BERKELEY MANSIONS MANAGEMENT COMPANY (WHITBY) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of David Kent as a director on 2025-05-06

View Document

04/12/244 December 2024 Termination of appointment of Lesley Pemberton as a director on 2024-11-25

View Document

04/12/244 December 2024 Appointment of Mr Thomas Peter Bosworth as a director on 2024-11-25

View Document

04/12/244 December 2024 Appointment of Mr James Edward Arthur Coulson as a director on 2024-11-29

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-28 with updates

View Document

01/10/241 October 2024 Termination of appointment of Hugh William Ramsden as a director on 2024-09-30

View Document

01/10/241 October 2024 Registered office address changed from 22 Carr Hill Lane Brigsworth Whitby North Yorkshire YO21 1RS England to 34 Prospect Hill Whitby North Yorkshire YO21 1QE on 2024-10-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Registered office address changed from 61 Stakesby Road Whitby YO21 1JF England to 22 Carr Hill Lane Brigsworth Whitby North Yorkshire YO21 1RS on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Hugh William Ramsden on 2022-09-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/188 October 2018 DIRECTOR APPOINTED MRS LESLEY PEMBERTON

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DAVID KENT

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKIN

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN MITCHELL

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR HUGH WILLIAM RAMSDEN

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCAULEY

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED SUSAN MITCHELL

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MICHAEL JEREMY PARKIN

View Document

08/08/148 August 2014 DIRECTOR APPOINTED ROBERT ALEXANDER MERCER WADE

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKIN

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEACH

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/09/108 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY PARKIN / 01/01/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS MCCAULEY / 01/01/2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 SECRETARY APPOINTED TIMOTHY OLIVER LARSEN NICHOLSON

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MICHAEL JEREMY PARKIN

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY PHILLIP ASHWORTH

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVINA FOX-HILL

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED CHARLES IAN LEACH

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED PATRICK THOMAS MCCAULEY

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 59 COACH ROAD SLEIGHTS WHITBY YO22 5BT

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 02/12/07; CHANGE OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company