Beresfords Residential Limited CHELMSFORD


Founded in 1987, Beresfords Residential, classified under reg no. 02093360 is an active company. Currently registered at 10 Springfield Lyons Approach CM2 5LB, Chelmsford the company has been in the business for thirty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 7 directors in the the company, namely Nicki T., Alex B. and Carl G. and others. In addition one secretary - Gary L. - is with the firm. As of 14 May 2024, there were 8 ex directors - Michael S., Paul A. and others listed below. There were no ex secretaries.

Beresfords Residential Limited Address / Contact

Office Address 10 Springfield Lyons Approach
Office Address2 Springfield
Town Chelmsford
Post code CM2 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02093360
Date of Incorporation Tue, 27th Jan 1987
Industry Real estate agencies
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Nicki T.

Position: Director

Appointed: 17 July 2023

Alex B.

Position: Director

Appointed: 17 January 2023

Carl G.

Position: Director

Appointed: 17 January 2023

Gary L.

Position: Secretary

Appointed: 05 April 2022

Mark L.

Position: Director

Appointed: 28 January 2022

Steven B.

Position: Director

Appointed: 01 May 2003

Gary L.

Position: Director

Appointed: 17 October 2002

Paul B.

Position: Director

Appointed: 31 January 1992

Michael S.

Position: Director

Resigned: 09 November 2022

Eileen B.

Position: Secretary

Resigned: 05 April 2022

Paul A.

Position: Director

Appointed: 15 September 2016

Resigned: 28 February 2019

William H.

Position: Director

Appointed: 08 February 2000

Resigned: 30 July 2021

William H.

Position: Director

Appointed: 31 January 1992

Resigned: 22 August 1995

Peter J.

Position: Director

Appointed: 31 January 1992

Resigned: 26 September 2013

Eileen B.

Position: Director

Appointed: 31 January 1992

Resigned: 27 March 2002

Paul W.

Position: Director

Appointed: 31 January 1992

Resigned: 18 January 2007

Reginald B.

Position: Director

Appointed: 31 January 1992

Resigned: 25 November 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Beresford Group Ltd from Chelmsford, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beresford Group Ltd

10 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 02121233
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand583 455993 70780 3971 013 208539 408175 852
Current Assets1 107 8941 747 295731 5202 242 0181 739 9821 231 762
Debtors498 074716 711608 3551 186 0421 157 8061 013 142
Net Assets Liabilities473 296783 483-67 028963 5921 132 036845 904
Other Debtors  259 891144 407160 791163 984
Property Plant Equipment932 363946 437903 955728 009622 578430 247
Total Inventories26 36536 87742 76842 76842 768 
Other
Audit Fees Expenses14 25015 250    
Accumulated Amortisation Impairment Intangible Assets129 648135 301    
Accumulated Depreciation Impairment Property Plant Equipment834 570928 627891 835982 1291 037 404876 615
Amounts Owed By Related Parties140 28046 34050 468540 000540 032457 531
Amounts Owed To Group Undertakings 42 163546 2403 893  
Average Number Employees During Period   114116119
Balances Amounts Owed By Related Parties   152 359  
Balances Amounts Owed To Related Parties   3 893  
Bank Borrowings Overdrafts  3 3881 772  
Corporation Tax Payable62 35988 575 237 032  
Corporation Tax Recoverable    65 30346 978
Creditors222 882211 043237 96781 72734 9079 432
Deferred Tax Asset Debtors   14 80020 00020 000
Dividends Paid475 000     
Finance Lease Liabilities Present Value Total222 882     
Fixed Assets947 476955 897903 955728 009622 578430 247
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 470 0421 200 4961 506 3561 866 646
Increase From Amortisation Charge For Year Intangible Assets 5 653    
Increase From Depreciation Charge For Year Property Plant Equipment 272 087 229 307188 040138 458
Intangible Assets15 1139 460    
Intangible Assets Gross Cost144 761     
Net Current Assets Liabilities-235 89248 229-727 816317 310544 365425 089
Number Shares Issued Fully Paid   70 20070 20070 200
Other Creditors  237 96781 72734 9079 432
Other Creditors Including Taxation Social Security Balance Sheet Subtotal222 882211 043    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 178 030 139 013132 765299 247
Other Disposals Property Plant Equipment 292 481 231 104224 350421 951
Other Taxation Social Security Payable  375 572902 941510 529288 556
Par Value Share   111
Payments To Related Parties   4 200  
Profit Loss190 674310 187    
Property Plant Equipment Gross Cost1 766 9331 875 0641 795 7901 710 1381 659 9821 306 862
Provisions For Liabilities Balance Sheet Subtotal15 4069 6005 200   
Taxation Including Deferred Taxation Balance Sheet Subtotal15 4069 6005 200   
Total Additions Including From Business Combinations Property Plant Equipment 400 612 145 452174 19468 831
Total Assets Less Current Liabilities711 5841 004 126176 1391 045 3191 166 943855 336
Trade Creditors Trade Payables317 228332 717225 310136 478227 284281 812
Trade Debtors Trade Receivables232 856517 414297 996486 835371 680324 649

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements