIAL LIMITED | Secretary | London Road SS9 2RZ Leigh On Sea 1759 Essex | 126054550001 | |||||||||||
SUTHERLAND CORPORATE SERVICES LIMITED | Secretary | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex England |
| 126054550002 | ||||||||||
FAULKS, Raymond James George | Director | Flat 9 Berkeley Court SS4 1HR Rochford Essex | British | Retired | 29245260001 | |||||||||
GIBBS, Jennifer Denise | Director | Flat 10 Berkeley Court Sutton Court Drive SS4 1HR Rochford Essex | British | Teacher | 85763210001 | |||||||||
HARRIS, Eric | Director | 7 Berkeley Court 45 Sutton Court Drive SS4 1HR Rochford Essex | British | Retired | 109497690001 | |||||||||
HARRIS, Eric | Director | 7 Berkeley Court 45 Sutton Court Drive SS4 1HR Rochford Essex | British | Retired | 109497690001 | |||||||||
HOLCOMBE, Molly Christine | Director | Flat 2 Berkeley Court Sutton Court Drive SS4 1HR Rochford Essex | British | Retired | 75521860001 | |||||||||
KIPLING, Dennis George | Director | Daws Heath Road SS6 7NP Rayleigh 204 England | England | British | Retired | 259956040001 | ||||||||
LAPAGE, Peter Michael | Director | Flat 8 Berkeley Court SS4 1HR Rochford Essex | British | Company Representative | 29245270001 | |||||||||
LOUGLIN, Andrew | Director | Daws Heath Road SS6 7NP Rayleigh 204 Essex | England | British | Clerk | 261094180001 | ||||||||
MOON, Sarah Anne | Director | Kelting House Southernhay SS14 1EL Basildon Countrywide Essex England | England | British | Branch Manager | 165259880001 | ||||||||
WRIGHT, David John | Director | 204 Daws Heath Road SS6 7NP Rayleigh Lower Wyburns Farm Essex England | England | British | Delivery Driver | 171479960001 | ||||||||
SUTHERLAND COMPANY SECRETARIAL LIMITED | Director | London Road SS9 2RZ Leigh On Sea 1759 Essex | 126054550001 |
What are the latest statements on persons with significant control for BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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