Berkeley Court (walled Garden) Management Company No. 1 Limited SHREWSBURY


Berkeley Court (walled Garden) Management Company No. 1 started in year 1991 as Private Limited Company with registration number 02637454. The Berkeley Court (walled Garden) Management Company No. 1 company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has one director. Jonathan E., appointed on 17 March 2015. There are currently no secretaries appointed. At the moment 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 Court (walled Garden) Management Company No. 1 Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02637454
Date of Incorporation Tue, 13th Aug 1991
Industry Residents property management
End of financial Year 23rd June
Company age 33 years old
Account next due date Sat, 23rd Mar 2024 (34 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Jonathan E.

Position: Director

Appointed: 17 March 2015

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 13 August 2009

Matthew M.

Position: Director

Appointed: 04 November 2010

Resigned: 15 June 2021

Countrywide Property Management

Position: Corporate Secretary

Appointed: 18 July 2005

Resigned: 01 July 2010

Robert K.

Position: Secretary

Appointed: 01 June 2001

Resigned: 18 July 2005

Karen G.

Position: Secretary

Appointed: 01 August 1999

Resigned: 04 June 2001

Donald A.

Position: Director

Appointed: 01 August 1999

Resigned: 03 March 2014

Andrew D.

Position: Director

Appointed: 11 January 1996

Resigned: 29 July 1999

Susan D.

Position: Director

Appointed: 11 February 1995

Resigned: 10 January 1996

Calvin H.

Position: Director

Appointed: 10 December 1993

Resigned: 29 September 1994

Donald A.

Position: Secretary

Appointed: 19 July 1993

Resigned: 01 August 1999

John E.

Position: Director

Appointed: 10 September 1991

Resigned: 19 July 1993

John E.

Position: Secretary

Appointed: 10 September 1991

Resigned: 19 July 1993

Anthony B.

Position: Director

Appointed: 10 September 1991

Resigned: 19 July 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1991

Resigned: 10 September 1991

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 August 1991

Resigned: 10 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-232014-06-232015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth55555555       
Balance Sheet
Current Assets5555555555555555555554
Net Assets Liabilities   5555555555555554
Net Assets Liabilities Including Pension Asset Liability55555555       
Reserves/Capital
Shareholder Funds55555555       
Other
Net Current Assets Liabilities5555555555555555555554
Total Assets Less Current Liabilities5555555555555555555554

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-06-23
filed on: 13th, February 2023
Free Download (3 pages)

Company search

Advertisements