Background WavePink WaveYellow Wave

BERKELEY HALL COURT MANAGEMENT LIMITED (NI051956)

BERKELEY HALL COURT MANAGEMENT LIMITED (NI051956) is an active UK company. incorporated on 6 October 2004. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in residents property management. BERKELEY HALL COURT MANAGEMENT LIMITED has been registered for 21 years. Current directors include HARLEY, Linda.

Company Number
NI051956
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
2 Market Place, Carrickfergus, BT38 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARLEY, Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HALL COURT MANAGEMENT LIMITED

BERKELEY HALL COURT MANAGEMENT LIMITED is an active company incorporated on 6 October 2004 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERKELEY HALL COURT MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI051956

LTD Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

2 Market Place Carrickfergus, BT38 7AW,

Previous Addresses

C/O C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW
From: 28 August 2013To: 30 October 2020
C/O Oak Property Management (N.I.) Ltd 2Nd Floor Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland
From: 27 February 2013To: 28 August 2013
C/O Gmk Property Management Company 2Nd Floor, 2 Market Place Carrickfergus BT38 7AW
From: 6 October 2004To: 27 February 2013
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 23
Director Joined
Aug 24
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KANE, Geraldine

Active
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 05 Jan 2013

HARLEY, Linda

Active
Market Place, CarrickfergusBT38 7AW
Born October 1961
Director
Appointed 26 Apr 2017

PHILPOTT, Norman Samuel

Resigned
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 06 Oct 2004
Resigned 05 Jan 2014

BLAIR, Colin Robert

Resigned
Market Place, CarrickfergusBT38 7AW
Born May 1966
Director
Appointed 29 Jan 2009
Resigned 06 Feb 2014

GILLESPIE, Roger Alan

Resigned
Market Place, CarrickfergusBT38 7AW
Born September 1958
Director
Appointed 06 Feb 2014
Resigned 26 Apr 2017

HARLEY, Linda Anne

Resigned
10 Berkeley Hall Court, LisburnBT27 5QX
Born October 1961
Director
Appointed 01 Apr 2008
Resigned 28 Aug 2010

LAW, David William Scott

Resigned
Market Place, CarrickfergusBT38 7AW
Born March 1969
Director
Appointed 06 Oct 2004
Resigned 05 Jan 2014

MAYBERRY, David Alexander

Resigned
Market Place, CarrickfergusBT38 7AW
Born July 1946
Director
Appointed 05 Aug 2024
Resigned 25 Mar 2026

MCALLISTER, Hugh

Resigned
Market Place, CarrickfergusBT38 7AW
Born May 1952
Director
Appointed 29 May 2008
Resigned 26 Apr 2017

PHILPOTT, Norman Samuel

Resigned
Market Place, CarrickfergusBT38 7AW
Born March 1957
Director
Appointed 06 Oct 2004
Resigned 05 Jan 2014

WILLIAMS, David James, Dr

Resigned
Market Place, CarrickfergusBT38 7AW
Born February 1978
Director
Appointed 26 Apr 2017
Resigned 18 May 2023
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
15 July 2009
296(NI)296(NI)
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
23 February 2009
296(NI)296(NI)
Legacy
15 December 2008
371SR(NI)371SR(NI)
Legacy
2 December 2008
98-2(NI)98-2(NI)
Legacy
2 September 2008
233(NI)233(NI)
Legacy
29 August 2008
295(NI)295(NI)
Legacy
9 July 2008
295(NI)295(NI)
Legacy
9 July 2008
296(NI)296(NI)
Legacy
14 May 2008
296(NI)296(NI)
Legacy
13 January 2008
AC(NI)AC(NI)
Legacy
4 October 2007
371S(NI)371S(NI)
Legacy
4 October 2007
98-2(NI)98-2(NI)
Legacy
6 February 2007
AC(NI)AC(NI)
Legacy
6 February 2007
AC(NI)AC(NI)
Legacy
16 October 2006
371S(NI)371S(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
13 October 2006
98-2(NI)98-2(NI)
Legacy
16 December 2005
98-2(NI)98-2(NI)
Legacy
10 November 2005
371S(NI)371S(NI)
Legacy
6 October 2004
ARTS(NI)ARTS(NI)
Legacy
6 October 2004
MEM(NI)MEM(NI)
Miscellaneous
6 October 2004
MISCMISC
Legacy
6 October 2004
G23(NI)G23(NI)
Legacy
6 October 2004
G21(NI)G21(NI)