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

BERKELEY COURT (STAMFORD) LIMITED

UNIT 9 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN,
Company Registration Number
02256879
Private Limited Company
Active

Company Overview

About Berkeley Court (stamford) Ltd
BERKELEY COURT (STAMFORD) LIMITED was founded on 1988-05-12 and has its registered office in Harlow. The organisation's status is listed as "Active". Berkeley Court (stamford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERKELEY COURT (STAMFORD) LIMITED
 
Legal Registered Office
UNIT 9 ASTRA CENTRE
EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN
Other companies in NG32
 
Filing Information
Company Number 02256879
Company ID Number 02256879
Date formed 1988-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/11/2015
Return next due 12/12/2016
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 (STAMFORD) 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 (STAMFORD) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BELL
Director 2013-03-18
ANNE-MARIE GREENHALGH
Director 2014-03-18
LINDA HOWARTH
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES HOWARTH
Company Secretary 2011-04-05 2016-06-01
DAVID JAMES HOWARTH
Director 2010-03-23 2016-06-01
DANIEL JOHNSON
Director 2015-03-30 2016-04-05
JOHN ALFRED HENRY PARSONS
Director 2006-03-13 2014-09-02
ROY GEORGE BEAN
Director 1995-06-15 2013-03-18
WILLIAM JOHN ADAMS
Director 2001-09-13 2012-08-27
ROY GEORGE BEAN
Company Secretary 1998-06-12 2011-04-05
HILDA EILEEN KING
Director 2004-03-15 2007-03-12
LORNA JONES
Director 2004-06-25 2006-03-13
ALAN HERBERT WILSON
Director 1999-10-01 2004-05-17
MARGARET MURDEN
Director 2001-03-05 2004-03-15
DAVID JAMES HOWARTH
Director 1997-10-29 2001-09-13
LORNA JONES
Director 1997-10-29 2001-03-05
WILLIAM JOHN ADAMS
Company Secretary 1997-12-11 1998-06-12
WILLIAM JOHN ADAMS
Director 1991-11-14 1998-06-12
EMERSON CHARLES MCCARTHY
Company Secretary 1995-06-15 1997-10-29
RUTH FANCOURT
Director 1995-06-15 1997-10-29
EMERSON CHARLES MCCARTHY
Director 1993-03-29 1997-10-29
WILLIAM JOHN ADAMS
Company Secretary 1991-11-14 1995-06-15
JOHN ALFRED HENRY PARSONS
Director 1991-11-14 1995-06-15
CHISTEL JOSEPHINE WATSON
Director 1991-11-14 1995-06-15
JOHN FREDERICK BOWLES
Director 1991-11-14 1993-03-29
IAIN JAMES CROMARTY
Director 1991-11-14 1993-03-29
RUTH FANCOURT
Director 1991-11-14 1993-03-29
LORNA JONES
Director 1991-11-14 1993-03-29
PEGGY MCCARTHY
Director 1991-11-14 1993-03-29
MARGARET MURDEN
Director 1991-11-14 1993-03-29
JOHN FRANCIS OLDHAM
Director 1991-11-14 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BELL STAMFORD ELECTRICAL SERVICES LIMITED Director 2011-04-19 CURRENT 2011-04-19 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
2024-02-14SECRETARY'S DETAILS CHNAGED FOR MRS LINDA HOWARTH on 2024-02-14
2023-10-03Appointment of Eight Asset Management (Eight Am) Ltd as company secretary on 2023-09-01
2023-10-03APPOINTMENT TERMINATED, DIRECTOR TRISTAN NICHOLAS WILLIAM SCAMMELL
2023-10-03APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE AGNES CATLING
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM Cygnet House Exchange Road Lincoln LN6 3JZ England
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-06-13CH01Director's details changed for Mr Tristan Nicholas William Scammell on 2022-06-01
2022-06-13AP03Appointment of Mrs Linda Howarth as company secretary on 2022-06-01
2022-04-13AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK WARBURTON
2022-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELL
2022-03-30AP01DIRECTOR APPOINTED MR TRISTAN NICHOLAS WILLIAM SCAMMELL
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN STANLEY
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-11-09AP01DIRECTOR APPOINTED GWENDOLINE AGNES CATLING
2021-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16CH01Director's details changed for Mr William Bell on 2020-11-01
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-20AP01DIRECTOR APPOINTED MISS HELEN STANLEY
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE GREENHALGH
2019-02-20CH01Director's details changed for Mr William Bell on 2019-02-20
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-04AP01DIRECTOR APPOINTED MRS LINDA HOWARTH
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2018-01-04TM02Termination of appointment of David James Howarth on 2016-06-01
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-25DISS40Compulsory strike-off action has been discontinued
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HOWARTH
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHNSON
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Rush Lane End Sudthorpe Hill, Fulbeck Grantham Lincolnshire NG32 3LE
2016-03-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-10AR0114/11/15 ANNUAL RETURN FULL LIST
2015-04-15AP01DIRECTOR APPOINTED MR DANIEL JOHNSON
2015-03-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AP01DIRECTOR APPOINTED MS ANNE-MARIE GREENHALGH
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED HENRY PARSONS
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-23AR0114/11/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-12AR0114/11/13 ANNUAL RETURN FULL LIST
2013-12-12CH01Director's details changed for on
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED HENRY PARSONS / 11/12/2012
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAMS
2013-09-23AP01DIRECTOR APPOINTED MR WILLIAM BELL
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROY BEAN
2013-03-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-01AR0114/11/12 FULL LIST
2012-03-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-08AR0114/11/11 FULL LIST
2011-05-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-17AP03SECRETARY APPOINTED MR DAVID JAMES HOWARTH
2011-04-17TM02APPOINTMENT TERMINATED, SECRETARY ROY BEAN
2010-11-22AR0114/11/10 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED MR DAVID JAMES HOWARTH
2010-03-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-13AR0114/11/09 FULL LIST
2009-03-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-21363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-03-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-17363sRETURN MADE UP TO 14/11/07; CHANGE OF MEMBERS
2007-06-29288bDIRECTOR RESIGNED
2007-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288bDIRECTOR RESIGNED
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-11-23288bDIRECTOR RESIGNED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-20363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-29287REGISTERED OFFICE CHANGED ON 29/11/02 FROM: THE OLD FARMHOUSE SUDTHORPE HILL FULBECK GRANTHAM LINCOLNSHIRE NG32 3LE
2002-11-29363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-22363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-11-22288bDIRECTOR RESIGNED
2001-11-22288bDIRECTOR RESIGNED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-03-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288aNEW SECRETARY APPOINTED
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-02363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-09288aNEW SECRETARY APPOINTED
1997-12-17288aNEW DIRECTOR APPOINTED
1997-12-17363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-12-17288aNEW DIRECTOR APPOINTED
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 (STAMFORD) 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 (STAMFORD) 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 (STAMFORD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 (STAMFORD) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 8,923
Cash Bank In Hand 2011-12-31 £ 4,753
Shareholder Funds 2012-12-31 £ 8,326
Shareholder Funds 2011-12-31 £ 4,265

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERKELEY COURT (STAMFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY COURT (STAMFORD) LIMITED
Trademarks
We have not found any records of BERKELEY COURT (STAMFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY COURT (STAMFORD) 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 (STAMFORD) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY COURT (STAMFORD) 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 (STAMFORD) 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 (STAMFORD) 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.