Background WavePink WaveYellow Wave

BERNE COURT MANAGEMENT COMPANY LIMITED (08300945)

BERNE COURT MANAGEMENT COMPANY LIMITED (08300945) is an active UK company. incorporated on 20 November 2012. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BERNE COURT MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include CONWAY, Benjamin.

Company Number
08300945
Status
active
Type
ltd
Incorporated
20 November 2012
Age
13 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNE COURT MANAGEMENT COMPANY LIMITED

BERNE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 November 2012 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERNE COURT MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08300945

LTD Company

Age

13 Years

Incorporated 20 November 2012

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 19 March 2025 (1 year 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 11 January 2018To: 25 March 2025
250 Church Road Urmston Manchester M41 6HD England
From: 3 February 2016To: 11 January 2018
C/O Crc North Limited Carrington Business Park Manchester Road Carrington Greater Manchester M31 4XL
From: 20 November 2012To: 3 February 2016
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 04 Jan 2018

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 16 May 2018

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 04 Jan 2018
Resigned 16 May 2018

RENSHAW, Alistair Clifford

Resigned
CroydonCR0 1JB
Born December 1944
Director
Appointed 20 Nov 2012
Resigned 18 Jan 2018

RENSHAW, Jonathan Michael

Resigned
CroydonCR0 1JB
Born November 1972
Director
Appointed 20 Nov 2012
Resigned 18 Jan 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Michael Renshaw

Ceased
95 London Road, CroydonCR0 2RF
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control Statement
25 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Change Corporate Secretary Company
27 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 January 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Incorporation Company
20 November 2012
NEWINCIncorporation