Berkley Close Residents Association Limited TWICKENHAM


Founded in 1984, Berkley Close Residents Association, classified under reg no. 01785936 is an active company. Currently registered at 4 Berkley Close TW2 5SG, Twickenham the company has been in the business for fourty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Christopher F. and Sarah H.. In addition one secretary - Sarah H. - is with the company. 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.

Berkley Close Residents Association Limited Address / Contact

Office Address 4 Berkley Close
Office Address2 Wellesley Road
Town Twickenham
Post code TW2 5SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01785936
Date of Incorporation Wed, 25th Jan 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Christopher F.

Position: Director

Appointed: 19 March 2011

Sarah H.

Position: Secretary

Appointed: 20 June 2003

Sarah H.

Position: Director

Appointed: 29 February 2000

Martin D.

Position: Director

Appointed: 28 February 2009

Resigned: 15 November 2012

Dele O.

Position: Director

Appointed: 20 June 2003

Resigned: 19 March 2011

Joan L.

Position: Director

Appointed: 06 October 2001

Resigned: 20 June 2003

Joan L.

Position: Secretary

Appointed: 06 October 2001

Resigned: 20 June 2003

Eileen G.

Position: Director

Appointed: 29 February 2000

Resigned: 06 October 2001

Eileen G.

Position: Secretary

Appointed: 29 February 2000

Resigned: 06 October 2001

Tamsin B.

Position: Secretary

Appointed: 12 November 1999

Resigned: 29 February 2000

Eileen G.

Position: Secretary

Appointed: 01 July 1999

Resigned: 12 November 1999

Tamsin B.

Position: Director

Appointed: 01 July 1999

Resigned: 29 February 2000

Eileen G.

Position: Director

Appointed: 27 January 1999

Resigned: 12 November 1999

Patricia L.

Position: Director

Appointed: 21 April 1997

Resigned: 29 July 2000

Sarah H.

Position: Director

Appointed: 12 February 1997

Resigned: 30 June 1999

Mark M.

Position: Director

Appointed: 12 February 1997

Resigned: 26 January 1999

Sarah H.

Position: Secretary

Appointed: 12 May 1996

Resigned: 30 June 1999

Amanda H.

Position: Secretary

Appointed: 27 October 1995

Resigned: 27 October 1995

Charles G.

Position: Director

Appointed: 21 December 1993

Resigned: 12 February 1997

Nicola T.

Position: Secretary

Appointed: 21 December 1993

Resigned: 06 July 1995

Paul C.

Position: Director

Appointed: 08 November 1992

Resigned: 21 December 1993

Laura V.

Position: Secretary

Appointed: 08 November 1992

Resigned: 21 December 1993

Amanda H.

Position: Director

Appointed: 08 November 1992

Resigned: 12 May 1996

Simon P.

Position: Director

Appointed: 08 November 1992

Resigned: 13 March 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Sarah H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Christopher F. This PSC has significiant influence or control over the company,.

Sarah H.

Notified on 8 November 2016
Nature of control: significiant influence or control

Christopher F.

Notified on 8 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 18 47920 73420 5508 23413 17025 05430 97340 735
Current Assets18 82520 91422 95922 63110 56018 06627 11935 95743 695
Debtors2 0802 4352 2252 0812 3264 8962 0654 9842 960
Net Assets Liabilities 38 44937 30441 28827 87935 65443 70053 09361 130
Other Debtors 1 9152 2252 0812 3264 8962 0654 9842 960
Property Plant Equipment 19 72319 72319 72319 72319 72319 72319 72319 723
Cash Bank In Hand16 74518 479       
Net Assets Liabilities Including Pension Asset Liability34 76938 449       
Tangible Fixed Assets19 72319 723       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve34 61938 299       
Other
Creditors 2 1885 3781 0662 4042 1353 1422 5872 288
Net Current Assets Liabilities15 04618 72617 58121 5658 15615 93123 97733 37041 407
Other Creditors 2 1885 3781 0662 4042 1353 1422 5872 288
Property Plant Equipment Gross Cost 19 72319 72319 72319 72319 72319 72319 72319 723
Capital Employed34 76938 449       
Creditors Due Within One Year3 7792 188       
Number Shares Allotted 15       
Par Value Share 10       
Share Capital Allotted Called Up Paid150150       
Tangible Fixed Assets Cost Or Valuation19 72319 723       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, December 2023
Free Download (4 pages)

Company search

Advertisements