Background WavePink WaveYellow Wave

BERKELEY MORGAN TRUSTEES LIMITED (03479263)

BERKELEY MORGAN TRUSTEES LIMITED (03479263) is an active UK company. incorporated on 11 December 1997. with registered office in Central Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERKELEY MORGAN TRUSTEES LIMITED has been registered for 28 years. Current directors include ROBERTS-JONES, Joshua.

Company Number
03479263
Status
active
Type
ltd
Incorporated
11 December 1997
Age
28 years
Address
John Ormond House, Central Milton Keynes, MK9 3XL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTS-JONES, Joshua
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY MORGAN TRUSTEES LIMITED

BERKELEY MORGAN TRUSTEES LIMITED is an active company incorporated on 11 December 1997 with the registered office located in Central Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BERKELEY MORGAN TRUSTEES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03479263

LTD Company

Age

28 Years

Incorporated 11 December 1997

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

B.M. ASSET MANAGEMENT LIMITED
From: 11 December 1997To: 3 April 2001
Contact
Address

John Ormond House 899 Silbury Boulevard Central Milton Keynes, MK9 3XL,

Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Loan Cleared
Oct 17
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ROBERTS-JONES, Joshua

Active
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 23 Jan 2025

ROBERTS-JONES, Joshua

Active
John Ormond House, Central Milton KeynesMK9 3XL
Born February 1990
Director
Appointed 23 Jan 2025

BARBER, John Philip, Dr

Resigned
Ash Trees Green Lane, Milton KeynesMK17 8EN
Secretary
Appointed 15 Aug 2006
Resigned 26 Jun 2014

INGMAN, Simon Paul

Resigned
35 Knowsley Road, BlackburnBB1 9PX
Secretary
Appointed 18 Jul 2001
Resigned 15 Aug 2006

KANE, Damian

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 01 Oct 2020
Resigned 23 Jan 2025

LUNDY, Stephen Paul

Resigned
Beech House Bell Lane, ThelwallWA4 2JY
Secretary
Appointed 11 Dec 1997
Resigned 18 Jul 2001

MACE, Sarah Anne

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 26 Jun 2014
Resigned 01 Oct 2020

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Dec 1997
Resigned 11 Dec 1997

INGMAN, Simon Paul

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born August 1961
Director
Appointed 27 Mar 2001
Resigned 30 Nov 2019

KANE, Damian

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Born August 1985
Director
Appointed 01 Jul 2022
Resigned 23 Jan 2025

LUNDY, Stephen Paul

Resigned
Beech House Bell Lane, ThelwallWA4 2JY
Born March 1956
Director
Appointed 11 Dec 1997
Resigned 10 Dec 2006

MACE, Sarah Anne

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born November 1967
Director
Appointed 13 Nov 2019
Resigned 01 Jul 2022

PARDOE, Jonathan Francis

Resigned
Bettisfield Park, WhitchurchSY13 2JZ
Born February 1963
Director
Appointed 23 Jun 2000
Resigned 15 Aug 2006

POLLARD, Michael Lewis

Resigned
8 Gaythorne Avenue, PrestonPR1 5TA
Born July 1967
Director
Appointed 11 Dec 1997
Resigned 23 Jun 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Dec 1997
Resigned 11 Dec 1997

Persons with significant control

1

899 Silbury Boulevard, Milton KeynesMK9 3XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288cChange of Particulars
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Auditors Resignation Company
5 January 2006
AUDAUD
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
11 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
10 April 2001
MEM/ARTSMEM/ARTS
Legacy
4 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
88(2)R88(2)R
Legacy
25 March 1998
225Change of Accounting Reference Date
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Incorporation Company
11 December 1997
NEWINCIncorporation