Background WavePink WaveYellow Wave

BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED (09396431)

BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED (09396431) is an active UK company. incorporated on 20 January 2015. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include GREENSMITH, Thomas William, O'ROURKE, Neill.

Company Number
09396431
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2015
Age
11 years
Address
Acorn Estate Management, Bromley, BR2 9HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREENSMITH, Thomas William, O'ROURKE, Neill
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED

BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 2015 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09396431

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 20 January 2015

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 11 August 2025 (7 months 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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Acorn Estate Management 9 St Marks Road Bromley, BR2 9HG,

Previous Addresses

Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England
From: 15 April 2021To: 15 April 2021
One Sherman Road Bromley BR1 3JH England
From: 9 May 2019To: 15 April 2021
Orchard House Bellamy Road Mansfield Nottinghamshire NG18 4LN United Kingdom
From: 22 August 2017To: 9 May 2019
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 20 January 2015To: 22 August 2017
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ACORN ESTATE MANAGEMENT

Active
St Marks Road, BromleyBR2 9HG
Corporate secretary
Appointed 28 Mar 2019

GREENSMITH, Thomas William

Active
9 St Marks Road, BromleyBR2 9HG
Born August 1990
Director
Appointed 09 Feb 2026

O'ROURKE, Neill

Active
9 St Marks Road, BromleyBR2 9HG
Born June 1970
Director
Appointed 09 May 2019

DANSKIN, David John Chadwick

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born June 1957
Director
Appointed 10 Mar 2016
Resigned 22 Aug 2017

GREENSMITH, Thomas William

Resigned
9 St Marks Road, BromleyBR2 9HG
Born August 1990
Director
Appointed 09 May 2019
Resigned 20 Jan 2026

INCHBALD, Anthony Charles Elliot

Resigned
Sherman Road, BromleyBR1 3JH
Born December 1964
Director
Appointed 22 Aug 2017
Resigned 09 May 2019

KILLICK, Trevor James

Resigned
Bellamy Road, MansfieldNG18 4LN
Born September 1941
Director
Appointed 22 Aug 2017
Resigned 09 May 2019

ZANT-BOER, Ian Leslie

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1953
Director
Appointed 20 Jan 2015
Resigned 10 Mar 2016

EMW DIRECTORS LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 20 Jan 2015
Resigned 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
28 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2015
NEWINCIncorporation