Company NameBerkeley Court (Walled Garden) Management Company No. 2 Limited
DirectorsGraham Moxley and Julian David Sore
Company StatusActive
Company Number02638392
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 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 NameMr Graham Moxley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(14 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address3 Longstock Close
Andover
Hampshire
SP10 3UN
Director NameMr Julian David Sore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(20 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Monxton Road
Andover
Hampshire
SP10 3LY
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed10 May 2017(25 years, 9 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMr John Peter Ewens
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1993)
RoleSolicitor
Correspondence Address14 Longfield Close
North Waltham
Basingstoke
Hampshire
RG25 2EL
Director NameMr Anthony Philip Bussy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTylers School Lane
Bishops Sutton
Alresford
Hampshire
SO24 0AG
Secretary NameMr John Peter Ewens
NationalityBritish
StatusResigned
Appointed10 September 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1993)
RoleSolicitor
Correspondence Address14 Longfield Close
North Waltham
Basingstoke
Hampshire
RG25 2EL
Director NameMark Stephen John Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1996)
RoleRetail Manager
Correspondence Address11 Garden Close
Andover
Hampshire
SP10 2RU
Director NameJane Elizabeth Brackston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1998)
RoleClerical Assistant
Correspondence AddressFlat 8 Garden Close
London Road
Andover
Hampshire
SP10 2RU
Secretary NameJonathan Richard Yeates
NationalityBritish
StatusResigned
Appointed19 July 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address17 Garden Close
Walled Meadow
Andover
Hampshire
SP10 2RU
Director NamePeter Raymond Waite
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address27 Garden Close
Walled Meadow
Andover
Hampshire
SP10 2RU
Director NameRobert John Francis Fitzwilliam
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(4 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 December 1995)
RoleProject Engineer
Correspondence Address19 Garden Close
Walled Meadow
Andover
Hampshire
SP10 2RU
Director NameElizabeth Charlotte Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(4 years, 10 months after company formation)
Appointment Duration8 years (resigned 20 July 2004)
RoleHousewife
Correspondence AddressThe Granaries
Chilbolton
Stockbridge
Hampshire
SO20 6BE
Secretary NameSimon Mark Kirkwood-Lowe
NationalityBritish
StatusResigned
Appointed20 January 1998(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 22 August 1998)
RoleSurveyor
Correspondence Address9 Viscount Drive
Mudeford
Dorset
BH23 4JN
Secretary NameRonald Boyd Gibson
NationalityBritish
StatusResigned
Appointed22 August 1998(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2000)
RoleCompany Director
Correspondence Address44 Walcott Avenue
Christchurch
Dorset
BH23 2NG
Secretary NameKaren Ann Gray
NationalityBritish
StatusResigned
Appointed17 June 2000(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 June 2001)
RoleProperty Manager
Correspondence Address30 Mossley Avenue
Poole
Dorset
BH12 5DZ
Secretary NameRobert Philip Kislingbury
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2005)
RoleProperty Manager
Correspondence AddressDickens House
15 West Borough
Wimborne
Dorset
BH21 1LT
Director NameMr Michael Ian Hill
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Kings Walk
Whitchurch
Hampshire
RG28 7DJ
Director NameJohn Oliver Porter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address160 Millway Road
Andover
Hampshire
SP10 3AY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameCountrywide Property Management (Corporation)
StatusResigned
Appointed01 March 2005(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2009)
Correspondence AddressSovereign Gate 308-314 Commercial Road
Portsmouth
Hampshire
PO1 4BL
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed13 August 2009(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 2013)
Correspondence AddressC/O Countrywide Residential Lettings Ltd 4th Floor
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Graham Moxley & Moxley
5.00%
Ordinary
2 at £1T.j.p. Haig
5.00%
Ordinary
-OTHER
45.00%
-
1 at £1A. Collins & Collins
2.50%
Ordinary
1 at £1A. Smolen
2.50%
Ordinary
1 at £1B.l.a. Dean
2.50%
Ordinary
1 at £1Denis Alexander Dumbreck
2.50%
Ordinary
1 at £1G.s. Cezair
2.50%
Ordinary
1 at £1H.s. Bedi & S.k. Suebkrasae
2.50%
Ordinary
1 at £1J. Hall
2.50%
Ordinary
1 at £1J. Middleton
2.50%
Ordinary
1 at £1J. Piper
2.50%
Ordinary
1 at £1J. Tobin
2.50%
Ordinary
1 at £1K.h. Chan
2.50%
Ordinary
1 at £1Kevin Taylor
2.50%
Ordinary
1 at £1L.m. Raymond
2.50%
Ordinary
1 at £1Moray Kenneth Smith
2.50%
Ordinary
1 at £1N.c. Blackman
2.50%
Ordinary
1 at £1P. Lambert
2.50%
Ordinary
1 at £1P.a. Shearman
2.50%
Ordinary
1 at £1T.j.p. Haig & Haig
2.50%
Ordinary

