Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERESFORD ASSET MANAGEMENT LIMITED
Company Information for

BERESFORD ASSET MANAGEMENT LIMITED

UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU,
Company Registration Number
04853733
Private Limited Company
Active

Company Overview

About Beresford Asset Management Ltd
BERESFORD ASSET MANAGEMENT LIMITED was founded on 2003-08-01 and has its registered office in Blackpool. The organisation's status is listed as "Active". Beresford Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERESFORD ASSET MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 2 OLYMPIC COURT
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5GU
Other companies in FY4
 
Filing Information
Company Number 04853733
Company ID Number 04853733
Date formed 2003-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB221435840  
Last Datalog update: 2024-03-06 15:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERESFORD ASSET MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AQUARIUS ACCOUNTING SERVICES LIMITED   BONIFACE & CO (ACCOUNTANTS) LTD   GOSS ACCOUNTANCY 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 BERESFORD ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET BRAITHWAITE
Company Secretary 2003-08-01
ALBERT STEVEN BRAITHWAITE
Director 2003-08-01
RICHARD JAMES BRAITHWAITE
Director 2010-05-01
SUSAN MARGARET BRAITHWAITE
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES BRAITHWAITE
Director 2004-02-16 2005-09-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-08-01 2003-08-01
LONDON LAW SERVICES LIMITED
Nominated Director 2003-08-01 2003-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BRAITHWAITE BRAITHWAITE PROPERTY SOLUTIONS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active

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
2024-03-13Director's details changed for Mr Richard James Braithwaite on 2024-03-12
2024-03-12Director's details changed for Albert Steven Braithwaite on 2024-03-12
2024-03-12Director's details changed for Mrs Susan Margaret Braithwaite on 2024-03-12
2024-03-12Change of details for Mr Richard James Braithwaite as a person with significant control on 2024-03-12
2024-03-12Change of details for Mrs Susan Margaret Braithwaite as a person with significant control on 2024-03-12
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-03-08PSC04Change of details for Mrs Susan Margaret Braithwaite as a person with significant control on 2022-03-07
2022-03-07CH01Director's details changed for Albert Steven Braithwaite on 2022-03-07
2022-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARGARET BRAITHWAITE on 2022-03-07
2022-03-07PSC04Change of details for Mrs Susan Margaret Braithwaite as a person with significant control on 2022-03-07
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-05-05CH01Director's details changed for Mr Richard James Braithwaite on 2020-05-05
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330015
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330014
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330013
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330013
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330012
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330011
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13AA01Current accounting period shortened from 30/04/19 TO 31/03/19
2018-10-15CH01Director's details changed for Mr Richard James Braithwaite on 2016-08-31
2018-10-03PSC04Change of details for Mrs Susan Margaret Braithwaite as a person with significant control on 2018-03-22
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BRAITHWAITE / 13/08/2017
2017-08-16PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BRAITHWAITE / 13/08/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BRAITHWAITE / 13/08/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT STEVEN BRAITHWAITE / 13/08/2017
2017-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARGARET BRAITHWAITE on 2017-08-13
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-08-11PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BRAITHWAITE / 06/04/2017
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-08-11PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BRAITHWAITE / 06/04/2017
2016-09-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330010
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330010
2016-05-06CH01Director's details changed for Mr Richard James Braithwaite on 2016-05-06
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330009
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330008
2015-09-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0101/08/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0101/08/14 ANNUAL RETURN FULL LIST
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330007
2014-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-04AR0101/08/13 FULL LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BRAITHWAITE / 31/07/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT STEVEN BRAITHWAITE / 31/07/2013
2013-08-12AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330006
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330005
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330003
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048537330004
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ
2012-09-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-21AR0101/08/12 FULL LIST
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-17AR0101/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BRAITHWAITE / 17/08/2011
2011-05-12RES01ALTER ARTICLES 26/03/2011
2011-05-12RES12VARYING SHARE RIGHTS AND NAMES
2010-09-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-23AR0101/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET BRAITHWAITE / 31/07/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT STEVEN BRAITHWAITE / 31/07/2010
2010-05-20AP01DIRECTOR APPOINTED MR RICHARD JAMES BRAITHWAITE
2009-08-11363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-06AA30/04/09 TOTAL EXEMPTION SMALL
2008-09-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BRAITHWAITE / 14/08/2008
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALBERT BRAITHWAITE / 14/08/2008
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-24363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-25363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 5 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 8BZ
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-16288bDIRECTOR RESIGNED
2005-08-31363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-05288aNEW DIRECTOR APPOINTED
2004-02-23225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04
2004-02-2388(2)RAD 16/02/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-20CERTNMCOMPANY NAME CHANGED BERESFORD ESTATES LIMITED CERTIFICATE ISSUED ON 20/01/04
2003-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-25288bSECRETARY RESIGNED
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-25288bDIRECTOR RESIGNED
2003-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to BERESFORD ASSET MANAGEMENT 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 BERESFORD ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-17 Outstanding M DEVELOPMENTS LIMITED
2015-10-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-10-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BERESFORD ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BERESFORD ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERESFORD ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of BERESFORD ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERESFORD ASSET MANAGEMENT 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 (68100 - Buying and selling of own real estate) as BERESFORD ASSET MANAGEMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BERESFORD ASSET MANAGEMENT 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 BERESFORD ASSET MANAGEMENT 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 BERESFORD ASSET MANAGEMENT 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.