Background WavePink WaveYellow Wave

BILLIARD HOUSE LIMITED (06964195)

BILLIARD HOUSE LIMITED (06964195) is an active UK company. incorporated on 16 July 2009. with registered office in Lyme Regis. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. BILLIARD HOUSE LIMITED has been registered for 16 years. Current directors include BERGIN, Warwick Michael.

Company Number
06964195
Status
active
Type
ltd
Incorporated
16 July 2009
Age
16 years
Address
Middle House Rousdon Estate, Lyme Regis, DT7 3XR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BERGIN, Warwick Michael
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLIARD HOUSE LIMITED

BILLIARD HOUSE LIMITED is an active company incorporated on 16 July 2009 with the registered office located in Lyme Regis. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. BILLIARD HOUSE LIMITED was registered 16 years ago.(SIC: 55209)

Status

active

Active since 16 years ago

Company No

06964195

LTD Company

Age

16 Years

Incorporated 16 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 11 July 2025 (9 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Middle House Rousdon Estate Rousdon Lyme Regis, DT7 3XR,

Timeline

5 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jul 09
New Owner
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERGIN, Warwick Michael

Active
Rousdon Estate, Lyme RegisDT7 3XR
Secretary
Appointed 16 Jul 2009

BERGIN, Warwick Michael

Active
409 Nelson House Dolphin Square, LondonSW1V 3LX
Born November 1950
Director
Appointed 16 Jul 2009

ALPHA SECRETARIAL LIMITED

Resigned
Floor, LondonEC1M 3JP
Corporate secretary
Appointed 16 Jul 2009
Resigned 16 Jul 2009

ELLARD, Judith Anne

Resigned
Middle House, RousdonDT7 3XR
Born May 1959
Director
Appointed 16 Jul 2009
Resigned 03 Dec 2018

PARRY, David Robert

Resigned
51 Rochford Avenue, BrentwoodCM15 8QW
Born March 1963
Director
Appointed 16 Jul 2009
Resigned 16 Jul 2009

Persons with significant control

3

2 Active
1 Ceased

Ms Judith Ellard

Active
Rousdon Estate, Lyme RegisDT7 3XR
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2018

Mr Warwick Michael Bergin

Active
Rousdon Estate, Lyme RegisDT7 3XR
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2018

Ms Judith Anne Ellard

Ceased
Rousdon Estate, Lyme RegisDT7 3XR
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 June 2010
AA01Change of Accounting Reference Date
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Incorporation Company
16 July 2009
NEWINCIncorporation