Company NameBerkeley (Weybridge) Management Co. Limited
DirectorsStephen Cooper and Geoffrey Johnson
Company StatusActive
Company Number01560385
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Cooper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2019(38 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands Hillbrow Road
Esher
KT10 9UD
Secretary NameMr Stephen Cooper
StatusCurrent
Appointed04 September 2019(38 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressWhitelands Hillbrow Road
Esher
KT10 9UD
Director NameMr Geoffrey Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address22 Cross Acres Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Andrew Michael Tame
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 1994)
RoleBanker
Correspondence Address8 Berkeley Court
Weybridge
Surrey
KT13 9HU
Director NameJoyce Mary Shearman
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 June 2007)
RoleRetired
Correspondence Address12 Berkeley Court
Weybridge
Surrey
KT13 9HU
Director NameJoyce Mary Shearman
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 June 2007)
RoleRetired
Correspondence Address12 Berkeley Court
Weybridge
Surrey
KT13 9HU
Director NameMr Frederick George Rice
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1996)
RoleRetired
Correspondence Address2 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HU
Director NameMr Malcolm John Ling
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1996)
RoleStructural Technician
Correspondence Address4 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HU
Secretary NameMr Roger Atteield
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1992)
RoleCompany Director
Correspondence Address13 Berkeley Court
Weybridge
Surrey
KT13 9HU
Director NameCaroline Michelle Dooley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 1998)
RoleArts Administrator
Correspondence Address10 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HU
Secretary NameCaroline Michelle Dooley
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1995)
RoleArts Administrator
Correspondence Address10 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HU
Secretary NamePamela Elizabeth Ling
NationalityBritish
StatusResigned
Appointed10 July 1995(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1996)
RoleLocal Government Principal
Correspondence Address4 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HU
Director NameFrances Marion Keena
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 1998)
RoleReceptionist/Telephonist
Correspondence AddressFlat 1 Berkeley Court
Weybridge
Surrey
KT13 9HU
Director NameFrances Marion Keena
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 1998)
RoleReceptionist/Telephonist
Correspondence AddressFlat 1 Berkeley Court
Weybridge
Surrey
KT13 9HU
Secretary NameCaroline Michelle Dooley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 August 1997)
RoleArts Administrator
Correspondence Address10 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HU
Director NameSarah Morris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(16 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 July 2004)
RoleCustomer Service Rep
Correspondence Address13 Berkeley Court
Weybridge
Surrey
KT13 9HU
Director NameStephen Dodds
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 2002)
RoleAd-Manager
Correspondence Address6 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HU
Secretary NameStephen Dodds
NationalityBritish
StatusResigned
Appointed20 August 1997(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2000)
RoleAd-Manager
Correspondence Address6 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HU
Secretary NameJoyce Mary Shearman
NationalityBritish
StatusResigned
Appointed11 December 2000(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2002)
RoleRetired
Correspondence Address12 Berkeley Court
Weybridge
Surrey
KT13 9HU
Secretary NameSarah Morris
NationalityBritish
StatusResigned
Appointed17 January 2002(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2004)
RoleCustomer Services Rep
Correspondence Address13 Berkeley Court
Weybridge
Surrey
KT13 9HU
Director NameJeremy Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(22 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 September 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Berkeley Court
Weybridge
Surrey
KT13 9HU
Secretary NameJoyce Mary Shearman
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2007)
RoleRetired
Correspondence Address12 Berkeley Court
Weybridge
Surrey
KT13 9HU
Secretary NameJeremy Davies
NationalityBritish
StatusResigned
Appointed10 January 2007(25 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 September 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Berkeley Court
Weybridge
Surrey
KT13 9HU
Director NameMr Richard Warren Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(26 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 25 March 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Broomfield Ride
Oxshott
Surrey
KT22 0LP
Director NameJeffrey Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(27 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 September 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address22 Cross Acres
Woking
Surrey
GU22 8QS

Contact

Websitewww.devilmanagement.com
Telephone01388 818888
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressWhitelands
Hillbrow Road
Esher
KT10 9UD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £25D. Cooper
7.69%
Ordinary
1 at £25J. Davies
7.69%
Ordinary
1 at £25Mr G. Johnson
7.69%
Ordinary
1 at £25Victoria Ann Dorcas Bosch
7.69%
Ordinary
7 at £25R. Moore
53.85%
Ordinary
2 at £25Richard Warren Moore
15.38%
Ordinary

