Background WavePink WaveYellow Wave

5 BERKELEY PLACE MANAGEMENT COMPANY LTD (08871640)

5 BERKELEY PLACE MANAGEMENT COMPANY LTD (08871640) is an active UK company. incorporated on 31 January 2014. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 BERKELEY PLACE MANAGEMENT COMPANY LTD has been registered for 12 years. Current directors include BRIDGWATER, Matthew Alan, COOPER, Edward John, DUNCAN, Jeremy John and 1 others.

Company Number
08871640
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2014
Age
12 years
Address
Walmer House, Cheltenham, GL50 1YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIDGWATER, Matthew Alan, COOPER, Edward John, DUNCAN, Jeremy John, HOPE, Rachel Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 BERKELEY PLACE MANAGEMENT COMPANY LTD

5 BERKELEY PLACE MANAGEMENT COMPANY LTD is an active company incorporated on 31 January 2014 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 BERKELEY PLACE MANAGEMENT COMPANY LTD was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08871640

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Walmer House 32 Bath Street Cheltenham, GL50 1YA,

Previous Addresses

4 Bath Mews Bath Parade Cheltenham GL53 7HL England
From: 24 March 2023To: 12 February 2025
Flat 8 College Hill Whittington House London EC4R 2RP England
From: 22 February 2023To: 24 March 2023
5 Berkeley Place Cheltenham GL52 6DB England
From: 18 February 2023To: 22 February 2023
32a Canterbury Walk Cheltenham GL51 3HG England
From: 19 February 2021To: 18 February 2023
120 Winchcombe Street Cheltenham GL52 2NW England
From: 23 October 2018To: 19 February 2021
120 Winchcombe Street Cheltenham GL52 2NW England
From: 23 October 2018To: 23 October 2018
Fleetwood Old Tewkesbury Road Norton Gloucester GL2 9LR England
From: 18 May 2016To: 23 October 2018
17 Doverhay Up Hatherley Cheltenham Glos GL51 3HS
From: 31 January 2014To: 18 May 2016
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CAMBRAY PROPERTY MANAGEMENT

Active
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 01 Feb 2025

BRIDGWATER, Matthew Alan

Active
College Hill, LondonEC4R 2RP
Born August 1966
Director
Appointed 24 Sept 2017

COOPER, Edward John

Active
Bath Parade, CheltenhamGL53 7HL
Born September 1985
Director
Appointed 17 Oct 2024

DUNCAN, Jeremy John

Active
Royal Parade, CheltenhamGL50 3AY
Born September 1964
Director
Appointed 23 Sept 2016

HOPE, Rachel Elizabeth

Active
Hasfield, GloucesterGL19 4LE
Born May 1975
Director
Appointed 18 Feb 2015

CLARK, Sarah

Resigned
Winchcombe Street, CheltenhamGL52 2NW
Secretary
Appointed 18 Feb 2015
Resigned 18 Feb 2023

COMPLETE PROPERTY GROUP LIMITED

Resigned
Bath Parade, CheltenhamGL53 7HL
Corporate secretary
Appointed 01 Mar 2023
Resigned 31 Jan 2025

BRUNGER, Michael John

Resigned
Clarence Way, BewdleyDY12 1QE
Born July 1958
Director
Appointed 18 Feb 2015
Resigned 24 Sept 2017

CLARK, Sarah

Resigned
Winchcombe Street, CheltenhamGL52 2NW
Born December 1967
Director
Appointed 31 Jan 2014
Resigned 18 Feb 2023

COOPER, John

Resigned
Hatherley Road, CheltenhamGL51 6EB
Born June 1952
Director
Appointed 19 Feb 2023
Resigned 16 Oct 2024

KELLY, Sean

Resigned
Berkeley Place, CheltenhamGL52 6DB
Born December 1963
Director
Appointed 18 Feb 2015
Resigned 24 Nov 2025

POWELL, Anita Susan

Resigned
Biddestone, ChippenhamSN14 7EF
Born January 1976
Director
Appointed 18 Feb 2015
Resigned 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Incorporation Company
31 January 2014
NEWINCIncorporation