Company Name125 - 135 Beresford Management Company Limited
DirectorsMichael Paul Straub and David Smith
Company StatusActive
Company Number00842806
CategoryPrivate Limited Company
Incorporation Date26 March 1965(59 years, 1 month ago)
Previous NameBeresford Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMichael Paul Straub
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(36 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RolePastry Cook
Country of ResidenceUnited Kingdom
Correspondence Address21 Beresford Road
Chingford
London
E4 6ED
Director NameMr David Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(56 years, 1 month after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressYhpm Ltd Fanton Hall Arterial Road
Wickford
SS12 9JF
Director NameMr Karl Andrew Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(27 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 May 1998)
RoleBank Clerk
Correspondence Address133 Berkesford Road
Chingford
London
E4 6EF
Director NameMrs Kay Kingston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(27 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 May 1998)
RoleSecretary
Correspondence Address29 Churchill
Cheddington
Leighton Buzzard
Beds
CH7 0SX
Wales
Director NameMr William George Lincoln
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 1995)
RoleEurobond Dealer
Correspondence Address135 Beresford Road
Chingford
London
E4 6EF
Director NameMrs Hetty Mary Martin
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(27 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 May 1998)
RoleRetired
Correspondence Address131 Beresford Road
Chineford
London
E4 6EF
Director NameMr Richard Matthews
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 1994)
RoleLocal Government Officer
Correspondence AddressChingford
London
E4 6EF
Secretary NameMrs Hetty Mary Martin
NationalityBritish
StatusResigned
Appointed05 May 1992(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address131 Beresford Road
Chineford
London
E4 6EF
Director NameMargaret Mary Lincoln
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 1998)
RoleRetired
Correspondence Address135 Beresford Road
Chingford
London
Essex
E4 6EF
Director NameWarren Peter Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(30 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 1998)
RoleChef
Correspondence Address125 Beresford Road
Chingford
London
E4 6EF
Secretary NameMargaret Mary Colette Lincoln
NationalityBritish
StatusResigned
Appointed04 March 1996(30 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 1998)
RoleCompany Director
Correspondence Address135 Beresford Road
London
E4 6EF
Director NameNeil Christian Albrechtsen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1998)
RolePolice Constable
Correspondence Address129 Beresford Road
Chingford
London
E4 6EF
Director NameMr Gregory Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(33 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 2002)
RoleManaging Agent
Correspondence AddressTudor House 107 Epping New Road
Buckhurst Hill
Essex
IG9 5BD
Secretary NameLinda Harden
NationalityBritish
StatusResigned
Appointed12 May 1998(33 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed02 January 2002(36 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameMr Darren Paul Peters
StatusResigned
Appointed30 September 2010(45 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2012)
RoleCompany Director
Correspondence AddressFlat 9 Seabrink 46 Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA
Secretary NameMr Keith Brown
StatusResigned
Appointed15 May 2012(47 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 April 2021)
RoleCompany Director
Correspondence AddressYhpm Ltd Fanton Hall Arterial Road
Wickford
SS12 9JF
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(36 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 09 January 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered AddressYhpm Ltd Fanton Hall
Arterial Road
Wickford
SS12 9JF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ana S. Smith & David F.a. Smith
16.67%
Ordinary
1 at £1Elaine Merrins
16.67%
Ordinary
1 at £1Francis Dunstone & Maria Christodoulou
16.67%
Ordinary
1 at £1Keith Brown
16.67%
Ordinary
1 at £1Michael Greenwood
16.67%
Ordinary
1 at £1Mr Michael Straub & Christine Mary Straub
16.67%
Ordinary

Financials

Year2014
Net Worth£3,612
Cash£1,188
Current Liabilities£2,949

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (2 weeks from now)

Filing History

16 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Notification of a person with significant control statement (2 pages)
9 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Administrative restoration application (4 pages)
9 November 2017Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2017-11-09
  • GBP 6
(19 pages)
9 November 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2017Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 November 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
9 November 2017Annual return made up to 5 May 2015. List of shareholders has changed
Statement of capital on 2017-11-09
  • GBP 6
(19 pages)
9 November 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2017Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 November 2017Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 November 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
9 November 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2017Annual return made up to 5 May 2015. List of shareholders has changed
Statement of capital on 2017-11-09
  • GBP 6
(19 pages)
9 November 2017Administrative restoration application (4 pages)
9 November 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2017Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2017-11-09
  • GBP 6
(19 pages)
9 November 2017Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2017-11-09
  • GBP 6
(19 pages)
9 November 2017Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2017-11-09
  • GBP 6
(19 pages)
9 November 2017Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 6
(4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 6
(4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 6
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
2 June 2012Appointment of Mr Keith Brown as a secretary (1 page)
2 June 2012Termination of appointment of Darren Peters as a secretary (1 page)
2 June 2012Appointment of Mr Keith Brown as a secretary (1 page)
2 June 2012Termination of appointment of Darren Peters as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Appointment of Mr Darren Paul Peters as a secretary (2 pages)
1 October 2010Appointment of Mr Darren Paul Peters as a secretary (2 pages)
1 September 2010Termination of appointment of John Price as a secretary (1 page)
1 September 2010Termination of appointment of John Price as a secretary (1 page)
27 July 2010Registered office address changed from 21 Beresford Road London E4 6ED on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 21 Beresford Road London E4 6ED on 27 July 2010 (2 pages)
4 July 2010Director's details changed for Michael Paul Straub on 1 May 2010 (2 pages)
4 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Michael Paul Straub on 1 May 2010 (2 pages)
4 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Michael Paul Straub on 1 May 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 July 2009Return made up to 05/05/09; full list of members (5 pages)
12 July 2009Return made up to 05/05/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 05/05/08; full list of members (5 pages)
4 September 2008Return made up to 05/05/08; full list of members (5 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 August 2007Return made up to 05/05/07; full list of members (3 pages)
13 August 2007Return made up to 05/05/07; full list of members (3 pages)
30 November 2006Return made up to 05/05/06; full list of members (4 pages)
30 November 2006Return made up to 05/05/06; full list of members (4 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Return made up to 05/05/05; full list of members (8 pages)
24 November 2005Return made up to 05/05/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Return made up to 05/05/04; full list of members (8 pages)
22 July 2004Return made up to 05/05/04; full list of members (8 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
29 July 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 November 2002Registered office changed on 28/11/02 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
28 November 2002Registered office changed on 28/11/02 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
7 June 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(9 pages)
7 June 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(9 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 October 2000Return made up to 05/05/00; full list of members (8 pages)
9 October 2000Return made up to 05/05/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Return made up to 05/05/99; full list of members (6 pages)
3 June 1999Return made up to 05/05/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Return made up to 05/05/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/06/98
(8 pages)
11 June 1998Return made up to 05/05/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/06/98
(8 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
25 July 1997Return made up to 05/05/97; full list of members (8 pages)
25 July 1997Return made up to 05/05/97; full list of members (8 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
28 January 1997New director appointed (2 pages)
26 May 1996New secretary appointed (2 pages)
26 May 1996New secretary appointed (2 pages)
14 May 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 May 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
12 July 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 July 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)