Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY COURT (PHASE 2) LIMITED
Company Information for

BERKELEY COURT (PHASE 2) LIMITED

79 HEWELL ROAD HEWELL ROAD, BARNT GREEN, BIRMINGHAM, B45 8NL,
Company Registration Number
04066652
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Berkeley Court (phase 2) Ltd
BERKELEY COURT (PHASE 2) LIMITED was founded on 2000-09-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Berkeley Court (phase 2) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERKELEY COURT (PHASE 2) LIMITED
 
Legal Registered Office
79 HEWELL ROAD HEWELL ROAD
BARNT GREEN
BIRMINGHAM
B45 8NL
Other companies in SY1
 
Filing Information
Company Number 04066652
Company ID Number 04066652
Date formed 2000-09-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 17:52:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY COURT (PHASE 2) 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 (PHASE 2) LIMITED

Current Directors
Officer Role Date Appointed
COLLYER PROUDLEY & CO PROPERTIES LTD
Company Secretary 2017-03-01
MICHAEL JOSEPH HARRISON
Director 2016-12-13
JULIE ANN HORTON
Director 2016-09-05
KARL RAYMOND HORTON
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
TRACIE COLLYER
Company Secretary 2014-08-01 2017-03-01
TRACIE ANNIE COLLYER
Director 2015-09-01 2016-09-09
MARCIN KWIATKOWSKI
Director 2012-08-21 2015-09-01
ANNI BLAMIRES POTTS
Company Secretary 2012-08-01 2014-10-27
LEANNE STEVENS
Director 2009-08-05 2012-09-05
NICHOLAS WHEELER
Director 2010-09-01 2012-08-17
STUART JAMES SOUTHERN
Company Secretary 2010-09-01 2012-07-04
CLAIRE ELIZABETH ASHTON
Director 2010-11-15 2011-04-20
STUART COLLINS
Director 2009-09-11 2011-02-19
COSEC MANAGEMENT SERVICES LTD
Company Secretary 2008-10-30 2010-08-31
JONATHAN MARTIN EDWARDS
Director 2009-12-21 2010-08-31
MARTIN CHUTER
Director 2008-10-30 2009-12-21
HLM MIDLANDS
Company Secretary 2004-12-01 2008-10-30
HOUSEMANS MANAGEMENT COMPANY LIMITED
Director 2008-01-30 2008-10-30
HAROLD LOASBY
Director 2007-03-27 2008-09-18
BARRY YEARDSLEY
Director 2004-12-01 2007-03-29
MARK RUDGE
Director 2004-12-01 2005-05-13
ROWANSEC LIMITED
Nominated Secretary 2000-09-06 2004-12-01
ROWAN FORMATIONS LIMITED
Nominated Director 2000-09-06 2004-12-01
ROWANSEC LIMITED
Nominated Director 2000-09-06 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLYER PROUDLEY & CO PROPERTIES LTD OSBORNE CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-02 CURRENT 2008-09-10 Active
COLLYER PROUDLEY & CO PROPERTIES LTD CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-11 Active
COLLYER PROUDLEY & CO PROPERTIES LTD CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 2006-11-20 Active
COLLYER PROUDLEY & CO PROPERTIES LTD CHARLECOTE PADDOCKS RTM COMPANY LTD Company Secretary 2017-03-01 CURRENT 2013-02-20 Active
COLLYER PROUDLEY & CO PROPERTIES LTD OAK MEADOWS MANAGEMENT COMPANY (NO 1) LIMITED Company Secretary 2017-03-01 CURRENT 1992-06-03 Active
COLLYER PROUDLEY & CO PROPERTIES LTD CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-03-01 CURRENT 1991-01-11 Active
COLLYER PROUDLEY & CO PROPERTIES LTD 15 MOUNT STREET (SHREWSBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 1995-09-14 Active
COLLYER PROUDLEY & CO PROPERTIES LTD MARLBOROUGH PADDOCKS RTM COMPANY LTD Company Secretary 2017-03-01 CURRENT 2013-03-26 Active
COLLYER PROUDLEY & CO PROPERTIES LTD COTTAGE FIELDS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 2015-09-15 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
2023-09-05CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR JULIE ANN HORTON
2023-07-06APPOINTMENT TERMINATED, DIRECTOR KARL RAYMOND HORTON
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England
2022-08-22Termination of appointment of a D R Property Group Ltd on 2022-08-22
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22TM02Termination of appointment of a D R Property Group Ltd on 2022-08-22
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12TM02Termination of appointment of Collyer Proudley & Co Properties Ltd on 2020-11-01
2020-11-12AP04Appointment of A D R Property Group Ltd as company secretary on 2020-11-01
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM C/O Martin & Co 40 st. Johns Hill (Martin & Co) Shrewsbury SY1 1JQ
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-01-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-06-10AP01DIRECTOR APPOINTED MR FILIPE GOMES FARIA
2018-12-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-01-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02TM02Termination of appointment of Tracie Collyer on 2017-03-01
2017-03-02AP04Appointment of Collyer Proudley & Co Properties Ltd as company secretary on 2017-03-01
2016-12-13AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH HARRISON