Financials

Year2014
Net Worth£40

Accounts

Latest Accounts23 June 2023 (9 months, 4 weeks ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return25 July 2023 (8 months, 3 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Filing History

6 October 2020Accounts for a dormant company made up to 23 June 2020 (2 pages)
1 August 2020Confirmation statement made on 25 July 2020 with updates (7 pages)
15 August 2019Accounts for a dormant company made up to 23 June 2019 (2 pages)
26 July 2019Confirmation statement made on 25 July 2019 with updates (7 pages)
15 August 2018Accounts for a dormant company made up to 23 June 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (7 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (8 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (8 pages)
3 July 2017Accounts for a dormant company made up to 23 June 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 23 June 2017 (2 pages)
10 May 2017Appointment of Hertford Company Secretaries Limited as a secretary on 10 May 2017 (2 pages)
10 May 2017Appointment of Hertford Company Secretaries Limited as a secretary on 10 May 2017 (2 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
4 July 2016Total exemption full accounts made up to 23 June 2016 (7 pages)
4 July 2016Total exemption full accounts made up to 23 June 2016 (7 pages)
6 April 2016Registered office address changed from F & S Property Management 9 Carlton Crescent Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 April 2016 (1 page)
6 April 2016Registered office address changed from F & S Property Management 9 Carlton Crescent Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 April 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 23 June 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 23 June 2015 (5 pages)
7 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 40
(7 pages)
7 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 40
(7 pages)
20 March 2015Total exemption small company accounts made up to 23 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 23 June 2014 (5 pages)
8 October 2014Termination of appointment of John Oliver Porter as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of John Oliver Porter as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of John Oliver Porter as a director on 8 October 2014 (1 page)
3 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 40
(8 pages)
3 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 40
(8 pages)
3 March 2014Accounts for a dormant company made up to 23 June 2013 (4 pages)
3 March 2014Accounts for a dormant company made up to 23 June 2013 (4 pages)
27 December 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 27 December 2013 (1 page)
27 December 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 27 December 2013 (1 page)
27 December 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
27 December 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 40
(9 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 40
(9 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
11 September 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
11 September 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
11 September 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
18 July 2012Appointment of Julian David Sore as a director (3 pages)
18 July 2012Appointment of Julian David Sore as a director (3 pages)
11 July 2012Accounts for a dormant company made up to 23 June 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 23 June 2012 (2 pages)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
1 February 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
16 December 2009Total exemption small company accounts made up to 23 June 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 23 June 2009 (5 pages)
24 September 2009Return made up to 15/08/09; full list of members (21 pages)
24 September 2009Return made up to 15/08/09; full list of members (21 pages)
19 August 2009Appointment terminated secretary countrywide property management (1 page)
19 August 2009Secretary appointed cosec management services LIMITED (2 pages)
19 August 2009Secretary appointed cosec management services LIMITED (2 pages)
19 August 2009Appointment terminated secretary countrywide property management (1 page)
19 August 2009Registered office changed on 19/08/2009 from 2 the gardens office village fareham hampshire PO16 8SS (1 page)
19 August 2009Registered office changed on 19/08/2009 from 2 the gardens office village fareham hampshire PO16 8SS (1 page)
13 March 2009Total exemption small company accounts made up to 23 June 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 23 June 2008 (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 5 sovereign gate 308-314 commercial road portsmouth hampshire PO1 4BL (1 page)
20 February 2009Registered office changed on 20/02/2009 from 5 sovereign gate 308-314 commercial road portsmouth hampshire PO1 4BL (1 page)
24 September 2008Return made up to 15/08/08; no change of members
  • 363(287) ‐ Registered office changed on 24/09/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2008Return made up to 15/08/08; no change of members
