BERKELEY COURT LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4PT

Company number 03336137
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 19 March 2017 with updates; Termination of appointment of David Richard Woolgar as a director on 10 January 2017. The most likely internet sites of BERKELEY COURT LIMITED are www.berkeleycourt.co.uk, and www.berkeley-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Court Limited is a Private Limited Company. The company registration number is 03336137. Berkeley Court Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Berkeley Court Limited is 18 Hyde Gardens Eastbourne East Sussex Bn21 4pt. . NEWHAM, David George is a Director of the company. OXLEE, Geoffrey John is a Director of the company. TRAILL, Michael Sinclair is a Director of the company. Secretary COOKE, Barbara Jean has been resigned. Secretary GRIFFITHS, Andrew Bartholomew has been resigned. Secretary RICHARDS, Lawrence Henry has been resigned. Secretary ROSS & CO has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOKE, Roy Stanley has been resigned. Director DIXON, Carol has been resigned. Director DIXON, Thomas has been resigned. Director GADEN, Roger William has been resigned. Director GILMOUR, Frank Kelvin Allen has been resigned. Director HALL, Ivor Willmott has been resigned. Director HOLLANDS, Roy Derrick, Dr has been resigned. Director HOLLANDS, Roy Derrick, Dr has been resigned. Director LEVEY, Cyril Thomas has been resigned. Director NEWMAN, Rosemary has been resigned. Director RICHARDS, Lawrence Henry has been resigned. Director RILEY, Carol Margaret has been resigned. Director RILEY, Kevin Barry has been resigned. Director ROYLE, James has been resigned. Director SKINNER, John Victor has been resigned. Director SYMONS, June Mary has been resigned. Director WALTER, Marian has been resigned. Director WOOD, David John has been resigned. Director WOOLGAR, David Richard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
NEWHAM, David George
Appointed Date: 01 January 2014
80 years old

Director
OXLEE, Geoffrey John
Appointed Date: 01 February 2016
89 years old

Director
TRAILL, Michael Sinclair
Appointed Date: 12 April 2016
86 years old

Resigned Directors

Secretary
COOKE, Barbara Jean
Resigned: 31 July 2005
Appointed Date: 01 July 1999

Secretary
GRIFFITHS, Andrew Bartholomew
Resigned: 02 August 2012
Appointed Date: 04 January 2011

Secretary
RICHARDS, Lawrence Henry
Resigned: 30 June 1999
Appointed Date: 26 March 1997

Secretary
ROSS & CO
Resigned: 01 November 2006
Appointed Date: 01 August 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1997
Appointed Date: 19 March 1997

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 01 January 2011
Appointed Date: 01 November 2006

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 March 1997
Appointed Date: 19 March 1997
35 years old

Director
COOKE, Roy Stanley
Resigned: 31 July 2005
Appointed Date: 01 February 1998
96 years old

Director
DIXON, Carol
Resigned: 31 December 2013
Appointed Date: 27 May 2008
77 years old

Director
DIXON, Thomas
Resigned: 31 December 2013
Appointed Date: 05 June 2009
79 years old

Director
GADEN, Roger William
Resigned: 30 May 2015
Appointed Date: 06 December 2011
88 years old

Director
GILMOUR, Frank Kelvin Allen
Resigned: 01 December 2008
Appointed Date: 25 October 2006
81 years old

Director
HALL, Ivor Willmott
Resigned: 30 June 1999
Appointed Date: 26 March 1997
105 years old

Director
HOLLANDS, Roy Derrick, Dr
Resigned: 20 September 2010
Appointed Date: 01 August 2005
101 years old

Director
HOLLANDS, Roy Derrick, Dr
Resigned: 06 May 2003
Appointed Date: 01 August 2002
101 years old

Director
LEVEY, Cyril Thomas
Resigned: 31 May 2006
Appointed Date: 01 July 2003
99 years old

Director
NEWMAN, Rosemary
Resigned: 31 December 2014
Appointed Date: 01 July 1999
89 years old

Director
RICHARDS, Lawrence Henry
Resigned: 06 May 2003
Appointed Date: 26 March 1997
102 years old

Director
RILEY, Carol Margaret
Resigned: 06 November 2015
Appointed Date: 12 May 2015
74 years old

Director
RILEY, Kevin Barry
Resigned: 30 January 2015
Appointed Date: 01 January 2015
74 years old

Director
ROYLE, James
Resigned: 31 December 2005
Appointed Date: 26 March 1997
106 years old

Director
SKINNER, John Victor
Resigned: 22 May 2002
Appointed Date: 01 July 1999
101 years old

Director
SYMONS, June Mary
Resigned: 01 April 2005
Appointed Date: 01 July 2003
89 years old

Director
WALTER, Marian
Resigned: 07 June 2011
Appointed Date: 24 July 2006
92 years old

Director
WOOD, David John
Resigned: 06 September 2012
Appointed Date: 05 October 2010
77 years old

Director
WOOLGAR, David Richard
Resigned: 10 January 2017
Appointed Date: 01 January 2015
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1997
Appointed Date: 19 March 1997

BERKELEY COURT LIMITED Events

25 Apr 2017
Total exemption full accounts made up to 31 December 2016
27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
24 Jan 2017
Termination of appointment of David Richard Woolgar as a director on 10 January 2017
18 Jan 2017
Termination of appointment of David Richard Woolgar as a director on 10 January 2017
26 May 2016
Appointment of Michael Sinclair Traill as a director on 12 April 2016
...
... and 94 more events
11 Apr 1997
New director appointed
11 Apr 1997
New director appointed
11 Apr 1997
New secretary appointed
11 Apr 1997
Registered office changed on 11/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
19 Mar 1997
Incorporation