Berechurch Hall Limited COLCHESTER


Founded in 1990, Berechurch Hall, classified under reg no. 02461564 is an active company. Currently registered at Aston House CO3 3EY, Colchester the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Richard H., Stephen K. and David M.. Of them, David M. has been with the company the longest, being appointed on 1 January 2005 and Richard H. and Stephen K. have been with the company for the least time - from 3 December 2017. 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.

Berechurch Hall Limited Address / Contact

Office Address Aston House
Office Address2 57-59 Crouch Street
Town Colchester
Post code CO3 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461564
Date of Incorporation Mon, 22nd Jan 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Boydens Leasehold & Estate Management

Position: Corporate Secretary

Appointed: 31 May 2019

Richard H.

Position: Director

Appointed: 03 December 2017

Stephen K.

Position: Director

Appointed: 03 December 2017

David M.

Position: Director

Appointed: 01 January 2005

David P.

Position: Director

Appointed: 06 December 2015

Resigned: 03 December 2017

Roger B.

Position: Director

Appointed: 01 December 2013

Resigned: 06 December 2015

Richard L.

Position: Director

Appointed: 01 December 2013

Resigned: 03 December 2017

David P.

Position: Director

Appointed: 01 December 2013

Resigned: 07 December 2014

Peter S.

Position: Director

Appointed: 01 December 2013

Resigned: 07 December 2014

John S.

Position: Director

Appointed: 01 December 2013

Resigned: 07 December 2014

Malcolm B.

Position: Director

Appointed: 29 November 2009

Resigned: 01 August 2013

David P.

Position: Director

Appointed: 15 April 2007

Resigned: 02 December 2012

John S.

Position: Secretary

Appointed: 15 April 2007

Resigned: 01 February 2019

Frederick Y.

Position: Director

Appointed: 15 April 2007

Resigned: 09 November 2008

John S.

Position: Director

Appointed: 15 April 2007

Resigned: 01 February 2019

Terence S.

Position: Director

Appointed: 09 April 2006

Resigned: 14 August 2007

Richard L.

Position: Director

Appointed: 01 January 2005

Resigned: 02 December 2012

Malcolm B.

Position: Director

Appointed: 05 September 2004

Resigned: 19 April 2006

Eileen O.

Position: Secretary

Appointed: 23 April 2004

Resigned: 15 April 2007

Mark S.

Position: Director

Appointed: 23 April 2004

Resigned: 01 May 2005

Eileen O.

Position: Director

Appointed: 23 April 2004

Resigned: 15 April 2007

Charles S.

Position: Director

Appointed: 17 June 2003

Resigned: 18 April 2004

Malcolm B.

Position: Director

Appointed: 17 June 2003

Resigned: 18 April 2004

Laughton R.

Position: Director

Appointed: 17 June 2003

Resigned: 18 April 2004

Andrew L.

Position: Director

Appointed: 23 March 2003

Resigned: 18 April 2004

Cecil M.

Position: Director

Appointed: 23 March 2003

Resigned: 05 September 2004

Felicity M.

Position: Director

Appointed: 30 October 2002

Resigned: 23 March 2003

Dorothea B.

Position: Director

Appointed: 30 October 2002

Resigned: 19 April 2006

Peter S.

Position: Director

Appointed: 30 October 2002

Resigned: 18 April 2004

Felicity M.

Position: Secretary

Appointed: 30 October 2002

Resigned: 18 April 2004

Graham W.

Position: Secretary

Appointed: 24 March 2002

Resigned: 30 October 2002

Pamela W.

Position: Director

Appointed: 24 March 2002

Resigned: 30 October 2002

Graham W.

Position: Director

Appointed: 24 March 2002

Resigned: 31 October 2002

Charles S.

Position: Secretary

Appointed: 03 June 2001

Resigned: 24 March 2002

Felicity M.

Position: Director

Appointed: 29 April 2001

Resigned: 24 March 2002

Charles S.

Position: Director

Appointed: 29 April 2001

Resigned: 24 March 2002

Andrew L.

Position: Director

Appointed: 29 April 2001

Resigned: 24 March 2002

Andrew B.