Financials

Year2014
Net Worth£325

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 December 2019Appointment of Mr Geoffrey Johnson as a director on 6 December 2019 (2 pages)
5 September 2019Appointment of Mr. Stephen Cooper as a secretary on 4 September 2019 (2 pages)
5 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
4 September 2019Termination of appointment of Jeremy Davies as a director on 4 September 2019 (1 page)
4 September 2019Notification of Stephen Cooper as a person with significant control on 4 September 2019 (2 pages)
4 September 2019Termination of appointment of Jeffrey Johnson as a director on 4 September 2019 (1 page)
4 September 2019Termination of appointment of Jeremy Davies as a secretary on 4 September 2019 (1 page)
4 September 2019Cessation of Jeremy Davies as a person with significant control on 4 September 2019 (1 page)
28 August 2019Appointment of Mr. Stephen Cooper as a director on 25 August 2019 (2 pages)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
25 March 2019Termination of appointment of Richard Warren Moore as a director on 25 March 2019 (1 page)
1 October 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2016Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW to Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW to Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 30 August 2016 (1 page)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 March 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
3 March 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 325
(7 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 325
(7 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 325
(7 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 325
(7 pages)
15 January 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
15 January 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 325
(7 pages)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 325
(7 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
10 August 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
10 August 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
21 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
14 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
14 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Jeremy Davies on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Jeffrey Johnson on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Jeremy Davies on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Jeffrey Johnson on 19 August 2010 (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
3 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
3 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
14 September 2009Return made up to 20/08/09; full list of members (8 pages)
14 September 2009Return made up to 20/08/09; full list of members (8 pages)
9 January 2009Director appointed jeffrey johnson (2 pages)
9 January 2009Director appointed jeffrey johnson (2 pages)
25 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
25 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
12 September 2008Return made up to 20/08/08; no change of members (7 pages)
12 September 2008Return made up to 20/08/08; no change of members (7 pages)
9 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 September 2007Return made up to 20/08/07; change of members (7 pages)
14 September 2007Return made up to 20/08/07; change of members (7 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned (1 page)
12 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
12 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
8 September 2006Return made up to 20/08/06; full list of members (11 pages)
8 September 2006Return made up to 20/08/06; full list of members (11 pages)
12 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
2 September 2005Return made up to 20/08/05; full list of members (11 pages)
2 September 2005Return made up to 20/08/05; full list of members (11 pages)
22 April 2005Return made up to 20/08/04; full list of members (12 pages)
22 April 2005Return made up to 20/08/04; full list of members (12 pages)
11 April 2005New director appointed (1 page)
11 April 2005Registered office changed on 11/04/05 from: 13 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page)
11 April 2005Registered office changed on 11/04/05 from: 13 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page)
11 April 2005New director appointed (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
25 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
25 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
28 November 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
28 November 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
31 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 January 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
9 January 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
19 September 2002Director resigned (1 page)
19 September 2002Return made up to 30/08/02; full list of members (14 pages)
19 September 2002Director resigned (1 page)
19 September 2002Return made up to 30/08/02; full list of members (14 pages)
2 February 2002Registered office changed on 02/02/02 from: 12 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page)
2 February 2002Registered office changed on 02/02/02 from: 12 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002New secretary appointed (2 pages)
18 December 2001Full accounts made up to 31 August 2001 (9 pages)
18 December 2001Full accounts made up to 31 August 2001 (9 pages)
13 September 2001Registered office changed on 13/09/01 from: 6 berkeley court weybridge surrey KT13 9HU (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 6 berkeley court weybridge surrey KT13 9HU (1 page)
13 September 2001Return made up to 30/08/01; full list of members (12 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Return made up to 30/08/01; full list of members (12 pages)
13 September 2001New secretary appointed (2 pages)
2 January 2001Full accounts made up to 31 August 2000 (9 pages)
2 January 2001Full accounts made up to 31 August 2000 (9 pages)
12 October 2000Return made up to 30/08/00; full list of members (12 pages)
12 October 2000Return made up to 30/08/00; full list of members (12 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
20 December 1999Full accounts made up to 31 August 1999 (11 pages)
20 December 1999Full accounts made up to 31 August 1999 (11 pages)
27 October 1999Registered office changed on 27/10/99 from: 10 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page)
27 October 1999Registered office changed on 27/10/99 from: 10 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page)
27 October 1999Return made up to 30/08/99; change of members (6 pages)
27 October 1999Return made up to 30/08/99; change of members (6 pages)
8 December 1998Full accounts made up to 31 August 1998 (11 pages)
8 December 1998Full accounts made up to 31 August 1998 (11 pages)
28 September 1998Return made up to 30/08/98; full list of members (6 pages)
28 September 1998Return made up to 30/08/98; full list of members (6 pages)
5 May 1998Full accounts made up to 31 August 1997 (11 pages)
5 May 1998Full accounts made up to 31 August 1997 (11 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: 4 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page)
11 July 1997Registered office changed on 11/07/97 from: 4 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page)
12 June 1997Full accounts made up to 31 August 1996 (7 pages)
12 June 1997Full accounts made up to 31 August 1996 (7 pages)
6 May 1997Auditor's resignation (1 page)
6 May 1997Auditor's resignation (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996New director appointed (2 pages)
15 May 1996Full accounts made up to 31 August 1995 (10 pages)
15 May 1996Full accounts made up to 31 August 1995 (10 pages)
8 May 1996Registered office changed on 08/05/96 from: 10 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page)
8 May 1996Registered office changed on 08/05/96 from: 10 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page)
26 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
11 May 1981Incorporation (12 pages)
11 May 1981Incorporation (12 pages)