Background WavePink WaveYellow Wave

BERRY GROVE MANAGEMENT COMPANY LIMITED (08365264)

BERRY GROVE MANAGEMENT COMPANY LIMITED (08365264) is an active UK company. incorporated on 17 January 2013. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BERRY GROVE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include LUCKMAN, Christopher Seldon.

Company Number
08365264
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2013
Age
13 years
Address
4 Scholey Close, Northampton, NN4 6NA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LUCKMAN, Christopher Seldon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY GROVE MANAGEMENT COMPANY LIMITED

BERRY GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 2013 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BERRY GROVE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08365264

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 17 January 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

4 Scholey Close Wootton Northampton, NN4 6NA,

Previous Addresses

Portland House 11-13 Station Road Kettering Northants NN15 7HH
From: 15 May 2014To: 26 September 2016
4 Office Village Forder Way Hampton Peterborough PE7 8GX
From: 17 January 2013To: 15 May 2014
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Feb 18
Director Left
Sept 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LUCKMAN, Christopher Seldon

Active
WoottonNN4 6NA
Born February 1952
Director
Appointed 20 Jun 2016

BARRETT, John Burns

Resigned
6 Toll Bar Road, KetteringNN14 3LH
Born February 1963
Director
Appointed 17 Jan 2013
Resigned 20 Jun 2016

FIELD, Steven Mark

Resigned
Scholey Close, NorthamptonNN4 6NA
Born March 1971
Director
Appointed 01 Feb 2018
Resigned 06 Sept 2020

SWAN, Matthew David

Resigned
Kent Road, NorthamptonNN5 4RD
Born October 1963
Director
Appointed 17 Jan 2013
Resigned 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Incorporation Company
17 January 2013
NEWINCIncorporation