Company Name5 Berkley Road Management Company Limited
DirectorsSimon Charles Beeching and Philip Ronald Jacobson
Company StatusActive
Company Number06843838
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month 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 Simon Charles Beeching
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose 46 Marsham Way
Gerrards Cross
SL9 8AP
Director NameMr Philip Ronald Jacobson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Beatrice Court
Totteridge Green
London
N20 8PY
Secretary NameMr Simon Charles Beeching
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose 46 Marsham Way
Gerrards Cross
SL9 8AP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 10 Wrotham Business Park Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield

Shareholders

1 at £1Caroline Beeching & Simon Charles Beeching
33.33%
Ordinary
1 at £1Leo Marks
33.33%
Ordinary
1 at £1Purbrook Investments
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£93

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

2 June 2023Total exemption full accounts made up to 5 April 2023 (5 pages)
30 March 2023Registered office address changed from The Enterprise Centre Unit 32 Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Unit 10 Wrotham Business Park Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ on 30 March 2023 (1 page)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 5 April 2022 (5 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 5 April 2021 (5 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 5 April 2018 (5 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 5 April 2016 (3 pages)
31 December 2016Accounts for a dormant company made up to 5 April 2016 (3 pages)
25 October 2016Secretary's details changed for Mr Simon Charles Beeching on 25 October 2016 (1 page)
25 October 2016Director's details changed for Mr Simon Charles Beeching on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Simon Charles Beeching on 25 October 2016 (2 pages)
25 October 2016Secretary's details changed for Mr Simon Charles Beeching on 25 October 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(6 pages)
8 December 2015Micro company accounts made up to 5 April 2015 (4 pages)
8 December 2015Micro company accounts made up to 5 April 2015 (4 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (16 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (16 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4

Statement of capital on 2015-07-30
  • GBP 3
  • ANNOTATION Clarification a Second filed AR01 is registered on 30/07/2015
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4

Statement of capital on 2015-07-30
  • GBP 3
  • ANNOTATION Clarification a Second filed AR01 is registered on 30/07/2015
(6 pages)
7 January 2015Total exemption full accounts made up to 5 April 2014 (6 pages)
7 January 2015Total exemption full accounts made up to 5 April 2014 (6 pages)
7 January 2015Total exemption full accounts made up to 5 April 2014 (6 pages)
27 October 2014Registered office address changed from , C/O Philip Jacobson, Maple House High Street, Potters Bar, Hertfordshire, EN6 5BS to The Enterprise Centre Unit 32 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 27 October 2014 (1 page)
27 October 2014Registered office address changed from , C/O Philip Jacobson, Maple House High Street, Potters Bar, Hertfordshire, EN6 5BS to The Enterprise Centre Unit 32 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to The Enterprise Centre Unit 32 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 27 October 2014 (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
28 November 2013Registered office address changed from , Sheldon House 904-910 High Road, London, N12 9RW on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Sheldon House 904-910 High Road London N12 9RW on 28 November 2013 (1 page)
28 November 2013Registered office address changed from , Sheldon House 904-910 High Road, London, N12 9RW on 28 November 2013 (1 page)
25 November 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
25 November 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
25 November 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
6 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
6 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
2 April 2012Director's details changed for Mr Philip Ronald Jacobson on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Mr Philip Ronald Jacobson on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Mr Philip Ronald Jacobson on 2 April 2012 (2 pages)
20 July 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
20 July 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
20 July 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
23 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Philip Jacobson on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Philip Jacobson on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 April 2010Registered office address changed from , 5 Berkley Road, London, NW1 8XX on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from , 5 Berkley Road, London, NW1 8XX on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
9 April 2010Registered office address changed from 5 Berkley Road London NW1 8XX on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from , 5 Berkley Road, London, NW1 8XX on 9 April 2010 (2 pages)
26 August 2009Director and secretary appointed simon charles beeching (2 pages)
26 August 2009Director and secretary appointed simon charles beeching (2 pages)
26 August 2009Director appointed philip jacobson (2 pages)
26 August 2009Director appointed philip jacobson (2 pages)
16 March 2009Appointment terminated director dunstana davies (1 page)
16 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 March 2009Appointment terminated director dunstana davies (1 page)
11 March 2009Incorporation (18 pages)
11 March 2009Incorporation (18 pages)