Company NameBerkeley Court Management Company (Rochford) Limited
Company StatusActive
Company Number02162883
CategoryPrivate Limited Company
Incorporation Date10 September 1987(36 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David John Wright
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(24 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleDelivery Driver
Country of ResidenceEngland
Correspondence AddressLower Wyburns Farm 204 Daws Heath Road
Rayleigh
Essex
SS6 7NP
Director NameMr Dennis George Kipling
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Daws Heath Road
Rayleigh
SS6 7NP
Director NameMrs Teresa Jeanette Hopley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleClerk
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr Raymond James George Faulks
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2001)
RoleRetired
Correspondence AddressFlat 9 Berkeley Court
Rochford
Essex
SS4 1HR
Director NameMr Peter Michael Lapage
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2001)
RoleCompany Representative
Correspondence AddressFlat 8 Berkeley Court
Rochford
Essex
SS4 1HR
Secretary NameMrs Tracey Ann Day
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressFlat 2 Berkeley Court
Rochford
Essex
SS4 1HR
Secretary NameChristopher John March
NationalityBritish
StatusResigned
Appointed09 February 2001(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 2006)
RoleProperty Manager
Correspondence Address132 Fambridge Road
Maldon
Essex
CM9 6BQ
Director NameMolly Christine Holcombe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2002)
RoleRetired
Correspondence AddressFlat 2 Berkeley Court
Sutton Court Drive
Rochford
Essex
SS4 1HR
Director NameJennifer Denise Gibbs
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2007)
RoleTeacher
Correspondence AddressFlat 10 Berkeley Court
Sutton Court Drive
Rochford
Essex
SS4 1HR
Director NameEric Harris
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(18 years after company formation)
Appointment Duration6 years (resigned 07 October 2011)
RoleRetired
Correspondence Address7 Berkeley Court
45 Sutton Court Drive
Rochford
Essex
SS4 1HR
Director NameEric Harris
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(18 years after company formation)
Appointment Duration6 years (resigned 07 October 2011)
RoleRetired
Correspondence Address7 Berkeley Court
45 Sutton Court Drive
Rochford
Essex
SS4 1HR
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2010)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameMiss Sarah Anne Moon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(24 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 September 2012)
RoleBranch Manager
Country of ResidenceEngland
Correspondence AddressCountrywide Kelting House
Southernhay
Basildon
Essex
SS14 1EL
Director NameMr Andrew Louglin
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(31 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 August 2019)
RoleClerk
Country of ResidenceEngland
Correspondence Address204 Daws Heath Road
Rayleigh
Essex
SS6 7NP
Director NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2006(19 years after company formation)
Appointment DurationResigned same day (resigned 19 September 2006)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2006(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed19 October 2010(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2013)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 2013(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(27 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered Address42 Broadway
Leigh-On-Sea
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ms Margaret Ann Van Poos
20.00%
Ordinary
1 at £1Andrew James Loughlin
10.00%
Ordinary
1 at £1Mr Eric Harris
10.00%
Ordinary
1 at £1Mr Philip Clive Godden
10.00%
Ordinary
1 at £1Mr Rickay Anthony Searles
10.00%
Ordinary
1 at £1Ms Sally Anne Stokes & Mr David John Wright
10.00%
Ordinary
1 at £1Ms Samantha Short & Mr Stuart John Bates
10.00%
Ordinary
1 at £1Roger Cyril Locks
10.00%
Ordinary
1 at £1Sarah Jane Firmin
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

23 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 February 2020Registered office address changed from 204 Daws Heath Road Rayleigh Essex SS6 7NP to 42 Broadway Leigh-on-Sea SS9 1AJ on 3 February 2020 (1 page)
24 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 August 2019Appointment of Mr Andrew Louglin as a director on 1 August 2019 (2 pages)
2 August 2019Registered office address changed from Lower Wyburns Farm 204 Daws Heath Road Rayleigh SS6 7NP England to 204 Daws Heath Road Rayleigh Essex SS6 7NP on 2 August 2019 (4 pages)
2 August 2019Termination of appointment of Andrew Louglin as a director on 2 August 2019 (1 page)
2 August 2019Appointment of Mr Dennis George Kipling as a director on 1 August 2019 (2 pages)
2 August 2019Appointment of Mrs Teresa Jeanette Hopley as a director on 1 August 2019 (2 pages)
31 July 2019Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 31 July 2019 (1 page)
31 July 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend on Sea Essex SS2 6UN to Lower Wyburns Farm 204 Daws Heath Road Rayleigh SS6 7NP on 31 July 2019 (1 page)
29 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(5 pages)
15 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(5 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(5 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(5 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(5 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 August 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
20 August 2013Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