Position: Director

Appointed: 10 May 2000

Resigned: 26 January 2001

Peter S.

Position: Director

Appointed: 10 May 2000

Resigned: 29 April 2001

Andrew B.

Position: Secretary

Appointed: 06 February 2000

Resigned: 26 January 2001

Malcolm B.

Position: Director

Appointed: 31 October 1999

Resigned: 13 September 2000

Anne B.

Position: Director

Appointed: 22 August 1999

Resigned: 07 May 2000

Cecil M.

Position: Secretary

Appointed: 22 August 1999

Resigned: 03 June 2001

Alfred H.

Position: Director

Appointed: 22 August 1999

Resigned: 11 February 2001

Eugenie S.

Position: Director

Appointed: 22 August 1999

Resigned: 02 December 2000

Kevin P.

Position: Director

Appointed: 25 April 1998

Resigned: 02 August 1999

Eileen O.

Position: Director

Appointed: 14 April 1997

Resigned: 24 March 2002

Ivan H.

Position: Director

Appointed: 14 April 1997

Resigned: 25 April 1998

Anne B.

Position: Director

Appointed: 06 June 1996

Resigned: 14 April 1997

Brian S.

Position: Secretary

Appointed: 11 October 1994

Resigned: 06 August 1999

Patricia S.

Position: Director

Appointed: 22 April 1994

Resigned: 31 July 1996

Brian S.

Position: Director

Appointed: 22 April 1994

Resigned: 06 August 1999

June J.

Position: Director

Appointed: 22 April 1994

Resigned: 05 September 1995

Cecil M.

Position: Director

Appointed: 16 April 1993

Resigned: 29 April 2001

William C.

Position: Director

Appointed: 16 April 1993

Resigned: 06 June 1996

Gillian L.

Position: Director

Appointed: 31 December 1990

Resigned: 14 May 1991

Leslie S.

Position: Director

Appointed: 31 December 1990

Resigned: 07 December 1993

Dermot M.

Position: Director

Appointed: 31 December 1990

Resigned: 11 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth60 08166 510        
Balance Sheet
Cash Bank On Hand  55 32370 24764 67171 34573 73448 02836 25325 986
Current Assets48 80954 76861 86178 17172 01878 56779 72054 74546 01736 342
Debtors5136 5016 5387 9247 3477 2225 9866 7179 76410 356
Net Assets Liabilities  73 81490 15283 99489 62390 49185 72576 15075 176
Other Debtors  6 5387 9246 7926 1425 8066 7179 76410 356
Property Plant Equipment  12 53812 53812 53812 53812 53832 80931 43039 381
Cash Bank In Hand48 29648 267        
Tangible Fixed Assets12 53812 538        
Reserves/Capital
Called Up Share Capital2424        
Profit Loss Account Reserve47 37953 808        
Shareholder Funds60 08166 510        
Other
Accumulated Depreciation Impairment Property Plant Equipment   13 11413 11413 11413 11413 61014 98917 035
Additions Other Than Through Business Combinations Property Plant Equipment       20 767 9 997
Creditors  5855575621 4821 7671 8291 297547
Depreciation Rate Used For Property Plant Equipment   333310010010010010
Increase From Depreciation Charge For Year Property Plant Equipment       4961 3792 046
Net Current Assets Liabilities47 54353 97261 27677 61471 45677 08577 95352 91644 72035 795
Other Creditors  5855575621 4821 7671 8291 297547
Property Plant Equipment Gross Cost   25 65225 65225 65225 65246 41946 41956 416
Total Assets Less Current Liabilities60 08166 51073 81490 15283 99489 62390 49185 72576 15075 176
Trade Debtors Trade Receivables    5551 080180   
Creditors Due Within One Year1 266796        
Number Shares Allotted 24        
Par Value Share 1        
Share Capital Allotted Called Up Paid2424        
Share Premium Account12 67812 678        
Tangible Fixed Assets Cost Or Valuation21 459         
Tangible Fixed Assets Depreciation8 921         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 5th, March 2024
Free Download (7 pages)

Company search