BERRYFIELDS (TIPTREE) MANAGEMENT COMPANY LIMITED

Saxon House Saxon House, Hertford, SG14 1JA, England
StatusACTIVE
Company No.10491307
Category
Incorporated22 Nov 2016
Age7 years, 6 months
JurisdictionEngland Wales

SUMMARY

BERRYFIELDS (TIPTREE) MANAGEMENT COMPANY LIMITED is an active with number 10491307. It was incorporated 7 years, 6 months ago, on 22 November 2016. The company address is Saxon House Saxon House, Hertford, SG14 1JA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-25

Officer name: Timothy David Stockford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Steven Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Alana Jane Harrison-Doughty

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 09 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-09

Officer name: Mr Lester Paul Tilbury

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: Chris Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Harrison

Appointment date: 2020-01-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathleen Anne Hoare

Cessation date: 2019-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert George Williams

Cessation date: 2019-07-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Management Secretaries Limited

Appointment date: 2019-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Edwards

Appointment date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alana Jane Harrison-Doughty

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Stockford

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Saunders

Appointment date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert George Williams

Termination date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Anne Hoare

Termination date: 2019-07-16

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert George Williams

Change date: 2019-04-29

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kathleen Anne Hoare

Change date: 2019-04-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-29

Psc name: Mr Robert George Williams

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-29

Psc name: Mrs Kathleen Anne Hoare

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathleen Anne Hoare

Notification date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert George Williams

Notification date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Williams

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-14

Officer name: Mrs Kathleen Anne Hoare

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Roy Inkin

Termination date: 2018-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-14

Psc name: Anthony Roy Inkin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Peter John Ellis

Termination date: 2018-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Old address: 2nd Floor 3000 Cathedral Hill Guildford GU2 7YB United Kingdom

Change date: 2017-12-01

New address: Saxon House 6a St. Andrew Street Hertford SG14 1JA

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 22 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBALT FASHION HOLDING (UK) LIMITED

CENTENARY HOUSE,SALFORD,M50 1RF

Number:10742547
Status:ACTIVE
Category:Private Limited Company

DAGMAR CONSULTANCY LIMITED

214A GOLDERS GREEN ROAD,LONDON,NW11 9AT

Number:05322791
Status:ACTIVE
Category:Private Limited Company

DBP FLOORING LTD

283 DESBOROUGH ROAD,EASTLEIGH,SO50 5NG

Number:11946279
Status:ACTIVE
Category:Private Limited Company

LADYMORE LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:05325893
Status:ACTIVE
Category:Private Limited Company

MODERN ACOUSTICS LTD

62 LADY WALLACE ROAD,LISBURN,BT28 3WS

Number:NI612890
Status:ACTIVE
Category:Private Limited Company

THE STUDIO BY LAURA LIMITED

9 MELLOCK CRESCENT,FALKIRK,FK2 0RH

Number:SC588395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source