20 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 August 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
20 August 2013Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
20 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
15 July 2013Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 15 July 2013 (2 pages)
24 September 2012Termination of appointment of Sarah Moon as a director (2 pages)
24 September 2012Termination of appointment of Sarah Moon as a director (2 pages)
20 August 2012Appointment of Mr David John Wright as a director (2 pages)
20 August 2012Appointment of Mr David John Wright as a director (2 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 February 2012Appointment of Miss Sarah Anne Moon as a director (2 pages)
17 February 2012Appointment of Miss Sarah Anne Moon as a director (2 pages)
13 January 2012Termination of appointment of Eric Harris as a director (2 pages)
13 January 2012Termination of appointment of Eric Harris as a director (2 pages)
15 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
1 December 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
1 December 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
1 December 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
5 October 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
5 October 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 May 2009Return made up to 20/04/09; full list of members (9 pages)
14 May 2009Return made up to 20/04/09; full list of members (9 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
12 August 2008Return made up to 20/04/08; full list of members (8 pages)
12 August 2008Return made up to 20/04/08; full list of members (8 pages)
30 June 2008Appointment terminated secretary christopher march (1 page)
30 June 2008Appointment terminated secretary christopher march (1 page)
25 February 2008Secretary appointed julie karen murdoch (2 pages)
25 February 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
25 February 2008Secretary appointed julie karen murdoch (2 pages)
25 February 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
18 October 2007Full accounts made up to 31 March 2007 (11 pages)
18 October 2007Full accounts made up to 31 March 2007 (11 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
22 May 2007Return made up to 20/04/07; full list of members (11 pages)
22 May 2007Return made up to 20/04/07; full list of members (11 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2007Full accounts made up to 31 March 2005 (10 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2007Full accounts made up to 31 March 2005 (10 pages)
23 October 2006Return made up to 20/04/06; full list of members (8 pages)
23 October 2006Return made up to 20/04/06; full list of members (8 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
10 October 2006Compulsory strike-off action has been discontinued (1 page)
10 October 2006Compulsory strike-off action has been discontinued (1 page)
15 August 2006Registered office changed on 15/08/06 from: 40-42 high street maldon essex CM9 5PN (1 page)
15 August 2006Registered office changed on 15/08/06 from: 40-42 high street maldon essex CM9 5PN (1 page)
16 March 2006Return made up to 20/04/05; full list of members (6 pages)
16 March 2006Return made up to 20/04/05; full list of members (6 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
9 June 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(9 pages)
9 June 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(9 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 July 2003Return made up to 20/04/03; full list of members (9 pages)
13 July 2003Return made up to 20/04/03; full list of members (9 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
18 December 2002Return made up to 20/04/02; full list of members (9 pages)
18 December 2002Return made up to 20/04/02; full list of members (9 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: the lodge 13 high street ingatestone essex CM4 9ED (1 page)
22 November 2002Registered office changed on 22/11/02 from: the lodge 13 high street ingatestone essex CM4 9ED (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2001Return made up to 20/04/01; full list of members (9 pages)
26 June 2001Registered office changed on 26/06/01 from: maulak chambers the centre high street halstead essex CO9 2AJ (1 page)
26 June 2001Return made up to 20/04/01; full list of members (9 pages)
26 June 2001Registered office changed on 26/06/01 from: maulak chambers the centre high street halstead essex CO9 2AJ (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 July 2000Return made up to 20/04/00; full list of members (9 pages)
5 July 2000Return made up to 20/04/00; full list of members (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
16 May 1999Return made up to 20/04/99; change of members (6 pages)
16 May 1999Return made up to 20/04/99; change of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 December 1998Registered office changed on 17/12/98 from: 47A high street halstead essex CO9 2JD (1 page)
17 December 1998Registered office changed on 17/12/98 from: 47A high street halstead essex CO9 2JD (1 page)
8 May 1998Return made up to 20/04/98; full list of members (6 pages)
8 May 1998Return made up to 20/04/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 July 1997Return made up to 20/04/97; no change of members (4 pages)
11 July 1997Return made up to 20/04/97; no change of members (4 pages)
20 May 1996Return made up to 20/04/96; no change of members (4 pages)
20 May 1996Return made up to 20/04/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 September 1987Incorporation (15 pages)
10 September 1987Incorporation (15 pages)