Berkeley Court (bridport) Limited WEYMOUTH


Founded in 2000, Berkeley Court (bridport), classified under reg no. 04038126 is an active company. Currently registered at 11 Telford Close DT3 6PG, Weymouth the company has been in the business for twenty four years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Mon, 31st Jul 2023.

The firm has 4 directors, namely Patricia C., Carol L. and Emily E. and others. Of them, Myra S. has been with the company the longest, being appointed on 26 November 2014 and Patricia C. has been with the company for the least time - from 21 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Berkeley Court (bridport) Limited Address / Contact

Office Address 11 Telford Close
Office Address2 Preston
Town Weymouth
Post code DT3 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04038126
Date of Incorporation Fri, 21st Jul 2000
Industry Residents property management
End of financial Year 31st July
Company age 24 years old
Account next due date Wed, 30th Apr 2025 (336 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Patricia C.

Position: Director

Appointed: 21 March 2023

Carol L.

Position: Director

Appointed: 07 August 2020

Emily E.

Position: Director

Appointed: 19 February 2018

Myra S.

Position: Director

Appointed: 26 November 2014

Angela B.

Position: Director

Appointed: 19 February 2018

Resigned: 09 January 2020

Hilary R.

Position: Director

Appointed: 26 November 2014

Resigned: 08 April 2019

Charles S.

Position: Director

Appointed: 11 January 2013

Resigned: 26 November 2014

Hilary R.

Position: Secretary

Appointed: 06 December 2010

Resigned: 08 April 2019

Angela B.

Position: Director

Appointed: 26 November 2008

Resigned: 07 November 2013

Timothy K.

Position: Director

Appointed: 08 March 2003

Resigned: 25 May 2010

Timothy K.

Position: Secretary

Appointed: 08 March 2003

Resigned: 25 May 2010

Christopher E.

Position: Director

Appointed: 08 March 2003

Resigned: 30 November 2017

Jennifer D.

Position: Director

Appointed: 11 March 2002

Resigned: 08 March 2003

Jennifer D.

Position: Secretary

Appointed: 11 March 2002

Resigned: 08 March 2003

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2000

Resigned: 21 July 2000

Keith D.

Position: Director

Appointed: 21 July 2000

Resigned: 08 March 2003

Angela B.

Position: Director

Appointed: 21 July 2000

Resigned: 11 March 2002

Angela B.

Position: Secretary

Appointed: 21 July 2000

Resigned: 11 March 2002

Dye & Durham Secretarial Limited

Position: Corporate Director

Appointed: 21 July 2000

Resigned: 21 July 2000

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 July 2000

Resigned: 21 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth8 1189 2619 435      
Balance Sheet
Current Assets8 5989 7299 95310 4753 5144 7304 8105 5364 732
Net Assets Liabilities  9 4359 9202 9933 9674 2444 7894 069
Cash Bank In Hand8 5989 7299 953      
Net Assets Liabilities Including Pension Asset Liability8 1189 2619 435      
Reserves/Capital
Called Up Share Capital131313      
Profit Loss Account Reserve8 1059 2489 422      
Shareholder Funds8 1189 2619 435      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  518555521763566747663
Net Current Assets Liabilities8 5989 7299 95310 4753 5144 7304 8105 5364 732
Total Assets Less Current Liabilities8 5989 7299 95310 4753 5144 7304 8105 5364 732
Accruals Deferred Income480468518      
Number Shares Allotted 1313      
Par Value Share 11      
Share Capital Allotted Called Up Paid131313      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements