Active
Company Information for BERICOTE CROFT LIMITED
18 HUXLEY COURT, STRATFORD-UPON-AVON, CV37 0BG,
|
Company Registration Number
05726367
Private Limited Company
Active |
Company Name | |
---|---|
BERICOTE CROFT LIMITED | |
Legal Registered Office | |
18 HUXLEY COURT STRATFORD-UPON-AVON CV37 0BG Other companies in B28 | |
Company Number | 05726367 | |
---|---|---|
Company ID Number | 05726367 | |
Date formed | 2006-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 13:44:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE AMANDA HANLON |
||
CRAIG DENIS SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER SQUIRE |
Company Secretary | ||
ANTHONY STEPHEN BAKER |
Director | ||
C & M REGISTRARS LIMITED |
Nominated Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSINESS WINGMAN LTD | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
ABUSSI LIMITED | Director | 1995-08-22 | CURRENT | 1995-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mrs Deborah Ann Fowkes on 2021-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/21 FROM 56 Blaythorn Avenue Solihull West Midlands B92 8TS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH ANN FOWKES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/19 FROM C/O Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DENIS SHARP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE AMANDA HANLON | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/12 FROM , 34 Bericote Croft, Acocks Green, Birmingham, West Midlands, B27 6DE | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AP03 | Appointment of Julie Amanda Hanlon as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/11 FROM , 1169 Warwick Road, Acocks Green, Birmingham, B27 6RG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER SQUIRE | |
AR01 | 31/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 31/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG DENIS SHARP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 01/03/10 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
88(2) | AD 14/07/09 GBP SI 2@1=2 GBP IC 2/4 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR C & M REGISTRARS LIMITED LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED | |
288a | DIRECTOR APPOINTED ANTHONY STEPHEN BAKER | |
288a | SECRETARY APPOINTED ROGER SQUIRE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-11-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 BERICOTE CROFT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BERICOTE CROFT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BERICOTE CROFT LIMITED | Event Date | 2009-11-24 |
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. |