Berry Hill Grange Management Company Limited MANSFIELD


Founded in 1999, Berry Hill Grange Management Company, classified under reg no. 03766454 is an active company. Currently registered at 5 The Copse NG18 4SA, Mansfield the company has been in the business for twenty five years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 27th May 1999 Berry Hill Grange Management Company Limited is no longer carrying the name Willoughby (222).

At the moment there are 5 directors in the the firm, namely Richard N., Sandeep M. and Peter M. and others. In addition one secretary - Derek S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark H. who worked with the the firm until 11 July 2001.

Berry Hill Grange Management Company Limited Address / Contact

Office Address 5 The Copse
Office Address2 Berry Hill
Town Mansfield
Post code NG18 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03766454
Date of Incorporation Fri, 7th May 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Richard N.

Position: Director

Appointed: 12 March 2021

Sandeep M.

Position: Director

Appointed: 21 February 2021

Peter M.

Position: Director

Appointed: 05 October 2011

Thilan B.

Position: Director

Appointed: 24 August 2011

Derek S.

Position: Secretary

Appointed: 14 December 2001

Derek S.

Position: Director

Appointed: 14 December 2001

Sukhsaran A.

Position: Director

Appointed: 01 February 2011

Resigned: 21 February 2021

Paul B.

Position: Director

Appointed: 25 October 2010

Resigned: 12 March 2021

Gary H.

Position: Director

Appointed: 24 February 2006

Resigned: 01 August 2006

Avinder M.

Position: Director

Appointed: 14 December 2001

Resigned: 23 May 2008

Maurice H.

Position: Director

Appointed: 14 December 2001

Resigned: 24 August 2011

Lucy R.

Position: Director

Appointed: 14 December 2001

Resigned: 25 November 2010

Trevor B.

Position: Director

Appointed: 14 December 2001

Resigned: 24 February 2006

Paul N.

Position: Director

Appointed: 24 June 1999

Resigned: 11 July 2001

Mark H.

Position: Secretary

Appointed: 24 June 1999

Resigned: 11 July 2001

Willoughby Corporate Registrars Limited

Position: Corporate Director

Appointed: 07 May 1999

Resigned: 24 June 1999

Willoughby Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 07 May 1999

Resigned: 24 June 1999

Company previous names

Willoughby (222) May 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth14 44815 37516 26317 201      
Balance Sheet
Current Assets14 48615 44816 27617 22916 23017 42918 39719 36518 91419 368
Net Assets Liabilities   17 20116 17417 41618 39719 36518 87619 319
Cash Bank In Hand14 48615 44816 276       
Net Assets Liabilities Including Pension Asset Liability14 44815 37516 26317 201      
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve14 43815 36516 253       
Shareholder Funds14 44815 37516 26317 201      
Other
Creditors   285613  3849
Net Current Assets Liabilities14 44815 37516 26317 20116 17417 41618 39719 36518 87619 319
Total Assets Less Current Liabilities14 44815 37516 26317 20116 17417 41618 39719 36518 87619 319
Creditors Due Within One Year38731328      
Number Shares Allotted 55       
Par Value Share 11       
Share Capital Allotted Called Up Paid555       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st May 2022
filed on: 5th, January 2023
Free Download (3 pages)

Company search

Advertisements