Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY COURT (BATH) LIMITED
Company Information for

BERKELEY COURT (BATH) LIMITED

10 WARING HOUSE, REDCLIFF HILL, BRISTOL, BS1 6TB,
Company Registration Number
01012570
Private Limited Company
Active

Company Overview

About Berkeley Court (bath) Ltd
BERKELEY COURT (BATH) LIMITED was founded on 1971-05-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Berkeley Court (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERKELEY COURT (BATH) LIMITED
 
Legal Registered Office
10 WARING HOUSE
REDCLIFF HILL
BRISTOL
BS1 6TB
Other companies in BA2
 
Filing Information
Company Number 01012570
Company ID Number 01012570
Date formed 1971-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY COURT (BATH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERKELEY COURT (BATH) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH RUTH POOLEY
Company Secretary 2018-06-14
RODNEY ALAN ANGOOD
Director 2001-11-23
AUDREY CELIA BAYLISS
Director 2011-11-11
PAUL ANTHONY BROOKES
Director 2005-09-19
KAY HARTLEY
Director 2007-12-12
MELVYN ROY HARTLEY
Director 2007-12-12
JUDITH ANN HINDMARSH
Director 2012-08-30
ROLAND CAMPBELL HINDMARSH
Director 2012-08-30
COLM O'KEEFFE
Director 2015-07-30
DEBORAH RUTH POOLEY
Director 2015-07-29
MICHAEL EDWARD POOLEY
Director 2015-07-29
ERIC ROBINSON
Director 1991-09-15
MICHAEL ROONEY
Director 2015-07-30
ANNE STEDMAN
Director 2015-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN ROY HARTLEY
Company Secretary 2010-02-01 2018-06-14
SHEILA MARY LOCKYER
Director 1999-04-19 2015-09-24
HELEN MARY JENRICK
Director 2010-03-31 2015-07-30
JOHN BLACKMORE JENRICK
Director 2010-03-31 2015-07-30
RUTH MARGARET WRIGLEY
Director 1991-09-15 2015-07-30
MARY FELLOWS
Director 1999-03-09 2012-08-30
NELL KATE BAYLISS
Director 1991-09-15 2011-01-30
GWYNETH MARGARET BRIGGS
Director 1991-09-15 2010-03-31
MARY WINIFRED KING
Director 1991-09-15 2010-03-31
GWYNETH MARGARET BRIGGS
Company Secretary 1991-09-15 2010-01-31
SIMON MARTIN BLACKSELL
Director 2007-09-20 2007-12-12
PENELOPE JANE BLACKSELL
Director 1991-09-15 2007-03-08
GILLIAN MAUREEN CORKER
Director 2002-09-13 2005-09-19
ROY CORKER
Director 2002-09-13 2005-09-19
GRAHAM STRIBLEY BAYLISS
Director 1991-09-15 2005-08-31
RAYMOND JOSEPH CHARLES FELLOWS
Director 1999-03-09 2005-02-19
RITA FLOSSIE JONES
Director 1991-09-15 2002-09-13
MARGARET POTTS
Director 1991-09-15 2001-11-23
MARJORIE MAUD MCKEGG
Director 1991-09-15 2000-01-10
JOAN PRICHARD
Director 1991-09-15 1999-03-09
JACK CHARLES PRICHARD
Director 1991-09-15 1996-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH RUTH POOLEY PURPOSE-MADE SOLUTIONS LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
MICHAEL EDWARD POOLEY PURPOSE-MADE SOLUTIONS LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-10-05CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN HINDMARSH
2023-08-10Director's details changed for Ms Olivia Lynch on 2023-08-10
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-15AP03Appointment of Mr Andrew Delong as company secretary on 2022-09-11
2022-04-08AP03Appointment of Silver Fox Property Company as company secretary on 2022-04-05
2022-04-08TM02Termination of appointment of Deborah Ruth Pooley on 2022-04-02
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM 6 Berkeley Court Bathwick Hill Bath Somerset BA2 6EY
2021-12-07CH01Director's details changed for Dr Peter Talks on 2021-11-24
2021-12-07AP01DIRECTOR APPOINTED MS OLIVIA LYNCH
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY BROOKES
2021-09-26AP01DIRECTOR APPOINTED MS MARIA JANE NEWTON
2021-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY ALAN ANGOOD
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-06-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-07-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17AP01DIRECTOR APPOINTED DR PETER TALKS
2019-09-17AP01DIRECTOR APPOINTED DR PETER TALKS
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROBINSON
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROBINSON
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-07-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-06-24AP03Appointment of Mrs Deborah Ruth Pooley as company secretary on 2018-06-14
2018-06-24TM02Termination of appointment of Melvyn Roy Hartley on 2018-06-14
2018-05-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-05-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 90
