Background WavePink WaveYellow Wave

BERKELEY TOWERS RESIDENTS COMPANY LIMITED (05995961)

BERKELEY TOWERS RESIDENTS COMPANY LIMITED (05995961) is an active UK company. incorporated on 13 November 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BERKELEY TOWERS RESIDENTS COMPANY LIMITED has been registered for 19 years. Current directors include MURDOCH, Alan Scanlan.

Company Number
05995961
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURDOCH, Alan Scanlan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY TOWERS RESIDENTS COMPANY LIMITED

BERKELEY TOWERS RESIDENTS COMPANY LIMITED is an active company incorporated on 13 November 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERKELEY TOWERS RESIDENTS COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05995961

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England
From: 17 May 2016To: 4 January 2023
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 16 November 2012To: 17 May 2016
C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 8 April 2010To: 16 November 2012
C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England
From: 8 April 2010To: 8 April 2010
Permanent House, 73 Mosley Street, Manchester Greater Manchester M2 3JN
From: 13 November 2006To: 8 April 2010
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
77 Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 03 Nov 2015

MURDOCH, Alan Scanlan

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born March 1949
Director
Appointed 04 Nov 2015

MURDOCH, Mary Elizabeth Christina

Resigned
24 Valley Drive, HandforthSK9 3DW
Secretary
Appointed 13 Nov 2006
Resigned 03 Nov 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Nov 2006
Resigned 13 Nov 2006

GARDNER, Kathryn

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born May 1951
Director
Appointed 03 Mar 2016
Resigned 01 Apr 2026

GIDNEY, Nicholas John

Resigned
Invermere, SandbachCW11 1FH
Born December 1954
Director
Appointed 13 Nov 2006
Resigned 16 Mar 2015

MURDOCH, Mary Elizabeth Christina

Resigned
24 Valley Drive, HandforthSK9 3DW
Born April 1947
Director
Appointed 13 Nov 2006
Resigned 01 Apr 2026

PLATT, Charles Andrew

Resigned
Birchwood, WhitegateCW8 2BW
Born January 1950
Director
Appointed 13 Nov 2006
Resigned 16 Mar 2015

WRIGHT, Robert Mark

Resigned
Watermill Farm, NorthwichCW8 2TB
Born February 1951
Director
Appointed 13 Nov 2006
Resigned 16 Mar 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Nov 2006
Resigned 13 Nov 2006
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
11 August 2008
225Change of Accounting Reference Date
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
190190
Legacy
30 November 2007
353353
Legacy
30 November 2007
287Change of Registered Office
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Incorporation Company
13 November 2006
NEWINCIncorporation