Background WavePink WaveYellow Wave

BERENGRAVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (12028020)

BERENGRAVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (12028020) is an active UK company. incorporated on 3 June 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. BERENGRAVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include COVELL, Craig Colin, JORDAN, Alexander Paul, MEARES, Ashley Owen.

Company Number
12028020
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2019
Age
6 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COVELL, Craig Colin, JORDAN, Alexander Paul, MEARES, Ashley Owen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERENGRAVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

BERENGRAVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 June 2019 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERENGRAVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12028020

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 3 June 2019

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 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

2nd Floor 3000 Cathedral Square Cathedral Hill Guildford GU2 7YL United Kingdom
From: 3 June 2019To: 28 January 2020
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 17 Sept 2019

COVELL, Craig Colin

Active
Ivy Terrace, EastbourneBN21 4QU
Born May 1986
Director
Appointed 17 Sept 2019

JORDAN, Alexander Paul

Active
Guards Avenue, CaterhamCR3 5XL
Born September 1981
Director
Appointed 23 Dec 2021

MEARES, Ashley Owen

Active
Tower View, West MallingME19 4UY
Born October 1984
Director
Appointed 03 Oct 2025

APPLEBY, Steven Mark

Resigned
Tower View, West MallingME19 4UY
Born April 1971
Director
Appointed 09 Apr 2025
Resigned 03 Oct 2025

JORDAN, Alex Paul

Resigned
Edmund Street, BirminghamB3 2HJ
Born September 1981
Director
Appointed 17 Sept 2019
Resigned 24 Mar 2021

PATERSON, Louise Nicola

Resigned
3000 Cathedral Square, GuildfordGU2 7YL
Born March 1980
Director
Appointed 03 Jun 2019
Resigned 17 Sept 2019

STEVENSON, Nathan

Resigned
Linden House, CaterhamCR3 5XL
Born April 1984
Director
Appointed 24 Mar 2021
Resigned 23 Dec 2021

STONER, Emma Louise

Resigned
Linden House, CaterhamCR3 5XL
Born February 1972
Director
Appointed 24 Mar 2021
Resigned 09 Apr 2025

WILSON, Andrew William

Resigned
Abbey Square, ReadingRG1 3BE
Born December 1979
Director
Appointed 03 Jun 2019
Resigned 17 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Mr Alex Paul Jordan

Ceased
Edmund Street, BirminghamB3 2HJ
Born September 1981

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019
Ceased 16 Dec 2025

Andrew William Wilson

Ceased
Abbey Square, ReadingRG1 3BE
Born December 1979

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 September 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 June 2019
NEWINCIncorporation