Background WavePink WaveYellow Wave

BERRYLANDS MANAGEMENT COMPANY LIMITED (08411522)

BERRYLANDS MANAGEMENT COMPANY LIMITED (08411522) is an active UK company. incorporated on 20 February 2013. with registered office in Bembridge. The company operates in the Real Estate Activities sector, engaged in residents property management. BERRYLANDS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include FARNSWORTH, Christine, HUNNEYBELL-EVANS, Andrew Christopher Ted, TWEDDLE, David.

Company Number
08411522
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
Applewood House, 1, Bembridge, PO35 5TZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARNSWORTH, Christine, HUNNEYBELL-EVANS, Andrew Christopher Ted, TWEDDLE, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRYLANDS MANAGEMENT COMPANY LIMITED

BERRYLANDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 February 2013 with the registered office located in Bembridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERRYLANDS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08411522

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

AGHOCO 1143 LIMITED
From: 20 February 2013To: 28 February 2013
Contact
Address

Applewood House, 1 Berrylands Bembridge, PO35 5TZ,

Previous Addresses

Northclose House Northclose Road Bembridge Isle of Wight PO35 5XP
From: 30 April 2014To: 20 February 2019
33 Wigmore Street London W1U 1BZ United Kingdom
From: 7 March 2013To: 30 April 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 20 February 2013To: 7 March 2013
Timeline

14 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 15
Director Left
Feb 19
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FARNSWORTH, Christine

Active
Berrylands, BembridgePO35 5TZ
Secretary
Appointed 20 Feb 2019

FARNSWORTH, Christine

Active
Berrylands, BembridgePO35 5TZ
Born February 1965
Director
Appointed 18 Nov 2014

HUNNEYBELL-EVANS, Andrew Christopher Ted

Active
37 Coventry Road, WarwickCV34 5HN
Born November 1969
Director
Appointed 18 Nov 2013

TWEDDLE, David

Active
Queens Road, BembridgePO35 5UT
Born March 1967
Director
Appointed 18 Nov 2013

TAYLOR, Wayne John Kennedy

Resigned
Wigmore Street, LondonW1U 1BZ
Secretary
Appointed 01 Mar 2013
Resigned 18 Nov 2013

VARLE, Raymond

Resigned
Northclose Road, BembridgePO35 5XP
Secretary
Appointed 18 Nov 2013
Resigned 20 Feb 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Feb 2013
Resigned 01 Mar 2013

BROOKS, Louisa Jane

Resigned
Wigmore Street, LondonW1U 1BZ
Born October 1977
Director
Appointed 01 Mar 2013
Resigned 18 Nov 2013

GERSHINSON, Jonathan Howard

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1964
Director
Appointed 01 Mar 2013
Resigned 18 Nov 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 20 Feb 2013
Resigned 01 Mar 2013

VARLE, Raymond

Resigned
Northclose Road, BembridgePO35 5XP
Born September 1946
Director
Appointed 18 Nov 2013
Resigned 20 Feb 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 20 Feb 2013
Resigned 01 Mar 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Feb 2013
Resigned 01 Mar 2013
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
28 February 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2013
NEWINCIncorporation