Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED
Company Information for

BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED

8 STANHOPE GATE, CAMBERLEY, SURREY, GU15 3DW,
Company Registration Number
01557086
Private Limited Company
Active

Company Overview

About Berry Hill Court Residents' Association Ltd
BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED was founded on 1981-04-21 and has its registered office in Camberley. The organisation's status is listed as "Active". Berry Hill Court Residents' Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
8 STANHOPE GATE
CAMBERLEY
SURREY
GU15 3DW
Other companies in CR0
 
Filing Information
Company Number 01557086
Company ID Number 01557086
Date formed 1981-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:04:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERRY HILL COURT RESIDENTS' ASSOCIATION 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 BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
TOM JOSEPH DAWSON
Company Secretary 2015-08-04
GURSANDEEP SEHMI
Director 2014-10-27
PAULINE SLEEMAN
Director 2014-11-25
JULIETTE LOUISE SMITH
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEONARD BRYDEN BAYNES
Director 1996-12-13 2018-05-18
ALKA KAURA RANDEV
Director 2006-06-03 2016-01-27
HML COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2012-04-01 2015-03-31
HML SHAW
Company Secretary 2009-01-01 2012-04-01
ANNEMARIE STAUNTON
Director 2007-09-16 2011-03-11
ANDREA ELIZABETH WILLIAMS
Company Secretary 2006-06-03 2008-12-31
ANDREA ELIZABETH WILLIAMS
Director 2006-06-03 2008-12-31
FIONA JANE BOWDEN POWELL
Company Secretary 2004-11-19 2007-09-16
FIONA JANE BOWDEN POWELL
Director 2004-11-19 2007-09-16
JONATHAN MAYLE
Company Secretary 2003-10-04 2004-11-19
JONATHAN MAYLE
Director 2000-11-02 2004-11-19
JILL HARDEN
Director 2001-08-21 2004-11-18
JILL HARDEN
Company Secretary 2001-10-10 2003-10-04
JONATHAN GILBERT WILLIAMS
Director 2001-08-21 2003-09-20
JOHN SELBORNE THORPE
Company Secretary 2000-11-02 2001-10-10
JOHN SELBORNE THORPE
Director 1998-10-29 2001-10-10
ALAN WRACK
Company Secretary 1999-11-11 2000-11-02
JILL HARDEN
Director 1998-10-29 2000-08-04
JOHN SELBORNE THORPE
Company Secretary 1998-10-29 1999-08-02
MATTHEW JAMES DEAN
Director 1992-10-31 1999-06-10
RICHARD LEONARD BRYDEN BAYNES
Company Secretary 1996-12-13 1998-10-29
JONATHAN GILBERT WILLIAMS
Director 1996-12-13 1998-10-29
HARPAL SINGH BAMRAH
Company Secretary 1995-11-23 1996-12-13
HARPAL SINGH BAMRAH
Director 1995-11-23 1996-12-13
JOHN LEE CLARK
Director 1992-10-31 1996-12-13
JILL HARDEN
Director 1995-11-23 1996-12-13
JOHN MASTERMAN BOWYER
Company Secretary 1994-10-10 1996-04-25
JOHN MASTERMAN BOWYER
Director 1993-09-23 1996-04-25
JOHN LEE CLARK
Company Secretary 1992-10-31 1994-10-10
CAROLINE JUDITH MARGARET DLIMA
Director 1992-10-31 1993-09-23
DAVID POTTER
Director 1992-10-31 1993-05-31

