Background WavePink WaveYellow Wave

BERKELEY HALL MANAGEMENT LIMITED (NI052170)

BERKELEY HALL MANAGEMENT LIMITED (NI052170) is an active UK company. incorporated on 22 October 2004. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. BERKELEY HALL MANAGEMENT LIMITED has been registered for 21 years. Current directors include CHAMBERS, Michael Fergus, Dr, HANNIGAN, Jennifer, LENNOX, David John.

Company Number
NI052170
Status
active
Type
ltd
Incorporated
22 October 2004
Age
21 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAMBERS, Michael Fergus, Dr, HANNIGAN, Jennifer, LENNOX, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HALL MANAGEMENT LIMITED

BERKELEY HALL MANAGEMENT LIMITED is an active company incorporated on 22 October 2004 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERKELEY HALL MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI052170

LTD Company

Age

21 Years

Incorporated 22 October 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 26 April 2019To: 1 December 2020
2 - 6 Edward St Portadown Co Armagh BT62 3LX
From: 22 October 2004To: 26 April 2019
Timeline

14 key events • 2010 - 2020

Funding Officers Ownership
Funding Round
Feb 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Nov 10
Funding Round
Nov 11
Funding Round
Nov 12
Funding Round
Apr 14
Director Left
Nov 14
Director Left
Nov 15
New Owner
Jun 20
Director Left
Oct 20
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHAMBERS, Michael Fergus, Dr

Active
Berkeley Hall Square, LisburnBT27 5TB
Born April 1957
Director
Appointed 16 Aug 2010

HANNIGAN, Jennifer

Active
Berkeley Hall Square, LisburnBT27 5TB
Born May 1974
Director
Appointed 16 Aug 2010

LENNOX, David John

Active
Berkeley Hall, LisburnBT27 5TZ
Born July 1952
Director
Appointed 16 Aug 2010

KELLY-MEGAW, Jolene May

Resigned
2 - 6 Edward St, Co ArmaghBT62 3LX
Secretary
Appointed 22 Oct 2004
Resigned 31 Dec 2014

BENNETT, Stuart

Resigned
Berkeley Hall Place, LisburnBT27 5SB
Born December 1974
Director
Appointed 16 Aug 2010
Resigned 18 Nov 2014

KELLY, William George

Resigned
2 - 6 Edward St, Co ArmaghBT62 3LX
Born August 1949
Director
Appointed 22 Oct 2004
Resigned 31 Dec 2014

QUINN, Alison Mary

Resigned
Berkeley Hall Green, LisburnBT27 5SA
Born June 1980
Director
Appointed 16 Aug 2010
Resigned 15 Oct 2020

Persons with significant control

1

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 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
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Resolution
6 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Legacy
5 June 2009
AC(NI)AC(NI)
Legacy
28 October 2008
371S(NI)371S(NI)
Legacy
19 September 2008
98-2(NI)98-2(NI)
Legacy
30 July 2008
AC(NI)AC(NI)
Legacy
12 December 2007
98-2(NI)98-2(NI)
Legacy
12 November 2007
371S(NI)371S(NI)
Legacy
9 August 2007
AC(NI)AC(NI)
Legacy
9 February 2007
98-2(NI)98-2(NI)
Legacy
28 October 2006
371S(NI)371S(NI)
Legacy
2 June 2006
AC(NI)AC(NI)
Legacy
17 May 2006
98-2(NI)98-2(NI)
Legacy
2 May 2006
98-2(NI)98-2(NI)
Legacy
24 April 2006
295(NI)295(NI)
Legacy
18 November 2005
371S(NI)371S(NI)
Legacy
27 May 2005
233(NI)233(NI)
Legacy
22 October 2004
ARTS(NI)ARTS(NI)
Legacy
22 October 2004
MEM(NI)MEM(NI)
Legacy
22 October 2004
G23(NI)G23(NI)
Legacy
22 October 2004
G21(NI)G21(NI)