Company NameBerkeley Towers Residents Company Limited
Company StatusActive
Company Number05995961
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 4 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 NameMary Elizabeth Christina Murdoch
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address24 Valley Drive
Handforth
Cheshire
SK9 3DW
Director NameMr Alan Scanlan Murdoch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Director NameMrs Kathryn Gardner
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(9 years, 3 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed03 November 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Director NameNicholas John Gidney
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvermere
101 Middlewich Road
Sandbach
Cheshire
CW11 1FH
Director NameCharles Andrew Platt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleM Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Dalefords Lane
Whitegate
CW8 2BW
Director NameMr Robert Mark Wright
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermill Farm
Norley Road Cuddington
Northwich
Cheshire
CW8 2TB
Secretary NameMary Elizabeth Christina Murdoch
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address24 Valley Drive
Handforth
Cheshire
SK9 3DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Macmillan & Kathryn Macmillan
50.00%
Ordinary
1 at £1Michael Brettle
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

22 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 May 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
8 March 2016Appointment of Mrs Kathryn Gardner as a director on 3 March 2016 (2 pages)
8 March 2016Appointment of Mrs Kathryn Gardner as a director on 3 March 2016 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
4 November 2015Termination of appointment of Mary Elizabeth Christina Murdoch as a secretary on 3 November 2015 (1 page)
4 November 2015Termination of appointment of Mary Elizabeth Christina Murdoch as a secretary on 3 November 2015 (1 page)
4 November 2015Appointment of Mr Alan Murdoch as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Alan Murdoch as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Alan Murdoch as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Scanlans Property Management Llp as a secretary on 3 November 2015 (2 pages)
4 November 2015Appointment of Scanlans Property Management Llp as a secretary on 3 November 2015 (2 pages)
4 November 2015Termination of appointment of Mary Elizabeth Christina Murdoch as a secretary on 3 November 2015 (1 page)
4 November 2015Appointment of Scanlans Property Management Llp as a secretary on 3 November 2015 (2 pages)
1 April 2015Termination of appointment of Charles Andrew Platt as a director on 16 March 2015 (2 pages)
1 April 2015Termination of appointment of Robert Mark Wright as a director on 16 March 2015 (2 pages)
1 April 2015Termination of appointment of Robert Mark Wright as a director on 16 March 2015 (2 pages)
1 April 2015Termination of appointment of Charles Andrew Platt as a director on 16 March 2015 (2 pages)
1 April 2015Termination of appointment of Nicholas John Gidney as a director on 16 March 2015 (2 pages)
1 April 2015Termination of appointment of Nicholas John Gidney as a director on 16 March 2015 (2 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(7 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(7 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(7 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(7 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
16 November 2012Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 16 November 2012 (1 page)
16 November 2012Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 16 November 2012 (1 page)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
8 April 2010Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Permanent House, 73 Mosley Street, Manchester Greater Manchester M2 3JN on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Permanent House, 73 Mosley Street, Manchester Greater Manchester M2 3JN on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Permanent House, 73 Mosley Street, Manchester Greater Manchester M2 3JN on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 8 April 2010 (1 page)
19 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
11 August 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
30 November 2007Location of debenture register (1 page)
30 November 2007Location of register of members (1 page)
30 November 2007Return made up to 13/11/07; full list of members (3 pages)
30 November 2007Registered office changed on 30/11/07 from: c/o hankinsons cheshire LIMITED middlewich road cheshire CW9 7DW (1 page)
30 November 2007Return made up to 13/11/07; full list of members (3 pages)
30 November 2007Location of debenture register (1 page)
30 November 2007Registered office changed on 30/11/07 from: c/o hankinsons cheshire LIMITED middlewich road cheshire CW9 7DW (1 page)
30 November 2007Location of register of members (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
13 November 2006Incorporation (19 pages)
13 November 2006Incorporation (19 pages)