BERWICK COURT MANAGEMENT LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 03781613
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017; Accounts for a dormant company made up to 24 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 106 . The most likely internet sites of BERWICK COURT MANAGEMENT LIMITED are www.berwickcourtmanagement.co.uk, and www.berwick-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berwick Court Management Limited is a Private Limited Company. The company registration number is 03781613. Berwick Court Management Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Berwick Court Management Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. DOMINEY, Stephen Mark is a Director of the company. HEPWORTH, Karen is a Director of the company. JACKSON, Diana Margaret is a Director of the company. WILCOX, Nicholas Eliot is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary CORDERY, Mark David has been resigned. Secretary DOLAN, Christopher Patrick has been resigned. Secretary WOOD, Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES LTD has been resigned. Director BROADBERRY, Alison Lesley Caroline has been resigned. Director BURGESS, Alan Robert has been resigned. Director COOPER, James Andrew has been resigned. Director FENWICK, Adrian Charles has been resigned. Director HARD, Kelvin James has been resigned. Director JEFFRIES, Victoria Clare has been resigned. Director KARIM, Bahadurali has been resigned. Director KIAMBI, Deepali has been resigned. Director KIDAMBI, Deepali has been resigned. Director MORGAN, Robert James has been resigned. Director PARKER, Ann Martyn has been resigned. Director PRIOR, Carolyn Ann has been resigned. Director RATHBORN, Steven has been resigned. Director TAYLOR, Rachel Clare has been resigned. Director WILCOX, Nicholas Eliot has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


berwick court management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
DOMINEY, Stephen Mark
Appointed Date: 06 June 2001
68 years old

Director
HEPWORTH, Karen
Appointed Date: 09 March 2015
44 years old

Director
JACKSON, Diana Margaret
Appointed Date: 06 June 2001
76 years old

Director
WILCOX, Nicholas Eliot
Appointed Date: 01 July 2015
50 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 30 March 2005
Appointed Date: 06 June 2001

Secretary
ANDERTONS LIMITED
Resigned: 16 May 2008
Appointed Date: 30 March 2005

Secretary
CORDERY, Mark David
Resigned: 01 December 2014
Appointed Date: 16 May 2008

Secretary
DOLAN, Christopher Patrick
Resigned: 01 February 2002
Appointed Date: 04 July 2000

Secretary
WOOD, Robert John
Resigned: 04 July 2000
Appointed Date: 02 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Secretary
UNITED COMPANY SECRETARIES LTD
Resigned: 01 January 2016
Appointed Date: 09 December 2014

Director
BROADBERRY, Alison Lesley Caroline
Resigned: 21 January 2009
Appointed Date: 01 January 2008
55 years old

Director
BURGESS, Alan Robert
Resigned: 09 July 1999
Appointed Date: 02 June 1999
72 years old

Director
COOPER, James Andrew
Resigned: 27 February 2006
Appointed Date: 29 April 2004
50 years old

Director
FENWICK, Adrian Charles
Resigned: 01 February 2002
Appointed Date: 09 July 1999
67 years old

Director
HARD, Kelvin James
Resigned: 19 November 2009
Appointed Date: 06 June 2001
73 years old

Director
JEFFRIES, Victoria Clare
Resigned: 26 February 2002
Appointed Date: 26 February 2002
50 years old

Director
KARIM, Bahadurali
Resigned: 01 February 2002
Appointed Date: 02 June 1999
77 years old

Director
KIAMBI, Deepali
Resigned: 15 November 2002
Appointed Date: 06 June 2001
45 years old

Director
KIDAMBI, Deepali
Resigned: 28 November 2014
Appointed Date: 01 November 2006
45 years old

Director
MORGAN, Robert James
Resigned: 02 June 2011
Appointed Date: 13 March 2007
78 years old

Director
PARKER, Ann Martyn
Resigned: 02 June 2011
Appointed Date: 15 February 2005
82 years old

Director
PRIOR, Carolyn Ann
Resigned: 23 November 2006
Appointed Date: 26 February 2002
57 years old

Director
RATHBORN, Steven
Resigned: 16 September 2002
Appointed Date: 06 June 2001
73 years old

Director
TAYLOR, Rachel Clare
Resigned: 26 January 2003
Appointed Date: 07 October 2002
49 years old

Director
WILCOX, Nicholas Eliot
Resigned: 05 December 2014
Appointed Date: 19 June 2008
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

BERWICK COURT MANAGEMENT LIMITED Events

08 May 2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017
21 Oct 2016
Accounts for a dormant company made up to 24 March 2016
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 106

26 May 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
26 May 2016
Termination of appointment of United Company Secretaries Ltd as a secretary on 1 January 2016
...
... and 103 more events
22 Jun 1999
Director resigned
22 Jun 1999
Secretary resigned;director resigned
22 Jun 1999
New director appointed
22 Jun 1999
New director appointed
02 Jun 1999
Incorporation