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TRACIE ANNIE COLLYER
2016-09-05AP01DIRECTOR APPOINTED MR KARL RAYMOND HORTON
2016-09-05AP01DIRECTOR APPOINTED MRS JULIE ANN HORTON
2015-12-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-10AP01DIRECTOR APPOINTED MRS TRACIE ANNIE COLLYER
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCIN KWIATKOWSKI
2014-12-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27TM02Termination of appointment of Anni Blamires Potts on 2014-10-27
2014-09-08AR0106/09/14 ANNUAL RETURN FULL LIST
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/14 FROM C/O Anni B Potts 3 Frankton Close Shrewsbury Shropshire SY2 5UX United Kingdom
2014-08-22AP03Appointment of Mrs Tracie Collyer as company secretary on 2014-08-01
2013-12-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0106/09/13 ANNUAL RETURN FULL LIST
2012-12-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-08AR0106/09/12 ANNUAL RETURN FULL LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE STEVENS
2012-08-22AP01DIRECTOR APPOINTED MR MARCIN KWIATKOWSKI
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHEELER
2012-08-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM C/O CAERWYN JONES EMSTREY HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG
2012-08-01AP03SECRETARY APPOINTED MS ANNI BLAMIRES POTTS
2012-07-04TM02APPOINTMENT TERMINATED, SECRETARY STUART SOUTHERN
2011-10-01AR0106/09/11 NO MEMBER LIST
2011-07-28AA30/09/10 TOTAL EXEMPTION FULL
2011-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART COLLINS
2011-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ASHTON
2010-12-13AR0106/09/10 NO MEMBER LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART COLLINS / 01/09/2010
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JAMES SOUTHERN / 01/09/2010
2010-11-16AP01DIRECTOR APPOINTED CLAIRE ELIZABETH ASHTON
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG
2010-09-06AP03SECRETARY APPOINTED STUART JAMES SOUTHERN
2010-09-06AP01DIRECTOR APPOINTED NICHOLAS WHEELER
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LTD
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARDS
2010-02-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-27AP01DIRECTOR APPOINTED DR JONATHAN MARTIN EDWARDS
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHUTER
2009-12-03AP01DIRECTOR APPOINTED LEANNE STEVENS
2009-10-20AR0106/09/09
2009-09-13288aDIRECTOR APPOINTED STUART COLLINS
2009-05-12288cSECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LTD / 06/05/2009
2009-04-22363aANNUAL RETURN MADE UP TO 06/09/08
2009-03-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-04288bAPPOINTMENT TERMINATE, DIRECTOR HAROLD LOASBY LOGGED FORM
2008-12-04288aDIRECTOR APPOINTED MARTIN CHUTER
2008-12-04288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR HOUSEMANS MANAGEMENT COMPANY LIMITED
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY HLM MIDLANDS
2008-11-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR HAROLD LOASBY
2008-02-01288aNEW DIRECTOR APPOINTED
2007-10-16363sANNUAL RETURN MADE UP TO 06/09/07
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-16288aNEW DIRECTOR APPOINTED
2007-04-11288bDIRECTOR RESIGNED
2006-10-12363sANNUAL RETURN MADE UP TO 06/09/06
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-17363sANNUAL RETURN MADE UP TO 06/09/05
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: SUITE 1 NETWORK HOUSE BADGERS WAY OXON BUSINESS PARK SHREWSBURY SY3 5AB
2005-05-24288bDIRECTOR RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 135 AZTEC WEST ALMONDSBURY BRISTOL AVON BS32 4UB
2005-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288aNEW SECRETARY APPOINTED
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
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 (PHASE 2) 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 (PHASE 2) 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 (PHASE 2) 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

Creditors
Creditors Due Within One Year 2012-10-01 £ 404

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 (PHASE 2) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 1,471
Current Assets 2012-10-01 £ 1,471
Shareholder Funds 2012-10-01 £ 943

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERKELEY COURT (PHASE 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY COURT (PHASE 2) LIMITED
Trademarks
We have not found any records of BERKELEY COURT (PHASE 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY COURT (PHASE 2) 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 (PHASE 2) 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 (PHASE 2) 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 (PHASE 2) 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 (PHASE 2) 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.