TWO BERKELEY STREET MANAGEMENT COMPANY LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL52 2SX
Company number 01522788
Status Active
Incorporation Date 16 October 1980
Company Type Private Limited Company
Address NO. 2 BERKELEY STREET, CHELTENHAM, GLOUCESTERSHIRE, GL52 2SX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 6 . The most likely internet sites of TWO BERKELEY STREET MANAGEMENT COMPANY LIMITED are www.twoberkeleystreetmanagementcompany.co.uk, and www.two-berkeley-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four 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.Two Berkeley Street Management Company Limited is a Private Limited Company. The company registration number is 01522788. Two Berkeley Street Management Company Limited has been working since 16 October 1980. The present status of the company is Active. The registered address of Two Berkeley Street Management Company Limited is No 2 Berkeley Street Cheltenham Gloucestershire Gl52 2sx. . HUNT, Emma Jayne is a Secretary of the company. BRATLEY, Sam is a Director of the company. HUNT, Emma Jayne is a Director of the company. Secretary HEYES, Susan Gillian has been resigned. Secretary JOHNSON, Amanda Jane has been resigned. Secretary PRICE, Christopher Martin has been resigned. Secretary RITCHIE, Marylyn has been resigned. Director DUVERGE, Lucie Pauline has been resigned. Director FRENCH, Jill Ann has been resigned. Director GASSIS, Joseph Andrew has been resigned. Director HEYES, Susan Gillian has been resigned. Director JOHNSON, Amanda Jane has been resigned. Director LAX, William John has been resigned. Director MACKEY, David Anthony has been resigned. Director MARSHALL, Andrew John has been resigned. Director MEAD, Louisa Victoria has been resigned. Director NOCK, Robert has been resigned. Director PRICE, Christopher Martin has been resigned. Director RITCHIE, Marylyn has been resigned. Director WORKMAN, Trevor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUNT, Emma Jayne
Appointed Date: 04 June 2003

Director
BRATLEY, Sam
Appointed Date: 11 February 2013
50 years old

Director
HUNT, Emma Jayne
Appointed Date: 04 June 2003
52 years old

Resigned Directors

Secretary
HEYES, Susan Gillian
Resigned: 10 April 1997

Secretary
JOHNSON, Amanda Jane
Resigned: 25 July 1998
Appointed Date: 26 May 1997

Secretary
PRICE, Christopher Martin
Resigned: 04 June 2003
Appointed Date: 18 December 2001

Secretary
RITCHIE, Marylyn
Resigned: 18 December 2001
Appointed Date: 30 July 1998

Director
DUVERGE, Lucie Pauline
Resigned: 14 May 1999
Appointed Date: 30 July 1998
56 years old

Director
FRENCH, Jill Ann
Resigned: 18 July 1993
65 years old

Director
GASSIS, Joseph Andrew
Resigned: 11 February 2013
Appointed Date: 01 December 2008
42 years old

Director
HEYES, Susan Gillian
Resigned: 10 April 1997
70 years old

Director
JOHNSON, Amanda Jane
Resigned: 25 July 1998
Appointed Date: 26 May 1997
56 years old

Director
LAX, William John
Resigned: 14 February 2006
Appointed Date: 02 July 2001
79 years old

Director
MACKEY, David Anthony
Resigned: 01 December 2008
Appointed Date: 10 July 2006
46 years old

Director
MARSHALL, Andrew John
Resigned: 12 August 1996
Appointed Date: 18 July 1993
61 years old

Director
MEAD, Louisa Victoria
Resigned: 17 March 2001
Appointed Date: 26 April 1999
54 years old

Director
NOCK, Robert
Resigned: 14 May 2004
Appointed Date: 04 June 2003
54 years old

Director
PRICE, Christopher Martin
Resigned: 04 June 2003
Appointed Date: 18 June 2001
46 years old

Director
RITCHIE, Marylyn
Resigned: 18 June 2001
Appointed Date: 12 August 1996
59 years old

Director
WORKMAN, Trevor
Resigned: 26 May 1997
73 years old

TWO BERKELEY STREET MANAGEMENT COMPANY LIMITED Events

10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
19 Aug 2016
Total exemption full accounts made up to 30 November 2015
11 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 6

24 Jul 2015
Total exemption full accounts made up to 30 November 2014
27 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 6

...
... and 84 more events
16 Sep 1987
Return made up to 14/08/87; full list of members

10 Sep 1986
Accounts for a small company made up to 30 November 1985

10 Sep 1986
Return made up to 29/06/86; full list of members

09 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1986
Secretary resigned;new secretary appointed;new director appointed