BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Rochford » SS2 6UN

Company number 02162883
Status Active
Incorporation Date 10 September 1987
Company Type Private Limited Company
Address LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND ON SEA, ESSEX, SS2 6UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10 . The most likely internet sites of BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED are www.berkeleycourtmanagementcompanyrochford.co.uk, and www.berkeley-court-management-company-rochford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Berkeley Court Management Company Rochford Limited is a Private Limited Company. The company registration number is 02162883. Berkeley Court Management Company Rochford Limited has been working since 10 September 1987. The present status of the company is Active. The registered address of Berkeley Court Management Company Rochford Limited is Lancaster House Aviation Way Southend Airport Southend On Sea Essex Ss2 6un. . ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED is a Secretary of the company. WRIGHT, David John is a Director of the company. Secretary DAY, Tracey Ann has been resigned. Secretary MARCH, Christopher John has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Secretary ISEC SECRETARIAL SERVICES LIMITED has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Secretary SUTHERLAND CORPORATE SERVICES LIMITED has been resigned. Director FAULKS, Raymond James George has been resigned. Director GIBBS, Jennifer Denise has been resigned. Director HARRIS, Eric has been resigned. Director HARRIS, Eric has been resigned. Director HOLCOMBE, Molly Christine has been resigned. Director LAPAGE, Peter Michael has been resigned. Director MOON, Sarah Anne has been resigned. Director SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Appointed Date: 02 June 2015

Director
WRIGHT, David John
Appointed Date: 05 July 2012
70 years old

Resigned Directors

Secretary
DAY, Tracey Ann
Resigned: 09 February 2001

Secretary
MARCH, Christopher John
Resigned: 18 September 2006
Appointed Date: 09 February 2001

Secretary
MURDOCH, Julie Karen
Resigned: 19 October 2010
Appointed Date: 31 January 2008

Secretary
ISEC SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2015
Appointed Date: 20 August 2013

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 19 September 2006

Secretary
SUTHERLAND CORPORATE SERVICES LIMITED
Resigned: 20 August 2013
Appointed Date: 19 October 2010

Director
FAULKS, Raymond James George
Resigned: 09 February 2001
93 years old

Director
GIBBS, Jennifer Denise
Resigned: 06 August 2007
Appointed Date: 13 November 2002
47 years old

Director
HARRIS, Eric
Resigned: 07 October 2011
Appointed Date: 01 October 2005
100 years old

Director
HARRIS, Eric
Resigned: 25 September 2002
Appointed Date: 01 April 2001
100 years old

Director
HOLCOMBE, Molly Christine
Resigned: 16 December 2002
Appointed Date: 01 April 2001
83 years old

Director
LAPAGE, Peter Michael
Resigned: 31 March 2001
56 years old

Director
MOON, Sarah Anne
Resigned: 17 September 2012
Appointed Date: 01 January 2012
45 years old

Director
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 19 September 2006
Appointed Date: 19 September 2006

BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED Events

11 May 2017
Confirmation statement made on 20 April 2017 with updates
26 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10

03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Jun 2015
Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015
...
... and 95 more events
06 Aug 1990
Registered office changed on 06/08/90 from: 46 crossways shenfield essex CM15 8QY

14 Jun 1989
New director appointed

17 Oct 1988
Wd 06/10/88 ad 25/03/88--------- £ si 5@1=5 £ ic 5/10

17 Oct 1988
Wd 06/10/88 ad 14/12/87--------- £ si 3@1=3 £ ic 2/5

10 Sep 1987
Incorporation