Company NameBerisford Mews Residents Company Limited
Company StatusActive
Company Number02971851
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1994(29 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 NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(1 year, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameIan Mark Howarth
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameBarbara Mary Moxey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleStaff Trainer
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMs Sandra Borra
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleEducation
Country of ResidenceEngland
Correspondence Address28 Berisford Mews
London
SW18 2LW
Director NameDr Francesco Ciampa
Date of BirthOctober 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed20 August 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleAssociate Professor In Aerospace Engineering
Country of ResidenceEngland
Correspondence Address1 Berisford Mews
London
SW18 2LW
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed07 October 2018(24 years after company formation)
Appointment Duration5 years, 5 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameMr Alastair Iain Falconer
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Moss Lane
Sale
Cheshire
M33 5AT
Secretary NameDavid Charles Watney
NationalityBritish
StatusResigned
Appointed26 February 1996(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressRoss Cottage Holmwood Corner
South Holmwood
Dorking
Surrey
RH5 4LT
Director NameGavin Roy Haycock
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 December 1996(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 September 1997)
RoleFin/Markets Editor
Correspondence Address7 Berisford Mews
St Anns Crescent
London
SW18 2LW
Director NameKatherine Laver
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2007)
RoleArtist Management
Correspondence Address22 Berisford Mews
London
SW18 2LW
Director NameNicholas Dakin Bear
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2007(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2015)
RoleHandyman
Country of ResidenceUnited Kingdom
Correspondence Address6 Berisford Mews
London
SW18 2LW
Director NameMs Lisa Lazure
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2010(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 November 2017)
RoleInternational Public Relations
Country of ResidenceUnited Kingdom
Correspondence Address8 Berisford Mews
St Annes Crescent
Wandsworth
London
SW18 2LW
Director NameMrs Birgit Alice Gunz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed15 November 2011(17 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 December 2021)
RoleDirector Of Bakery
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr John Durkin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(20 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2021)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameFairclough Homes Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed01 March 2001(6 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 07 October 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Contact

