Two Berkeley Street Management Company Limited GLOUCESTERSHIRE


Founded in 1980, Two Berkeley Street Management Company, classified under reg no. 01522788 is an active company. Currently registered at No. 2 Berkeley Street GL52 2SX, Gloucestershire the company has been in the business for 44 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Sam B. and Emma H.. In addition one secretary - Emma H. - is with the firm. Currently 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.

Two Berkeley Street Management Company Limited Address / Contact

Office Address No. 2 Berkeley Street
Office Address2 Cheltenham
Town Gloucestershire
Post code GL52 2SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01522788
Date of Incorporation Thu, 16th Oct 1980
Industry Residents property management
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sam B.

Position: Director

Appointed: 11 February 2013

Emma H.

Position: Director

Appointed: 04 June 2003

Emma H.

Position: Secretary

Appointed: 04 June 2003

Joseph G.

Position: Director

Appointed: 01 December 2008

Resigned: 11 February 2013

David M.

Position: Director

Appointed: 10 July 2006

Resigned: 01 December 2008

Robert N.

Position: Director

Appointed: 04 June 2003

Resigned: 14 May 2004

Christopher P.

Position: Secretary

Appointed: 18 December 2001

Resigned: 04 June 2003

William L.

Position: Director

Appointed: 02 July 2001

Resigned: 14 February 2006

Christopher P.

Position: Director

Appointed: 18 June 2001

Resigned: 04 June 2003

Louisa M.

Position: Director

Appointed: 26 April 1999

Resigned: 17 March 2001

Marylyn R.

Position: Secretary

Appointed: 30 July 1998

Resigned: 18 December 2001

Lucie D.

Position: Director

Appointed: 30 July 1998

Resigned: 14 May 1999

Amanda J.

Position: Director

Appointed: 26 May 1997

Resigned: 25 July 1998

Amanda J.

Position: Secretary

Appointed: 26 May 1997

Resigned: 25 July 1998

Marylyn R.

Position: Director

Appointed: 12 August 1996

Resigned: 18 June 2001

Andrew M.

Position: Director

Appointed: 18 July 1993

Resigned: 12 August 1996

Jill F.

Position: Director

Appointed: 01 October 1991

Resigned: 18 July 1993

Susan H.

Position: Director

Appointed: 01 October 1991

Resigned: 10 April 1997

Trevor W.

Position: Director

Appointed: 01 October 1991

Resigned: 26 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Current Assets11 39210 24417 921
Net Assets Liabilities11 15510 00217 666
Other
Creditors237242255
Net Current Assets Liabilities11 15510 00217 666
Total Assets Less Current Liabilities11 15510 00217 666

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements