Company NameBerkeley Square (Worthing) Residents Association Limited
Company StatusActive
Company Number00888198
CategoryPrivate Limited Company
Incorporation Date22 September 1966(57 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Anne Hobbs
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2017(50 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMr Paul Hilland
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(52 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 St Michaels Road
Worthing
West Sussex
BN11 4RZ
Director NameMrs Sarah Jane Sayers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(57 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleInvoice Finance Consultant
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMrs Sarah Jane Holmes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(57 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleInvoice Finance Consultant
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Secretary NameHobdens Property Management Limited (Corporation)
StatusCurrent
Appointed04 December 2017(51 years, 2 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address41a Beach Road
Littlehampton
West Sussex
BN17 5JA
Director NameMr Clifford Howarth
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(26 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 November 1999)
RoleRetired
Correspondence AddressFlat 2 Berkeley Square
Grand Avenue
Worthing
West Sussex
BN11 5AF
Director NameMr Samuel William Yardley
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(26 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 10 November 1992)
RoleRetired
Correspondence AddressFlat 12
Berksley Square
Worthing
West Sussex
BN1 5AF
Director NameMr Lesley Hardy Parsons
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(26 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 10 November 1992)
RoleArchitect
Correspondence AddressFlat 4 Berkeley Square
Worthing
West Sussex
BN11 5AF
Director NameMrs Lorna Alice Newman
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(26 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2001)
RoleRetired
Correspondence AddressFlat 9 Berkeley Square
Grand Avenue
Worthing
West Sussex
BN11 5AF
Director NameMrs Gwendoline Mary Irene Maguire
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(26 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2001)
RoleRetired
Correspondence AddressFlat 1 Berkeley Square
Grand Avenue
Worthing
West Sussex
BN11 5AF
Secretary NameMrs Lorna Alice Newman
NationalityBritish
StatusResigned
Appointed01 November 1992(26 years, 1 month after company formation)
Appointment Duration8 years (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressFlat 9 Berkeley Square
Grand Avenue
Worthing
West Sussex
BN11 5AF
Director NameMr Howard Robin Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(26 years, 1 month after company formation)
Appointment Duration19 years, 12 months (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressFlat 6 Berkeley Square
Grand Avenue
Worthing
West Sussex
BN11 5AF
Director NameDavid Andrew Buck
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(32 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 April 2014)
RoleAccountant
Correspondence Address11 Berkeley Square
Grand Avenue
Worthing
West Sussex
BN11 5AF
Director NameRoyden John Stanford
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(32 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 December 2009)
RoleRetired
Correspondence Address4 Berkeley Square
Grand Avenue
Worthing
West Sussex
BN11 5AF
Secretary NameDavid Andrew Buck
NationalityBritish
StatusResigned
Appointed22 November 2000(34 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 April 2014)
RoleCompany Director
Correspondence Address11 Berkeley Square
Grand Avenue
Worthing
West Sussex
BN11 5AF
Director NameMrs Margaret Stanford
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(44 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Berkeley Square
Grand Avenue
Worthing
West Sussex
BN11 5AF
Director NameMr Ronald Charles Wiles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(47 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressA2 Yeoman Gate, Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameMr Rodney Alan Danes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(50 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Yeoman Gate, Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameMr Garry Mark Knapper
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(50 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2019)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Yeoman Gate, Yeoman Way
Worthing
West Sussex
BN13 3QZ

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £5Anne Jane Hobbs
7.14%
Ordinary
1 at £5Garry Mark Knapper
7.14%
Ordinary
1 at £5Miss Grace Dobie
7.14%
Ordinary
1 at £5Mr Fernando Martello & Mrs Susan Martello
7.14%
Ordinary
1 at £5Mr Ian Jones & Mrs Joanna Louise Jones
7.14%
Ordinary
1 at £5Mr Paul Joseph Hilland & Mrs Celia Anne Hilland
7.14%
Ordinary
1 at £5Mr Ronald Charles Wiles
7.14%
Ordinary
1 at £5Mrs Anne Jane Hobbs
7.14%
Ordinary
1 at £5Mrs Joyce M. Zachariah
7.14%
Ordinary
1 at £5Mrs Margaret Stanford
7.14%
Ordinary
1 at £5Ms Angela Frost
7.14%
Ordinary
1 at £5Rodney Alan Danes & Jean Barbara Danes & Stephen Jonathan Danes
7.14%
Ordinary
2 at £5Berkeley Square (Worthing) Freeholders LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£70