  • 363(287) ‐ Registered office changed on 24/09/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
14 January 2008Total exemption small company accounts made up to 23 June 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 23 June 2007 (4 pages)
22 August 2007Return made up to 15/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2007Return made up to 15/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
5 December 2006Total exemption small company accounts made up to 23 June 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 23 June 2006 (4 pages)
1 September 2006Return made up to 15/08/06; full list of members (9 pages)
1 September 2006Return made up to 15/08/06; full list of members (9 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
25 October 2005Total exemption small company accounts made up to 23 June 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 23 June 2005 (4 pages)
21 September 2005Return made up to 15/08/05; change of members
  • 363(287) ‐ Registered office changed on 21/09/05
(6 pages)
21 September 2005Return made up to 15/08/05; change of members
  • 363(287) ‐ Registered office changed on 21/09/05
(6 pages)
17 August 2005Registered office changed on 17/08/05 from: dickens house 15 west borough wimborne dorset BH21 1LT (1 page)
17 August 2005Registered office changed on 17/08/05 from: dickens house 15 west borough wimborne dorset BH21 1LT (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
20 January 2005Total exemption small company accounts made up to 23 June 2004 (4 pages)
20 January 2005Total exemption small company accounts made up to 23 June 2004 (4 pages)
31 August 2004Return made up to 15/08/04; full list of members (10 pages)
31 August 2004Return made up to 15/08/04; full list of members (10 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
28 October 2003Total exemption small company accounts made up to 23 June 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 23 June 2003 (4 pages)
26 August 2003Return made up to 15/08/03; change of members (7 pages)
26 August 2003Return made up to 15/08/03; change of members (7 pages)
2 January 2003Total exemption small company accounts made up to 23 June 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 23 June 2002 (4 pages)
12 August 2002Return made up to 15/08/02; full list of members (9 pages)
12 August 2002Return made up to 15/08/02; full list of members (9 pages)
25 March 2002Total exemption small company accounts made up to 23 June 2001 (3 pages)
25 March 2002Total exemption small company accounts made up to 23 June 2001 (3 pages)
28 August 2001Return made up to 15/08/01; full list of members (9 pages)
28 August 2001Return made up to 15/08/01; full list of members (9 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
8 February 2001Accounts for a small company made up to 23 June 2000 (3 pages)
8 February 2001Accounts for a small company made up to 23 June 2000 (3 pages)
22 August 2000Return made up to 15/08/00; full list of members (11 pages)
22 August 2000Return made up to 15/08/00; full list of members (11 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
12 January 2000Accounts for a small company made up to 23 June 1999 (4 pages)
12 January 2000Accounts for a small company made up to 23 June 1999 (4 pages)
10 August 1999Return made up to 15/08/99; full list of members (9 pages)
10 August 1999Return made up to 15/08/99; full list of members (9 pages)
5 March 1999Accounts for a small company made up to 23 June 1998 (4 pages)
5 March 1999Accounts for a small company made up to 23 June 1998 (4 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
11 August 1998Return made up to 15/08/98; full list of members (7 pages)
11 August 1998Return made up to 15/08/98; full list of members (7 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
13 January 1998Accounts for a small company made up to 23 June 1997 (4 pages)
13 January 1998Accounts for a small company made up to 23 June 1997 (4 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
26 August 1997Return made up to 15/08/97; full list of members (9 pages)
26 August 1997Return made up to 15/08/97; full list of members (9 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
22 April 1997Accounts for a small company made up to 23 June 1996 (5 pages)
22 April 1997Accounts for a small company made up to 23 June 1996 (5 pages)
10 September 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 10/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 10/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 23 June 1995 (6 pages)
4 October 1995Accounts for a small company made up to 23 June 1995 (6 pages)
25 September 1995Return made up to 15/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)
25 September 1995Return made up to 15/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)
6 August 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 August 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 September 1991Company name changed\certificate issued on 16/09/91 (2 pages)
16 September 1991Company name changed\certificate issued on 16/09/91 (2 pages)
15 August 1991Incorporation (17 pages)
15 August 1991Incorporation (17 pages)