Background WavePink WaveYellow Wave

BERWICK COURT MANAGEMENT LIMITED (03781613)

BERWICK COURT MANAGEMENT LIMITED (03781613) is an active UK company. incorporated on 2 June 1999. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. BERWICK COURT MANAGEMENT LIMITED has been registered for 26 years. Current directors include CHADD, Andrew Peter, CROCKFORD, Kathryn Lynda, CROCKFORD, Patrick Charles and 2 others.

Company Number
03781613
Status
active
Type
ltd
Incorporated
2 June 1999
Age
26 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHADD, Andrew Peter, CROCKFORD, Kathryn Lynda, CROCKFORD, Patrick Charles, DOMINEY, Stephen Mark, HALL, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERWICK COURT MANAGEMENT LIMITED

BERWICK COURT MANAGEMENT LIMITED is an active company incorporated on 2 June 1999 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERWICK COURT MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03781613

LTD Company

Age

26 Years

Incorporated 2 June 1999

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

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

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 8 May 2017To: 4 March 2025
Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 9 December 2014To: 8 May 2017
Unit 3 Cochrane House Admirals Way London E14 9UD England
From: 3 December 2014To: 9 December 2014
C/O Houston Lawrence Management, Limited Limited 6 Port House Plantation Wharf London SW11 3TY
From: 2 June 1999To: 3 December 2014
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Nov 09
Director Left
Jun 11
Director Left
Jun 11
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Joined
Mar 18
Director Left
Aug 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 22
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2016

CHADD, Andrew Peter

Active
Station Approach, HarlowCM20 2FB
Born May 1964
Director
Appointed 26 Jul 2023

CROCKFORD, Kathryn Lynda

Active
Station Approach, HarlowCM20 2FB
Born July 1950
Director
Appointed 05 Jun 2023

CROCKFORD, Patrick Charles

Active
Station Approach, HarlowCM20 2FB
Born May 1952
Director
Appointed 06 Dec 2023

DOMINEY, Stephen Mark

Active
Station Approach, HarlowCM20 2FB
Born January 1957
Director
Appointed 06 Jun 2001

HALL, Stephen

Active
Station Approach, HarlowCM20 2FB
Born October 1964
Director
Appointed 15 Jun 2023

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed 06 Jun 2001
Resigned 30 Mar 2005

CORDERY, Mark David

Resigned
Plantation Wharf, LondonSW11 3TY
Secretary
Appointed 16 May 2008
Resigned 01 Dec 2014

DOLAN, Christopher Patrick

Resigned
39 Anthonys Avenue, PooleBH14 8JQ
Secretary
Appointed 04 Jul 2000
Resigned 01 Feb 2002

WOOD, Robert John

Resigned
Bramber House, EastleighSO53 1EU
Secretary
Appointed 02 Jun 1999
Resigned 04 Jul 2000

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 30 Mar 2005
Resigned 16 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 1999
Resigned 02 Jun 1999

UNITED COMPANY SECRETARIES LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 09 Dec 2014
Resigned 01 Jan 2016

BAYNHAM, Peter Frederick

Resigned
Edinburgh Way, HarlowCM20 2BN
Born December 1953
Director
Appointed 27 Feb 2018
Resigned 12 Sept 2023

BROADBERRY, Alison Lesley Caroline

Resigned
Swan Street, LondonSE1 1BXE
Born December 1969
Director
Appointed 01 Jan 2008
Resigned 21 Jan 2009

BURGESS, Alan Robert

Resigned
11 Durfold Road, HorshamRH12 5HZ
Born February 1953
Director
Appointed 02 Jun 1999
Resigned 09 Jul 1999

COOPER, James Andrew

Resigned
17 Kingfisher Court 8 Swan Street, LondonSE1 1BF
Born August 1975
Director
Appointed 29 Apr 2004
Resigned 27 Feb 2006

FENWICK, Adrian Charles

Resigned
1 Oak Lodge Close, Walton On ThamesKT12 5JQ
Born June 1958
Director
Appointed 09 Jul 1999
Resigned 01 Feb 2002

FORD, Benjamin

Resigned
Edinburgh Way, HarlowCM20 2BN
Born February 1985
Director
Appointed 04 Jun 2020
Resigned 10 Jun 2022

HARD, Kelvin James

Resigned
Albany Terrace, WorcesterWR1 3DU
Born July 1952
Director
Appointed 06 Jun 2001
Resigned 19 Nov 2009

HEPWORTH, Karen Louise

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1980
Director
Appointed 09 Mar 2015
Resigned 09 Jun 2023

HINDOCHA, Daven

Resigned
Edinburgh Way, HarlowCM20 2BN
Born August 1985
Director
Appointed 04 Jun 2020
Resigned 10 Jun 2023

JACKSON, Diana Margaret

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1949
Director
Appointed 06 Jun 2001
Resigned 07 Mar 2023

JEFFRIES, Victoria Clare

Resigned
17 Kingfisher Court, LondonSE1 1BF
Born July 1975
Director
Appointed 26 Feb 2002
Resigned 26 Feb 2002

KARIM, Bahadurali

Resigned
1 Ewhurst Close, CheamSM2 7LW
Born January 1948
Director
Appointed 02 Jun 1999
Resigned 01 Feb 2002

KIAMBI, Deepali

Resigned
9 Kingfisher Court, LondonSE1 1BF
Born January 1980
Director
Appointed 06 Jun 2001
Resigned 15 Nov 2002

KIDAMBI, Deepali

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1980
Director
Appointed 01 Nov 2006
Resigned 28 Nov 2014

MORGAN, Robert

Resigned
Station Approach, HarlowCM20 2FB
Born August 1947
Director
Appointed 06 Dec 2023
Resigned 02 Oct 2025

MORGAN, Robert James

Resigned
21 Drake Court, LondonSE1 1BH
Born August 1947
Director
Appointed 13 Mar 2007
Resigned 02 Jun 2011

PARKER, Ann Martyn

Resigned
6 Kittiwake Court, LondonSE1 4XR
Born September 1943
Director
Appointed 15 Feb 2005
Resigned 02 Jun 2011

PRIOR, Carolyn Ann

Resigned
Flat 1 Skylark Court, 14 Swan StreetSE1 1BJ
Born January 1968
Director
Appointed 26 Feb 2002
Resigned 23 Nov 2006

RATHBORN, Steven

Resigned
14 Berwick Court, LondonSE1 1BG
Born January 1952
Director
Appointed 06 Jun 2001
Resigned 16 Sept 2002

TAYLOR, Rachel Clare

Resigned
24 Drake Court, LondonSE1 1BH
Born February 1976
Director
Appointed 07 Oct 2002
Resigned 26 Jan 2003

WILCOX, Nicholas Eliot

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1975
Director
Appointed 01 Jul 2015
Resigned 15 Aug 2018

WILCOX, Nicholas Eliot

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1975
Director
Appointed 19 Jun 2008
Resigned 05 Dec 2014
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
26 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 December 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
30 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Gazette Notice Compulsary
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Made Up Date
4 February 2010
AAAnnual Accounts
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
12 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
29 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
19 February 2009
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
287Change of Registered Office
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 February 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 January 2007
AAAnnual Accounts
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
27 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288cChange of Particulars
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 December 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 January 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
28 January 2003
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
287Change of Registered Office
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 August 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
88(2)R88(2)R
Accounts With Made Up Date
3 October 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
88(2)R88(2)R
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
225Change of Accounting Reference Date
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
287Change of Registered Office
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Incorporation Company
2 June 1999
NEWINCIncorporation