Background WavePink WaveYellow Wave

BERKELEY MANSIONS MANAGEMENT LIMITED (00602514)

BERKELEY MANSIONS MANAGEMENT LIMITED (00602514) is an active UK company. incorporated on 10 April 1958. with registered office in 10 Exeter Road. The company operates in the Real Estate Activities sector, engaged in residents property management. BERKELEY MANSIONS MANAGEMENT LIMITED has been registered for 67 years. Current directors include ASHWORTH, Shaun, JAMES, Julie, STEVENSON, Paul and 1 others.

Company Number
00602514
Status
active
Type
ltd
Incorporated
10 April 1958
Age
67 years
Address
10 Exeter Road, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHWORTH, Shaun, JAMES, Julie, STEVENSON, Paul, WINGFIELD, Mark Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY MANSIONS MANAGEMENT LIMITED

BERKELEY MANSIONS MANAGEMENT LIMITED is an active company incorporated on 10 April 1958 with the registered office located in 10 Exeter Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERKELEY MANSIONS MANAGEMENT LIMITED was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00602514

LTD Company

Age

67 Years

Incorporated 10 April 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

10 Exeter Road Bournemouth , BH2 5AN,

Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Nov 22
Director Left
May 25
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Jul 2007

ASHWORTH, Shaun

Active
Exeter Road, BournemouthBH2 5AN
Born December 1971
Director
Appointed 28 Jul 2022

JAMES, Julie

Active
10 Exeter RoadBH2 5AN
Born March 1964
Director
Appointed 14 Aug 2008

STEVENSON, Paul

Active
10 Exeter RoadBH2 5AN
Born January 1981
Director
Appointed 21 Aug 2013

WINGFIELD, Mark Andrew

Active
Exeter Road, BournemouthBH2 5AN
Born September 1964
Director
Appointed 10 May 2007

BECKETT, Michael David

Resigned
Flat 2 Berkeley Mansions 27 Christchurch Road, BournemouthBH1 3NU
Secretary
Appointed N/A
Resigned 25 Apr 1995

BOWEN, Sydney Charles

Resigned
Flat 11 Berkeley Mansions, BournemouthBH1 3NU
Secretary
Appointed 23 Jun 1999
Resigned 30 Apr 2003

GARCIA, Alfred

Resigned
Flat 5 Berkeley Mansions, BournemouthBH1 3NU
Secretary
Appointed 30 Apr 2003
Resigned 07 Aug 2007

WEATHERSTONE, Elizabeth Chisholm

Resigned
Flat 9 Berkeley Mansions, BournemouthBH1 3NU
Secretary
Appointed 25 Apr 1995
Resigned 23 Jun 1999

BECKETT, Michael David

Resigned
Flat 2 Berkeley Mansions 27 Christchurch Road, BournemouthBH1 3NU
Born May 1943
Director
Appointed N/A
Resigned 26 Jan 1996

BENSON, Myra Phillipa

Resigned
The Old Forge, ThurlastonCV23 9JS
Born December 1950
Director
Appointed 18 May 2005
Resigned 21 Dec 2006

CARTER, David

Resigned
Exeter Road, BournemouthBH2 5AN
Born November 1961
Director
Appointed 25 Oct 2022
Resigned 13 May 2025

CRESPIN, Victor Sebastian

Resigned
4 Newlands Close, EdgwareHA8 8DQ
Born October 1947
Director
Appointed 24 Apr 2002
Resigned 29 Apr 2004

DAVIES, Barry Samuel

Resigned
5 Broom Rigg, PooleBH14 8TW
Born January 1947
Director
Appointed 10 May 2007
Resigned 27 Jun 2008

DAVIES, Lisa Edith

Resigned
5 Broom Rigg, PooleBH14 8TW
Born November 1948
Director
Appointed 10 May 2007
Resigned 27 Jun 2008

GARCIA, Eve

Resigned
Flat 5 Berkeley Mansions, BournemouthBH1 3NU
Born October 1931
Director
Appointed 18 May 1993
Resigned 07 Aug 2007

HOUGHTON, Doris Ethel

Resigned
Berkeley Mansions 27 Christchurch Road, BournemouthBH1 3NU
Born February 1902
Director
Appointed N/A
Resigned 18 May 1993

KING, Despina

Resigned
Flat 12 Berkeley Mansions, BournemouthBH1 3NU
Born November 1929
Director
Appointed N/A
Resigned 24 Apr 2002

LEONARD, Robert Steven

Resigned
10 Exeter RoadBH2 5AN
Born August 1976
Director
Appointed 25 Jun 2009
Resigned 30 Jan 2026

PLATT, Sidney Eric

Resigned
The Old Forge, ThurlastonCV23 9JS
Born September 1948
Director
Appointed 18 May 2005
Resigned 21 Dec 2006

TAYLOR, William Richard

Resigned
2 Berkeley Mansions, BournemouthBH1 3NU
Born October 1979
Director
Appointed 10 May 2007
Resigned 21 Aug 2013

WEATHERSTONE, Elizabeth Chisholm

Resigned
Flat 9 Berkeley Mansions, BournemouthBH1 3NU
Born July 1922
Director
Appointed 24 Apr 2002
Resigned 18 May 2005

WEATHERSTONE, John Somerville

Resigned
Flat 9 Berkeley Mansions, BournemouthBH1 3NU
Born April 1921
Director
Appointed 25 May 1994
Resigned 25 Apr 2001
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
190190
Legacy
30 August 2007
353353
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Legacy
3 April 2007
353353
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
13 May 2005
287Change of Registered Office
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
1 March 1996
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
288288
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
27 June 1993
288288
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
8 September 1992
363b363b
Legacy
7 April 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
288288
Legacy
13 July 1990
363363
Legacy
6 February 1990
288288
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
20 July 1989
288288
Legacy
6 July 1989
288288
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
15 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363