Berkeley Place Management Company Limited READING


Berkeley Place Management Company started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03361231. The Berkeley Place Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Reading at 59a Basingstoke Road. Postal code: RG2 0ER.

There is a single director in the company at the moment - Alan P., appointed on 7 November 2011. In addition, a secretary was appointed - Eamonn K., appointed on 1 May 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Berkeley Place Management Company Limited Address / Contact

Office Address 59a Basingstoke Road
Office Address2 Off Surrey Road
Town Reading
Post code RG2 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03361231
Date of Incorporation Mon, 28th Apr 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Eamonn K.

Position: Secretary

Appointed: 01 May 2015

Alan P.

Position: Director

Appointed: 07 November 2011

Philip C.

Position: Director

Appointed: 30 November 2006

Resigned: 02 June 2010

David H.

Position: Director

Appointed: 06 December 2005

Resigned: 01 May 2016

Darren N.

Position: Director

Appointed: 09 October 2004

Resigned: 07 November 2011

Anthony F.

Position: Director

Appointed: 18 August 2003

Resigned: 18 August 2003

Tracey A.

Position: Director

Appointed: 13 May 2003

Resigned: 15 May 2003

David H.

Position: Secretary

Appointed: 19 December 2001

Resigned: 01 May 2015

Carol E.

Position: Director

Appointed: 04 December 2000

Resigned: 18 January 2002

Anthony C.

Position: Secretary

Appointed: 04 October 1999

Resigned: 19 December 2001

Jacky L.

Position: Director

Appointed: 04 October 1999

Resigned: 10 July 2000

Stephen R.

Position: Director

Appointed: 01 August 1999

Resigned: 09 October 2004

David H.

Position: Secretary

Appointed: 01 August 1999

Resigned: 18 January 2000

Sheila H.

Position: Director

Appointed: 01 August 1999

Resigned: 06 December 2005

Anthony C.

Position: Director

Appointed: 04 June 1999

Resigned: 19 December 2001

Branka D.

Position: Director

Appointed: 17 March 1998

Resigned: 14 February 2003

Andrew R.

Position: Secretary

Appointed: 17 March 1998

Resigned: 13 July 1999

Andrew R.

Position: Director

Appointed: 17 March 1998

Resigned: 13 July 1999

Azra H.

Position: Secretary

Appointed: 28 April 1997

Resigned: 17 March 1998

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1997

Resigned: 28 April 1997

Azra H.

Position: Director

Appointed: 28 April 1997

Resigned: 17 March 1998

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 April 1997

Resigned: 28 April 1997

Ann F.

Position: Director

Appointed: 28 April 1997

Resigned: 17 March 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Alan P. The abovementioned PSC has significiant influence or control over this company,.

Alan P.

Notified on 27 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 4th, April 2023
Free Download (5 pages)

Company search

Advertisements