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED MRS ANNE STEDMAN
2016-06-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 90
2015-10-08AR0115/09/15 ANNUAL RETURN FULL LIST
2015-10-02AP01DIRECTOR APPOINTED MR COLM O'KEEFFE
2015-10-02AP01DIRECTOR APPOINTED MR MICHAEL ROONEY
2015-10-01AP01DIRECTOR APPOINTED MRS DEBORAH RUTH POOLEY
2015-10-01AP01DIRECTOR APPOINTED MR MICHAEL EDWARD POOLEY
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WRIGLEY
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA LOCKYER
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENRICK
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JENRICK
2015-06-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 90
2014-09-22AR0115/09/14 ANNUAL RETURN FULL LIST
2014-06-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AR0115/09/13 ANNUAL RETURN FULL LIST
2013-05-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-28AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY FELLOWS
2012-09-21AP01DIRECTOR APPOINTED JUDITH ANN HINDMARSH
2012-09-21AP01DIRECTOR APPOINTED ROLAND CAMPBELL HINDMARSH
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY FELLOWS
2012-05-21AA30/04/12 TOTAL EXEMPTION FULL
2011-11-22AP01DIRECTOR APPOINTED AUDREY CELIA BAYLISS
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NELL BAYLISS
2011-09-19AR0115/09/11 FULL LIST
2011-06-15AA30/04/11 TOTAL EXEMPTION FULL
2010-09-16AR0115/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ANTHONY BROOKES / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET WRIGLEY / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROBINSON / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY LOCKYER / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ROY HARTLEY / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY HARTLEY / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY FELLOWS / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NELL KATE BAYLISS / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALAN ANGOOD / 15/09/2010
2010-09-09AP01DIRECTOR APPOINTED MR JOHN BLACKMORE JENRICK
2010-09-09AP01DIRECTOR APPOINTED MRS HELEN MARY JENRICK
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY KING
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH BRIGGS
2010-06-07AA30/04/10 TOTAL EXEMPTION FULL
2010-02-24AP03APPOINT PERSON AS SECRETARY
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 3 BERKELEY COURT BATHWICK HILL BATH BA2 6EY
2010-02-10AP03SECRETARY APPOINTED MR MELVYN ROY HARTLEY
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY GWYNETH BRIGGS
2009-09-16363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15AA30/04/09 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-14288aDIRECTOR APPOINTED MRS KAY HARTLEY
2008-10-14288aDIRECTOR APPOINTED MR MELVYN ROY HARTLEY
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR SIMON BLACKSELL
2008-07-04AA30/04/08 TOTAL EXEMPTION FULL
2007-10-17363(288)DIRECTOR RESIGNED
2007-10-17363sRETURN MADE UP TO 15/09/07; CHANGE OF MEMBERS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-10363(288)DIRECTOR RESIGNED
2006-10-10363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2005-09-28363(288)DIRECTOR RESIGNED
2005-09-28363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2004-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2003-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2002-10-01363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01363(288)DIRECTOR RESIGNED
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BERKELEY COURT (BATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY COURT (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKELEY COURT (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.506
MortgagesNumMortOutstanding0.405
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.107

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKELEY COURT (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY COURT (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY COURT (BATH) LIMITED
Trademarks
We have not found any records of BERKELEY COURT (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY COURT (BATH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BERKELEY COURT (BATH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY COURT (BATH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY COURT (BATH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY COURT (BATH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.