Company NameBerram Management Company Limited
DirectorsJoan Edith Townshend and Michael James Tonkin
Company StatusActive
Company Number01284458
CategoryPrivate Limited Company
Incorporation Date2 November 1976(47 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJoan Edith Townshend
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(19 years, 5 months after company formation)
Appointment Duration28 years
RoleRetired
Correspondence Address20 Devis Court
93 Albemarle Road
Beckenham
Kent
BR3 5XP
Secretary NameJoan Edith Townshend
NationalityBritish
StatusCurrent
Appointed15 April 1996(19 years, 5 months after company formation)
Appointment Duration28 years
RoleRetired
Correspondence Address20 Devis Court
93 Albemarle Road
Beckenham
Kent
BR3 5XP
Director NameMr Michael James Tonkin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2018(41 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Clive Birkamshaw
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 8 months after company formation)
Appointment Duration5 months (resigned 09 December 1991)
RoleLocal Govt Officer
Correspondence Address4 Devis Court
Beckenham
Kent
BR3 2XP
Director NameMr Robert John Minns
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 August 1999)
RolePrinter
Correspondence Address11 Devis Court
93 Albemarle Court
Beckenham
Kent
BR3 5XP
Director NameJoan Edith Townshend
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleSales Manager
Correspondence Address20 Devis Court
93 Albemarle Road
Beckenham
Kent
BR3 5XP
Secretary NameJoan Edith Townshend
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address20 Devis Court
93 Albemarle Road
Beckenham
Kent
BR3 5XP
Director NameMrs Shelia Helen Birkhamshaw
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1994)
RoleTeacher
Correspondence Address4 Devis Court
Beckenham
Kent
BR3 2XP
Director NameRoger Allen Wilkins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1996)
RoleAccounts Clerk
Correspondence Address1 Devis Court
93 Albemarle Road
Beckenham
Kent
BR3 2XP
Secretary NameRoger Allen Wilkins
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1996)
RoleAccounts Clerk
Correspondence Address1 Devis Court
93 Albemarle Road
Beckenham
Kent
BR3 2XP
Director NameLindi Nicholson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 April 1997)
RoleAdministrator
Correspondence Address15 Devis Court
93 Albemarle Road
Beckenham
Kent
BR3 2XP
Director NameFrances Skeggs
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 1999)
RoleBanking
Correspondence Address17 Devis Court
93 Albemarle Road
Beckenham
Kent
BR3 5XP
Director NameRobin Victor Bunn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(19 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 08 December 2014)
RoleRetired
Correspondence AddressFlat 4, Devis Court
93 Albemarle Road
Beckenham
Kent
BR3 5XP
Director NameLee Daren Suker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(23 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 August 2004)
RoleIT Consultant
Correspondence Address9 Devis Court
93 Albemarle Road
Beckenham
Kent
BR3 5XP
Director NameRobin Irwin Brown
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(29 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 April 2018)
RoleCompany Director
Correspondence AddressFlat 3
93 Albemarle Road
Beckenham
Kent
BR3 5XP
Director NameAnthony Digenis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(38 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 04 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Devis Court
93 Albemarle Road
Beckenham
Kent
BR3 5XP

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £15Anthony Digenis
5.00%
Ordinary
1 at £15Ashish Shah
5.00%
Ordinary
1 at £15Christine Jennifer Lewis
5.00%
Ordinary
1 at £15Doris Irene Goodman
5.00%
Ordinary
1 at £15George Thomas Bush
5.00%
Ordinary
1 at £15Jennifer Day & John Deakin
5.00%
Ordinary
1 at £15Joan Edith Townshend
5.00%
Ordinary
1 at £15John Gale & Wendy Gale
5.00%
Ordinary
1 at £15Margaret Thelma Bunn
5.00%
Ordinary
1 at £15Mehmet Bilgin Djemil & Hannah Fletcher
5.00%
Ordinary
1 at £15Michael Jame Tonkin & Marie Tonkin & Jennifer Lee Tonkin & Jason Eric Tonkin
5.00%
Ordinary
1 at £15Mr Furnes & Mrs A. Furnes
5.00%
Ordinary
1 at £15Mr Vujovic & Mrs V. Vujovic
5.00%
Ordinary
1 at £15Questardo Limited
5.00%
Ordinary
1 at £15Ricky Sidney Eaves & Jamie George Eaves
5.00%
Ordinary
1 at £15Robin Peter Irwin Brown
5.00%
Ordinary
1 at £15Roger James Keenan
5.00%
Ordinary
1 at £15Simon Nathan Powell
5.00%
Ordinary
1 at £15Trevor Wayne Rorbye
5.00%
Ordinary
1 at £15William John Phelps & Elizabeth Anne Phelps
5.00%
Ordinary