Telephone01606 883885
Telephone regionNorthwich

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

22 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
5 June 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 5 June 2020 (1 page)
5 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
4 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 October 2018Director's details changed for Mrs Birgit Alice Gunz on 7 October 2018 (2 pages)
7 October 2018Director's details changed for Barbara Mary Moxey on 7 October 2018 (2 pages)
7 October 2018Director's details changed for Mr John Durkin on 7 October 2018 (2 pages)
7 October 2018Appointment of Hes Estate Management Ltd as a secretary on 7 October 2018 (2 pages)
7 October 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 7 October 2018 (1 page)
7 October 2018Director's details changed for Ian Mark Howarth on 7 October 2018 (2 pages)
10 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 November 2017Termination of appointment of Lisa Lazure as a director on 3 November 2017 (1 page)
4 November 2017Termination of appointment of Lisa Lazure as a director on 3 November 2017 (1 page)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
14 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 October 2015Annual return made up to 28 September 2015 no member list (8 pages)
4 October 2015Annual return made up to 28 September 2015 no member list (8 pages)
21 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
21 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 March 2015Appointment of Mr John Durkin as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mr John Durkin as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mr John Durkin as a director on 9 March 2015 (2 pages)
20 March 2015Termination of appointment of Nicholas Dakin Bear as a director on 18 March 2015 (1 page)
20 March 2015Termination of appointment of Nicholas Dakin Bear as a director on 18 March 2015 (1 page)
20 October 2014Annual return made up to 28 September 2014 no member list (8 pages)
20 October 2014Annual return made up to 28 September 2014 no member list (8 pages)
8 August 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
8 August 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
17 October 2013Annual return made up to 28 September 2013 no member list (8 pages)
17 October 2013Annual return made up to 28 September 2013 no member list (8 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
15 October 2012Annual return made up to 28 September 2012 no member list (8 pages)
15 October 2012Annual return made up to 28 September 2012 no member list (8 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
17 November 2011Appointment of Ms Birgit Gunz as a director (2 pages)
17 November 2011Appointment of Ms Birgit Gunz as a director (2 pages)
24 October 2011Annual return made up to 28 September 2011 no member list (7 pages)
24 October 2011Annual return made up to 28 September 2011 no member list (7 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 28 September 2010 no member list (7 pages)
19 October 2010Annual return made up to 28 September 2010 no member list (7 pages)
18 October 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
17 October 2010Director's details changed for Ian Mark Howarth on 1 October 2009 (2 pages)
17 October 2010Director's details changed for Ian Mark Howarth on 1 October 2009 (2 pages)
17 October 2010Director's details changed for Barbara Mary Moxey on 1 October 2009 (2 pages)
17 October 2010Director's details changed for Ian Mark Howarth on 1 October 2009 (2 pages)
17 October 2010Director's details changed for Barbara Mary Moxey on 1 October 2009 (2 pages)
17 October 2010Director's details changed for Barbara Mary Moxey on 1 October 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Appointment of Ms Lisa Lazure as a director (2 pages)
6 May 2010Appointment of Ms Lisa Lazure as a director (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 October 2009Annual return made up to 28 September 2009 no member list (3 pages)
7 October 2009Annual return made up to 28 September 2009 no member list (3 pages)
16 December 2008Annual return made up to 28/09/08 (6 pages)
16 December 2008Annual return made up to 28/09/08 (6 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
5 November 2007Annual return made up to 28/09/07 (4 pages)
5 November 2007Annual return made up to 28/09/07 (4 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
11 November 2006Annual return made up to 28/09/06 (5 pages)
11 November 2006Annual return made up to 28/09/06 (5 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
26 October 2005Annual return made up to 28/09/05 (4 pages)
26 October 2005Annual return made up to 28/09/05 (4 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
14 October 2004Annual return made up to 28/09/04 (4 pages)
14 October 2004Annual return made up to 28/09/04 (4 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 October 2003Annual return made up to 28/09/03 (4 pages)
15 October 2003Annual return made up to 28/09/03 (4 pages)
7 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 November 2002Annual return made up to 28/09/02 (4 pages)
4 November 2002Annual return made up to 28/09/02 (4 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 October 2001Annual return made up to 28/09/01 (4 pages)
9 October 2001Annual return made up to 28/09/01 (4 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
26 October 2000Annual return made up to 28/09/00 (4 pages)
26 October 2000Annual return made up to 28/09/00 (4 pages)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
15 November 1999Annual return made up to 28/09/99 (4 pages)
15 November 1999Annual return made up to 28/09/99 (4 pages)
11 October 1999Full accounts made up to 31 December 1998 (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (6 pages)
5 August 1999Registered office changed on 05/08/99 from: burpham house 6 high street great bookham surrey KT23 4HE (1 page)
5 August 1999Registered office changed on 05/08/99 from: burpham house 6 high street great bookham surrey KT23 4HE (1 page)
6 October 1998Annual return made up to 28/09/98 (4 pages)
6 October 1998Annual return made up to 28/09/98 (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (6 pages)
9 June 1998Full accounts made up to 31 December 1997 (6 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
4 November 1997Full accounts made up to 31 December 1996 (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (6 pages)
16 October 1997Annual return made up to 28/09/97 (4 pages)
16 October 1997Annual return made up to 28/09/97 (4 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
22 October 1996Annual return made up to 28/09/96 (4 pages)
22 October 1996Annual return made up to 28/09/96 (4 pages)
27 August 1996Auditor's resignation (1 page)
27 August 1996Auditor's resignation (1 page)
18 July 1996Full accounts made up to 31 December 1995 (6 pages)
18 July 1996Full accounts made up to 31 December 1995 (6 pages)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (3 pages)
12 March 1996Director resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page)
12 March 1996New director appointed (3 pages)
9 October 1995Annual return made up to 28/09/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1995Annual return made up to 28/09/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1994Incorporation (30 pages)
28 September 1994Incorporation (30 pages)