Background WavePink WaveYellow Wave

BERRAM MANAGEMENT COMPANY LIMITED (01284458)

BERRAM MANAGEMENT COMPANY LIMITED (01284458) is an active UK company. incorporated on 2 November 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BERRAM MANAGEMENT COMPANY LIMITED has been registered for 49 years. Current directors include TONKIN, Michael James, TOWNSHEND, Joan Edith.

Company Number
01284458
Status
active
Type
ltd
Incorporated
2 November 1976
Age
49 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TONKIN, Michael James, TOWNSHEND, Joan Edith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRAM MANAGEMENT COMPANY LIMITED

BERRAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERRAM MANAGEMENT COMPANY LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01284458

LTD Company

Age

49 Years

Incorporated 2 November 1976

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 10 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 2 November 1976To: 29 February 2016
Timeline

6 key events • 1976 - 2018

Funding Officers Ownership
Company Founded
Nov 76
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TOWNSHEND, Joan Edith

Active
20 Devis Court, BeckenhamBR3 5XP
Secretary
Appointed 15 Apr 1996

TONKIN, Michael James

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1956
Director
Appointed 21 Apr 2018

TOWNSHEND, Joan Edith

Active
20 Devis Court, BeckenhamBR3 5XP
Born December 1935
Director
Appointed 15 Apr 1996

TOWNSHEND, Joan Edith

Resigned
20 Devis Court, BeckenhamBR3 5XP
Secretary
Appointed N/A
Resigned 01 Jan 1994

WILKINS, Roger Allen

Resigned
1 Devis Court, BeckenhamBR3 2XP
Secretary
Appointed 01 Jan 1994
Resigned 15 Apr 1996

BIRKAMSHAW, Clive

Resigned
4 Devis Court, BeckenhamBR3 2XP
Born May 1950
Director
Appointed N/A
Resigned 09 Dec 1991

BIRKHAMSHAW, Shelia Helen

Resigned
4 Devis Court, BeckenhamBR3 2XP
Born August 1952
Director
Appointed 09 Dec 1991
Resigned 08 Mar 1994

BUNN, Robin Victor

Resigned
Flat 4, Devis Court, BeckenhamBR3 5XP
Born July 1935
Director
Appointed 15 Apr 1996
Resigned 08 Dec 2014

DIGENIS, Anthony

Resigned
Devis Court, BeckenhamBR3 5XP
Born May 1945
Director
Appointed 08 Dec 2014
Resigned 04 Dec 2017

IRWIN BROWN, Robin

Resigned
Flat 3, BeckenhamBR3 5XP
Born October 1977
Director
Appointed 01 Jan 2006
Resigned 21 Apr 2018

MINNS, Robert John

Resigned
11 Devis Court, BeckenhamBR3 5XP
Born February 1955
Director
Appointed N/A
Resigned 17 Aug 1999

NICHOLSON, Lindi

Resigned
15 Devis Court, BeckenhamBR3 2XP
Born July 1950
Director
Appointed 15 Apr 1996
Resigned 21 Apr 1997

SKEGGS, Frances

Resigned
17 Devis Court, BeckenhamBR3 5XP
Born August 1968
Director
Appointed 15 Apr 1996
Resigned 29 Nov 1999

SUKER, Lee Daren

Resigned
9 Devis Court, BeckenhamBR3 5XP
Born November 1971
Director
Appointed 29 Nov 1999
Resigned 05 Aug 2004

TOWNSHEND, Joan Edith

Resigned
20 Devis Court, BeckenhamBR3 5XP
Born December 1935
Director
Appointed N/A
Resigned 01 Jan 1994

WILKINS, Roger Allen

Resigned
1 Devis Court, BeckenhamBR3 2XP
Born October 1942
Director
Appointed 01 Jan 1994
Resigned 15 Apr 1996
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 October 2001
287Change of Registered Office
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
8 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
5 October 1995
363b363b
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
26 September 1994
288288
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
10 February 1992
288288
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
17 January 1991
363aAnnual Return
Legacy
1 August 1990
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
15 February 1990
288288
Legacy
15 February 1990
287Change of Registered Office
Legacy
4 August 1989
288288
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
9 March 1989
288288
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
4 February 1988
288288
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
20 July 1987
288288
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
21 November 1986
287Change of Registered Office
Legacy
6 August 1986
288288
Legacy
18 July 1986
363363
Incorporation Company
2 November 1976
NEWINCIncorporation