BERKELEY COURT PROPERTIES (EALING) LIMITED
WATFORD

Hellopages » Hertfordshire » Hertsmere » WD23 1AQ

Company number 01897088
Status Active
Incorporation Date 19 March 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 149-151 SPARROWS HERNE, BUSHEY HEATH, WATFORD, HERTFORDSHIRE, WD23 1AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mrs Veronica Randall as a director on 9 August 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of BERKELEY COURT PROPERTIES (EALING) LIMITED are www.berkeleycourtpropertiesealing.co.uk, and www.berkeley-court-properties-ealing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Brondesbury Park Rail Station is 9 miles; to Brentford Rail Station is 10.5 miles; to Gunnersbury Rail Station is 10.6 miles; to Kensington Olympia Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Court Properties Ealing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01897088. Berkeley Court Properties Ealing Limited has been working since 19 March 1985. The present status of the company is Active. The registered address of Berkeley Court Properties Ealing Limited is 149 151 Sparrows Herne Bushey Heath Watford Hertfordshire Wd23 1aq. The company`s financial liabilities are £0.04k. It is £0k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £0.04k, which is £0k against last year. HUSSAIN, Sabir is a Secretary of the company. DE SILVA, Pauline Chitra Manel is a Director of the company. GOLDSMID, Christine Louise is a Director of the company. GOLDSMID, Ian Alexander is a Director of the company. HODGSON, Clair is a Director of the company. RANDALL, Stephen John is a Director of the company. RANDALL, Veronica is a Director of the company. WATTS, John is a Director of the company. Secretary BRITTON, John has been resigned. Secretary WHITEHEAD, Irene Margaret has been resigned. Secretary H B SECRETARIES LIMITED has been resigned. Secretary JB DAVERN & CO has been resigned. Director BRITTON, John has been resigned. Director BROOKS, David has been resigned. Director FAIK, Baher has been resigned. Director HARDY, Zena has been resigned. Director JERZYCKI, Maria has been resigned. Director LOVIS, Frank Briann has been resigned. Director PICKUP, Gladys Joan has been resigned. Director PINGLE, Rangareddi has been resigned. Director SINHA, Animesh has been resigned. Director WHITEHEAD, Irene Margaret has been resigned. The company operates in "Residents property management".


berkeley court properties (ealing) Key Finiance

LIABILITIES £0.04k
CASH £0.03k
TOTAL ASSETS £0.04k
All Financial Figures

Current Directors

Secretary
HUSSAIN, Sabir
Appointed Date: 11 August 2014

Director
DE SILVA, Pauline Chitra Manel
Appointed Date: 23 July 2007
82 years old

Director
GOLDSMID, Christine Louise
Appointed Date: 12 August 2013
84 years old

Director

Director
HODGSON, Clair
Appointed Date: 11 August 2014
73 years old

Director
RANDALL, Stephen John
Appointed Date: 22 October 2010
62 years old

Director
RANDALL, Veronica
Appointed Date: 09 August 2016
85 years old

Director
WATTS, John
Appointed Date: 12 May 1997
99 years old

Resigned Directors

Secretary
BRITTON, John
Resigned: 24 February 2002
Appointed Date: 04 June 1996

Secretary
WHITEHEAD, Irene Margaret
Resigned: 04 June 1996

Secretary
H B SECRETARIES LIMITED
Resigned: 21 July 2008
Appointed Date: 14 August 2002

Secretary
JB DAVERN & CO
Resigned: 11 August 2014
Appointed Date: 03 November 2008

Director
BRITTON, John
Resigned: 13 August 2002
88 years old

Director
BROOKS, David
Resigned: 13 July 1994
69 years old

Director
FAIK, Baher
Resigned: 04 August 2003
85 years old

Director
HARDY, Zena
Resigned: 11 August 2014
Appointed Date: 14 June 2004
100 years old

Director
JERZYCKI, Maria
Resigned: 21 July 2008
Appointed Date: 14 June 2004
87 years old

Director
LOVIS, Frank Briann
Resigned: 31 May 1995
Appointed Date: 13 July 1994
101 years old

Director
PICKUP, Gladys Joan
Resigned: 14 June 2004
Appointed Date: 04 June 1996
110 years old

Director
PINGLE, Rangareddi
Resigned: 28 September 2007
Appointed Date: 04 August 2003
91 years old

Director
SINHA, Animesh
Resigned: 22 March 2011
Appointed Date: 21 July 2008
47 years old

Director
WHITEHEAD, Irene Margaret
Resigned: 04 June 1996
78 years old

BERKELEY COURT PROPERTIES (EALING) LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 30 September 2016
05 Oct 2016
Appointment of Mrs Veronica Randall as a director on 9 August 2016
04 Oct 2016
Confirmation statement made on 31 July 2016 with updates
04 Oct 2016
Termination of appointment of Animesh Sinha as a director on 22 March 2011
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 91 more events
05 May 1988
Addendum to annual accounts

05 May 1988
Accounting reference date shortened from 31/03 to 29/09

13 Jan 1988
Director resigned;new director appointed

26 Jun 1987
31/12/86 nsc

19 Mar 1985
Incorporation