Berrys Court Management Limited KNARESBOROUGH


Founded in 2000, Berrys Court Management, classified under reg no. 03946025 is an active company. Currently registered at Flat 1 Berrys Court HG5 0EP, Knaresborough the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Anton F., Linda H. and Muriel L.. In addition one secretary - Muriel L. - is with the firm. 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.

Berrys Court Management Limited Address / Contact

Office Address Flat 1 Berrys Court
Office Address2 2 Berrys Avenue
Town Knaresborough
Post code HG5 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03946025
Date of Incorporation Mon, 13th Mar 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Anton F.

Position: Director

Appointed: 18 December 2023

Linda H.

Position: Director

Appointed: 31 December 2015

Muriel L.

Position: Secretary

Appointed: 20 July 2011

Muriel L.

Position: Director

Appointed: 20 July 2011

Noel H.

Position: Director

Appointed: 04 May 2012

Resigned: 31 December 2015

Anthony H.

Position: Secretary

Appointed: 17 April 2007

Resigned: 20 July 2011

June L.

Position: Secretary

Appointed: 04 September 2002

Resigned: 17 April 2007

Margery C.

Position: Director

Appointed: 30 April 2001

Resigned: 20 July 2011

Heather P.

Position: Secretary

Appointed: 30 April 2001

Resigned: 03 September 2002

Anthony H.

Position: Director

Appointed: 30 April 2001

Resigned: 14 April 2012

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 13 March 2000

Resigned: 13 March 2000

Andrew B.

Position: Secretary

Appointed: 13 March 2000

Resigned: 30 April 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2000

Resigned: 13 March 2000

John B.

Position: Director

Appointed: 13 March 2000

Resigned: 30 April 2001

Andrew B.

Position: Director

Appointed: 13 March 2000

Resigned: 30 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth666     
Balance Sheet
Cash Bank On Hand      979679
Current Assets2 6614 1073 8685 5466 4317 2809791 520
Debtors      741841
Net Assets Liabilities  666661 020
Cash Bank In Hand2 6614 107      
Net Assets Liabilities Including Pension Asset Liability666     
Reserves/Capital
Shareholder Funds666     
Other
Version Production Software       2 023
Accrued Liabilities       500
Creditors  3 8682 6182 7552 651840500
Net Current Assets Liabilities   2 9283 6764 6291391 520
Other Creditors      300 
Prepayments Accrued Income      741841
Total Assets Less Current Liabilities6662 9343 6824 6351451 520
Called Up Share Capital Not Paid Not Expressed As Current Asset6666666 
Creditors Due Within One Year2 6614 1073 868     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, November 2023
Free Download (6 pages)

Company search

Advertisements