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
2024-02-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAYLE
2024-01-04SECRETARY'S DETAILS CHNAGED FOR SENNEN PROPERTY MANAGEMENT LTD on 2024-01-01
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-03-15DIRECTOR APPOINTED MS HILARIE FREYA JANES
2023-03-14DIRECTOR APPOINTED MR JONATHAN MAYLE
2023-03-14APPOINTMENT TERMINATED, DIRECTOR GURSANDEEP SEHMI
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CORRIGAN
2022-08-03AP04Appointment of Sennen Property Management Ltd as company secretary on 2022-08-03
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB England
2021-12-03AA01Current accounting period extended from 24/12/21 TO 24/06/22
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SLEEMAN
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM Swan House Savill Way Marlow SL7 1UB England
2021-03-08TM02Termination of appointment of Ams Marlow Ltd T/a Alba Management Services on 2021-03-08
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-03-01AP01DIRECTOR APPOINTED MR TIMOTHY CORRIGAN
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM The White House 2 Meadrow Godalming Surrey GU7 3HN
2018-11-26AP04Appointment of Ams Marlow Ltd T/a Alba Management Services as company secretary on 2018-11-26
2018-11-26TM02Termination of appointment of Tom Joseph Dawson on 2018-11-26
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-06-04AP01DIRECTOR APPOINTED MS JULIETTE LOUISE SMITH
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEONARD BRYDEN BAYNES
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 651
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-17AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 651
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALKA KAURA RANDEV
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 651
2015-12-18AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AP03Appointment of Mr Tom Joseph Dawson as company secretary on 2015-08-04
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM Swan House Savill Way Marlow SL7 1UB United Kingdom
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM 94 Park Lane Croydon Surrey CR0 1JB
2015-06-01TM02Termination of appointment of Hml Company Secretarial Services Ltd on 2015-03-31
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 651
2014-11-26AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WRACK
2014-11-25AP01DIRECTOR APPOINTED PAULINE SLEEMAN
2014-11-24AP01DIRECTOR APPOINTED GURSANDEEP SEHMI
2014-06-20AA24/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 651
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-17AA24/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-05AR0131/10/12 FULL LIST
2012-09-25AA24/12/11 TOTAL EXEMPTION FULL
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY HML SHAW
2012-08-14AP04CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM FIRST FLOOR 9-11 THE QUADRANT RICHMOND SURREY TW9 1BP
2012-01-17AR0131/10/11 FULL LIST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNEMARIE STAUNTON
2011-09-27AA24/12/10 TOTAL EXEMPTION FULL
2010-12-07AR0131/10/10 FULL LIST
2010-09-28AA24/12/09 TOTAL EXEMPTION FULL
2009-11-17AR0131/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRACK / 31/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNEMARIE STAUNTON / 31/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALKA KAURA RANDEV / 31/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEONARD BRYDEN BAYNES / 31/10/2009
2009-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML SHAW / 31/10/2009
2009-10-15AA24/12/08 TOTAL EXEMPTION FULL
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH BERKSHIRE SL1 4XP
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREA WILLIAMS
2009-04-02288aSECRETARY APPOINTED HML SHAW
2008-10-31363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-13AA24/12/07 TOTAL EXEMPTION FULL
2008-03-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2008-03-03288aDIRECTOR APPOINTED ANNEMARIE STAUNTON
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY FIONA BOWDEN POWELL
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-23363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: C/O A G WORTH 332A BATH ROAD SLOUGH BERKSHIRE SL1 6JA
2007-03-22353LOCATION OF REGISTER OF MEMBERS
2007-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 31/10/05; CHANGE OF MEMBERS
2005-12-02225ACC. REF. DATE EXTENDED FROM 24/06/05 TO 24/12/05
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/05
2005-04-21363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-04-01363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2004-01-16288bSECRETARY RESIGNED
2004-01-16288bDIRECTOR RESIGNED
2004-01-16288aNEW SECRETARY APPOINTED
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2003-04-24363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2001-12-11363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-04288aNEW SECRETARY APPOINTED
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10288aNEW DIRECTOR APPOINTED
2000-12-05288bSECRETARY RESIGNED
2000-12-05288bDIRECTOR RESIGNED
2000-11-09288aNEW SECRETARY APPOINTED
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 BERRY HILL COURT RESIDENTS' ASSOCIATION 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 BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERRY HILL COURT RESIDENTS' ASSOCIATION 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

Filed Financial Reports
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24

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 BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of BERRY HILL COURT RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERRY HILL COURT RESIDENTS' ASSOCIATION 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 BERRY HILL COURT RESIDENTS' ASSOCIATION 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 BERRY HILL COURT RESIDENTS' ASSOCIATION 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 BERRY HILL COURT RESIDENTS' ASSOCIATION 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 BERRY HILL COURT RESIDENTS' ASSOCIATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1