BERRYMOUNT ESTATES LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN1 1TD

Company number 04069631
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address 19-21 BRIDGEMAN TERRACE, WIGAN, LANCASHIRE, WN1 1TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 8,800 . The most likely internet sites of BERRYMOUNT ESTATES LIMITED are www.berrymountestates.co.uk, and www.berrymount-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Berrymount Estates Limited is a Private Limited Company. The company registration number is 04069631. Berrymount Estates Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Berrymount Estates Limited is 19 21 Bridgeman Terrace Wigan Lancashire Wn1 1td. . ANDERS, Daniel Stuart is a Secretary of the company. ANDERS, Daniel Stuart is a Director of the company. ANDERS, Robert Stephen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


berrymount estates Key Finiance

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

Current Directors

Secretary
ANDERS, Daniel Stuart
Appointed Date: 18 September 2000

Director
ANDERS, Daniel Stuart
Appointed Date: 18 September 2000
51 years old

Director
ANDERS, Robert Stephen
Appointed Date: 18 September 2000
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 2000
Appointed Date: 12 September 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 2000
Appointed Date: 12 September 2000

Persons With Significant Control

Mr Daniel Stuart Anders
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

BERRYMOUNT ESTATES LIMITED Events

16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 8,800

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
24 Nov 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 8,800

...
... and 85 more events
29 Sep 2000
Secretary resigned
29 Sep 2000
Director resigned
29 Sep 2000
New secretary appointed;new director appointed
20 Sep 2000
Registered office changed on 20/09/00 from: 788-790 finchley road london NW11 7TJ
12 Sep 2000
Incorporation

BERRYMOUNT ESTATES LIMITED Charges

9 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the south of coppull lane wigan.
12 May 2005
Debenture
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being land to rear of 679/697 back st helens…
28 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 cedar grove,shildon,co durham. By way of fixed charge…
21 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 regent street, eldon lane, bishop auckland. By way of…
21 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 deckham terrace gateshead. By way of fixed charge the…
21 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 beech terrace, eldon lane, bishop auckland. By way of…
21 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 beech terrace, eldon lane, bishop auckland. By way of…
21 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 regents street eldon lane bishop auckland. By way of…
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 grundy street goldborne. By way of fixed charge the…
18 June 2001
Legal mortgage (own account)
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 44 thornton st,hartlepool TS26 9ET. Assigns the goodwill of…
15 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 30 outram street middlesbrough TS1 4EL. Assigns the…
15 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 36 walliker street kingston upon hull HU3 6BE. Assigns the…
15 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2 park avenue kingston upon hull HU3 6AJ. Assigns the…
15 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 79 union street middlesbrough TS1 4EB. Assigns the goodwill…
15 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 72 caroline street hetton le hole tyne & wear. Assigns the…
8 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2 regent street eldon lane bishop auckland. Assigns the…
8 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 1 beech terrace eldon lane bishop auckland DL14 8SS…
8 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 3 beech terrace eldon lane bishop auckland. Assigns the…
8 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 3 regent street eldon lane bishop auckland. Assigns the…
4 June 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 3,3A,4,4A,5,5A,6,6A dinsdale street south ryhope sunderland…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 3 walter street shildon DL4 2JZ. Assigns the goodwill of…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 9 tower street hendon sunderland. Assigns the goodwill of…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 15 belk street hartlepool. Assigns the goodwill of all…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2 howlish view coundon bishop auckland. Assigns the…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 104 gladstone street blyth. Assigns the goodwill of all…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 21A monkseaton terrace ashington. Assigns the goodwill of…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 9 clowes terrace catchgate annfield plain stanley. Assigns…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 44 deckham terrace gateshead. Assigns the goodwill of all…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2 derwent street hartlepool. Assigns the goodwill of all…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 51 angus street hartlepool. Assigns the goodwill of all…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 9 hawthorne terrace west cornforth. Assigns the goodwill of…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 10 dale street chilton. Assigns the goodwill of all…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 10 gray street hartlepool. Assigns the goodwill of all…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 63 rodney street hartlepool. Assigns the goodwill of all…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 12 hurworth street hartlepool. Assigns the goodwill of all…
20 May 2001
Legal mortgage
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 89 union street middlesbrough TS1 4ED. Assigns the goodwill…
30 March 2001
Debenture
Delivered: 10 April 2001
Status: Satisfied on 31 January 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…