Financials

Year2014
Net Worth£87,535
Cash£77,636
Current Liabilities£6,371

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 July 2019Confirmation statement made on 10 July 2019 with updates (6 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Robin Irwin Brown as a director on 21 April 2018 (1 page)
27 April 2018Appointment of Mr Michael James Tonkin as a director on 21 April 2018 (2 pages)
11 December 2017Termination of appointment of Anthony Digenis as a director on 4 December 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 300
(8 pages)
25 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 300
(8 pages)
12 December 2014Termination of appointment of Robin Victor Bunn as a director on 8 December 2014 (1 page)
12 December 2014Termination of appointment of Robin Victor Bunn as a director on 8 December 2014 (1 page)
12 December 2014Termination of appointment of Robin Victor Bunn as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Anthony Digenis as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Anthony Digenis as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Anthony Digenis as a director on 8 December 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(8 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 July 2009Return made up to 10/07/09; full list of members (10 pages)
30 July 2009Return made up to 10/07/09; full list of members (10 pages)
11 December 2008Full accounts made up to 31 December 2007 (12 pages)
11 December 2008Full accounts made up to 31 December 2007 (12 pages)
5 November 2008Return made up to 10/07/08; full list of members (10 pages)
5 November 2008Return made up to 10/07/08; full list of members (10 pages)
14 November 2007Return made up to 10/07/07; full list of members (9 pages)
14 November 2007Return made up to 10/07/07; full list of members (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
14 September 2006Return made up to 10/07/06; full list of members (9 pages)
14 September 2006Return made up to 10/07/06; full list of members (9 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Return made up to 10/07/05; full list of members (9 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Return made up to 10/07/05; full list of members (9 pages)
25 November 2005Full accounts made up to 31 December 2004 (11 pages)
25 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
19 October 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 October 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
23 September 2003Full accounts made up to 31 December 2002 (12 pages)
23 September 2003Full accounts made up to 31 December 2002 (12 pages)
23 September 2003Return made up to 10/07/03; full list of members (10 pages)
23 September 2003Return made up to 10/07/03; full list of members (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
3 September 2002Return made up to 10/07/02; change of members (7 pages)
3 September 2002Return made up to 10/07/02; change of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2001Registered office changed on 12/10/01 from: saffery champness fairfax house fulwood place gray`s inn london WC1V 6UB (1 page)
12 October 2001Registered office changed on 12/10/01 from: saffery champness fairfax house fulwood place gray`s inn london WC1V 6UB (1 page)
4 October 2001Return made up to 10/07/01; full list of members (9 pages)
4 October 2001Return made up to 10/07/01; full list of members (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
5 October 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
23 September 1999Return made up to 10/07/99; no change of members (4 pages)
23 September 1999Return made up to 10/07/99; no change of members (4 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
14 October 1998Return made up to 10/07/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 October 1998Return made up to 10/07/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
11 March 1997Full accounts made up to 31 December 1996 (8 pages)
11 March 1997Full accounts made up to 31 December 1996 (8 pages)
9 September 1996Return made up to 10/07/96; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 1996Return made up to 10/07/96; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New secretary appointed;new director appointed (2 pages)
29 July 1996New secretary appointed;new director appointed (2 pages)
29 July 1996New director appointed (1 page)
26 March 1996Full accounts made up to 31 December 1995 (8 pages)
26 March 1996Full accounts made up to 31 December 1995 (8 pages)
5 October 1995Return made up to 10/07/95; change of members (8 pages)
5 October 1995Return made up to 10/07/95; change of members (8 pages)
3 October 1995Full accounts made up to 31 December 1994 (8 pages)
3 October 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1976Incorporation (12 pages)
2 November 1976Incorporation (12 pages)