Background WavePink WaveYellow Wave

BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED (10485132)

BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED (10485132) is an active UK company. incorporated on 17 November 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED has been registered for 9 years. Current directors include BIRCHALL, George Richard, ELLIS, Brian, RONNIE, Andrew.

Company Number
10485132
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRCHALL, George Richard, ELLIS, Brian, RONNIE, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED

BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 November 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERKELEY HOUSE PROPERTY MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10485132

LTD Company

Age

9 Years

Incorporated 17 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester Greater Manchester M3 4LA England
From: 24 November 2022To: 6 March 2026
168 Northenden Road Sale Manchester M33 3HE England
From: 8 November 2019To: 24 November 2022
No 2, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England
From: 26 November 2018To: 8 November 2019
C/O D a C Beachcroft Llp 3 Hardman Street Manchester M3 3HF United Kingdom
From: 17 November 2016To: 26 November 2018
Timeline

14 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

STEVENSON WHYTE

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 08 Nov 2019

BIRCHALL, George Richard

Active
5 Blantyre Street, ManchesterM15 4JJ
Born July 1943
Director
Appointed 10 Jan 2020

ELLIS, Brian

Active
5 Blantyre Street, ManchesterM15 4JJ
Born May 1943
Director
Appointed 26 Feb 2020

RONNIE, Andrew

Active
5 Blantyre Street, ManchesterM15 4JJ
Born October 1968
Director
Appointed 06 Jan 2020

AINSCOUGH, Craig Stephen

Resigned
21 Hope Carr Road, LeighWN7 3ET
Born June 1985
Director
Appointed 17 Nov 2016
Resigned 06 Jan 2020

BIRCHALL, Anne Christine

Resigned
20 Chapel Lane, WilmslowSK9 5HX
Born January 1944
Director
Appointed 10 Jan 2020
Resigned 13 Mar 2020

GRUNDY, Vivien Ann

Resigned
20 Chapel Lane, WilmslowSK9 5HX
Born May 1953
Director
Appointed 08 Jan 2020
Resigned 23 Jan 2020

NICOLL, Mia Alexandra

Resigned
Chapel Lane, WilmslowSK9 5HX
Born July 1972
Director
Appointed 11 Dec 2019
Resigned 13 Mar 2020

EVENTUS (CHAPEL LANE) LIMITED

Resigned
21 Hope Carr Road, LeighWN7 3ET
Corporate director
Appointed 17 Nov 2016
Resigned 06 Jan 2020

Persons with significant control

1

21 Hope Carr Road, LeighWN7 3ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Notice Of Removal Of A Director
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Incorporation Company
17 November 2016
NEWINCIncorporation