BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 1 LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02637454
Status Active
Incorporation Date 13 August 1991
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 23 June 2016; Confirmation statement made on 13 August 2016 with updates; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016. The most likely internet sites of BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 1 LIMITED are www.berkeleycourtwalledgardenmanagementcompanyno1.co.uk, and www.berkeley-court-walled-garden-management-company-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Berkeley Court Walled Garden Management Company No 1 Limited is a Private Limited Company. The company registration number is 02637454. Berkeley Court Walled Garden Management Company No 1 Limited has been working since 13 August 1991. The present status of the company is Active. The registered address of Berkeley Court Walled Garden Management Company No 1 Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. The company`s financial liabilities are £0.06k. It is £0k against last year. And the total assets are £0.06k, which is £0k against last year. COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. EDWARDS, Jonathan Martin is a Director of the company. MONTGOMERY, Matthew Alain is a Director of the company. Secretary ALDERMAN, Donald Giles has been resigned. Secretary EWENS, John Peter has been resigned. Secretary GRAY, Karen Ann has been resigned. Secretary KISLINGBURY, Robert Philip has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALDERMAN, Donald Giles has been resigned. Director BUSSY, Anthony Philip has been resigned. Director DUCKWORTH, Andrew John has been resigned. Director DUCKWORTH, Susan Michelle has been resigned. Director EWENS, John Peter has been resigned. Director HORNER, Calvin Laurie has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


berkeley court (walled garden) management company no. 1 Key Finiance

LIABILITIES £0.06k
CASH n/a
TOTAL ASSETS £0.06k
All Financial Figures

Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 13 August 2009

Director
EDWARDS, Jonathan Martin
Appointed Date: 17 March 2015
52 years old

Director
MONTGOMERY, Matthew Alain
Appointed Date: 04 November 2010
42 years old

Resigned Directors

Secretary
ALDERMAN, Donald Giles
Resigned: 01 August 1999

Secretary
EWENS, John Peter
Resigned: 19 July 1993
Appointed Date: 10 September 1991

Secretary
GRAY, Karen Ann
Resigned: 04 June 2001
Appointed Date: 01 August 1999

Secretary
KISLINGBURY, Robert Philip
Resigned: 18 July 2005
Appointed Date: 01 June 2001

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 01 July 2010
Appointed Date: 18 July 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 September 1991
Appointed Date: 13 August 1991

Director
ALDERMAN, Donald Giles
Resigned: 03 March 2014
Appointed Date: 01 August 1999
69 years old

Director
BUSSY, Anthony Philip
Resigned: 19 July 1993
Appointed Date: 10 September 1991
83 years old

Director
DUCKWORTH, Andrew John
Resigned: 29 July 1999
Appointed Date: 11 January 1996
60 years old

Director
DUCKWORTH, Susan Michelle
Resigned: 10 January 1996
Appointed Date: 11 February 1995
60 years old

Director
EWENS, John Peter
Resigned: 19 July 1993
Appointed Date: 10 September 1991
66 years old

Director
HORNER, Calvin Laurie
Resigned: 29 September 1994
Appointed Date: 10 December 1993
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 September 1991
Appointed Date: 13 August 1991

BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 1 LIMITED Events

18 Oct 2016
Micro company accounts made up to 23 June 2016
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
15 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016
21 Sep 2015
Micro company accounts made up to 23 June 2015
17 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 55

...
... and 83 more events
12 Sep 1991
New director appointed

12 Sep 1991
New director appointed

12 Sep 1991
Secretary resigned;new secretary appointed;director resigned

12 Sep 1991
Registered office changed on 12/09/91 from: 31 corsham street london N1 6DR

13 Aug 1991
Incorporation