BERKELEY STREET MANAGEMENT COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1YA
Company number 01534182
Status Active
Incorporation Date 11 December 1980
Company Type Private Limited Company
Address WALMER HOUSE, 32 BATH STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 1YA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 7 ; Termination of appointment of Alice Vigor as a director on 1 January 2016. The most likely internet sites of BERKELEY STREET MANAGEMENT COMPANY LIMITED are www.berkeleystreetmanagementcompany.co.uk, and www.berkeley-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Street Management Company Limited is a Private Limited Company. The company registration number is 01534182. Berkeley Street Management Company Limited has been working since 11 December 1980. The present status of the company is Active. The registered address of Berkeley Street Management Company Limited is Walmer House 32 Bath Street Cheltenham Gloucestershire Gl50 1ya. . CAMBRAY PROPERTY MANAGEMENT is a Secretary of the company. BLOXHAM, Nicholas Paul is a Director of the company. HERRICK, Paul is a Director of the company. NASCIMENTO, Pablo Joao is a Director of the company. NASH, Lawrence Keith is a Director of the company. Secretary MITCHELL, Nicholas James has been resigned. Secretary TEMS, James Sydney has been resigned. Secretary MITCHELLS SECRETARIAL SERVICES LIMITED has been resigned. Director BOLTON, Lesley Ann has been resigned. Director BRUCE, James Alan has been resigned. Director CORNISH, Joanne Mary has been resigned. Director DURKAN, Michael Patrick has been resigned. Director EVA, Rachel Marie has been resigned. Director GOUGH, Helen Clare has been resigned. Director HELLER, Elizabeth has been resigned. Director JOHNSTON, Edward has been resigned. Director KIRK, Patrick Lewis has been resigned. Director MAZONWICZ, James Ernest has been resigned. Director PRAT, Valentin has been resigned. Director TAYLOR, Mark Stuart has been resigned. Director TOWNSEND, Annette Irma Elizabeth has been resigned. Director VIGOR, Alice has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAMBRAY PROPERTY MANAGEMENT
Appointed Date: 01 November 2009

Director
BLOXHAM, Nicholas Paul
Appointed Date: 27 November 1995
77 years old

Director
HERRICK, Paul

63 years old

Director
NASCIMENTO, Pablo Joao
Appointed Date: 16 August 2004
50 years old

Director
NASH, Lawrence Keith
Appointed Date: 26 August 1997
67 years old

Resigned Directors

Secretary
MITCHELL, Nicholas James
Resigned: 01 May 2001
Appointed Date: 31 October 1995

Secretary
TEMS, James Sydney
Resigned: 31 October 1995

Secretary
MITCHELLS SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2009
Appointed Date: 01 May 2001

Director
BOLTON, Lesley Ann
Resigned: 02 December 1993
64 years old

Director
BRUCE, James Alan
Resigned: 01 May 2010
68 years old

Director
CORNISH, Joanne Mary
Resigned: 02 November 1992
62 years old

Director
DURKAN, Michael Patrick
Resigned: 12 August 2004
Appointed Date: 18 November 2003
50 years old

Director
EVA, Rachel Marie
Resigned: 31 July 2001
Appointed Date: 06 June 2000
56 years old

Director
GOUGH, Helen Clare
Resigned: 20 November 1998
Appointed Date: 03 November 1992
66 years old

Director
HELLER, Elizabeth
Resigned: 26 August 1997
Appointed Date: 27 November 1995
62 years old

Director
JOHNSTON, Edward
Resigned: 26 June 2007
Appointed Date: 21 June 2004
45 years old

Director
KIRK, Patrick Lewis
Resigned: 11 November 1994
59 years old

Director
MAZONWICZ, James Ernest
Resigned: 23 April 1999
Appointed Date: 03 November 1992
82 years old

Director
PRAT, Valentin
Resigned: 11 August 2014
Appointed Date: 20 November 1998
57 years old

Director
TAYLOR, Mark Stuart
Resigned: 01 September 2002
61 years old

Director
TOWNSEND, Annette Irma Elizabeth
Resigned: 02 November 1992
94 years old

Director
VIGOR, Alice
Resigned: 01 January 2016
Appointed Date: 26 June 2007
42 years old

BERKELEY STREET MANAGEMENT COMPANY LIMITED Events

01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7

26 May 2016
Termination of appointment of Alice Vigor as a director on 1 January 2016
26 May 2016
Director's details changed for Pablo Joao Nascimento on 1 January 2016
26 May 2016
Director's details changed for Lawrence Keith Nash on 1 January 2016
...
... and 104 more events
17 Mar 1987
Accounts for a small company made up to 31 December 1985

17 Mar 1987
Return made up to 28/08/86; full list of members

17 Jul 1986
Director resigned;new director appointed

30 Jul 1981
Memorandum and Articles of Association
11 Dec 1980
Incorporation