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

24 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
2 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
18 September 2019Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 3 Slaters Court Princess Street Knutsford WA16 6BW on 18 September 2019 (1 page)
18 September 2019Registered office address changed from 3 Princess Street Knutsford WA16 6BW England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 18 September 2019 (1 page)
29 March 2019Termination of appointment of Garry Mark Knapper as a director on 18 February 2019 (1 page)
29 March 2019Appointment of Mr Paul Hilland as a director on 18 February 2019 (2 pages)
29 March 2019Appointment of Mr Ronald Charles Wiles as a director on 18 February 2019 (2 pages)
29 March 2019Termination of appointment of Rodney Alan Danes as a director on 18 February 2019 (1 page)
29 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
8 January 2018Appointment of Hobdens Property Management Limited as a secretary on 4 December 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
20 March 2017Termination of appointment of Ronald Charles Wiles as a director on 1 March 2017 (1 page)
20 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
20 March 2017Termination of appointment of Margaret Stanford as a director on 1 March 2017 (1 page)
20 March 2017Termination of appointment of Margaret Stanford as a director on 1 March 2017 (1 page)
20 March 2017Appointment of Rodney Alan Danes as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Ms Anne Hobbs as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Mr Garry Mark Knapper as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Mr Garry Mark Knapper as a director on 1 March 2017 (2 pages)
20 March 2017Termination of appointment of Ronald Charles Wiles as a director on 1 March 2017 (1 page)
20 March 2017Appointment of Rodney Alan Danes as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Ms Anne Hobbs as a director on 1 March 2017 (2 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
28 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
3 February 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
3 February 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 70
(5 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 70
(5 pages)
3 December 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
3 December 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 70
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 70
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 70
(5 pages)
5 August 2014Termination of appointment of David Andrew Buck as a secretary on 7 April 2014 (1 page)
5 August 2014Termination of appointment of David Andrew Buck as a director on 7 April 2014 (1 page)
5 August 2014Termination of appointment of David Andrew Buck as a director on 7 April 2014 (1 page)
5 August 2014Termination of appointment of David Andrew Buck as a director on 7 April 2014 (1 page)
5 August 2014Termination of appointment of David Andrew Buck as a secretary on 7 April 2014 (1 page)
5 August 2014Termination of appointment of David Andrew Buck as a secretary on 7 April 2014 (1 page)
21 July 2014Appointment of Mr Ronald Charles Wiles as a director on 19 November 2013 (2 pages)
21 July 2014Appointment of Mr Ronald Charles Wiles as a director on 19 November 2013 (2 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 70
(6 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 70
(6 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 70
(6 pages)
12 November 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
12 November 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
10 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
20 November 2012Termination of appointment of Howard Taylor as a director (1 page)
20 November 2012Termination of appointment of Howard Taylor as a director (1 page)
3 January 2012Appointment of Mrs Margaret Stanford as a director (2 pages)
3 January 2012Appointment of Mrs Margaret Stanford as a director (2 pages)
2 January 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
2 January 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
26 October 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
11 January 2010Termination of appointment of Royden Stanford as a director (1 page)
11 January 2010Termination of appointment of Royden Stanford as a director (1 page)
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
22 September 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
22 September 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
18 November 2008Return made up to 01/11/08; full list of members (8 pages)
18 November 2008Return made up to 01/11/08; full list of members (8 pages)
12 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
12 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
8 January 2008Return made up to 01/11/07; full list of members (5 pages)
8 January 2008Return made up to 01/11/07; full list of members (5 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
5 April 2007Registered office changed on 05/04/07 from: 52 richmond road worthing west sussex BN11 1PR (1 page)
5 April 2007Registered office changed on 05/04/07 from: 52 richmond road worthing west sussex BN11 1PR (1 page)
27 November 2006Return made up to 01/11/06; full list of members (5 pages)
27 November 2006Return made up to 01/11/06; full list of members (5 pages)
31 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
31 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
7 December 2005Return made up to 01/11/05; full list of members (12 pages)
7 December 2005Return made up to 01/11/05; full list of members (12 pages)
21 October 2005Full accounts made up to 30 June 2005 (9 pages)
21 October 2005Full accounts made up to 30 June 2005 (9 pages)
7 December 2004Return made up to 01/11/04; full list of members (12 pages)
7 December 2004Return made up to 01/11/04; full list of members (12 pages)
26 October 2004Full accounts made up to 30 June 2004 (9 pages)
26 October 2004Full accounts made up to 30 June 2004 (9 pages)
21 November 2003Return made up to 01/11/03; full list of members (12 pages)
21 November 2003Return made up to 01/11/03; full list of members (12 pages)
3 November 2003Full accounts made up to 30 June 2003 (9 pages)
3 November 2003Full accounts made up to 30 June 2003 (9 pages)
5 December 2002Return made up to 01/11/02; full list of members (12 pages)
5 December 2002Return made up to 01/11/02; full list of members (12 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
17 December 2001Return made up to 01/11/01; full list of members (12 pages)
17 December 2001Return made up to 01/11/01; full list of members (12 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
22 October 2001Full accounts made up to 30 June 2001 (9 pages)
22 October 2001Full accounts made up to 30 June 2001 (9 pages)
2 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
2 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
17 October 2000Full accounts made up to 30 June 2000 (9 pages)
17 October 2000Full accounts made up to 30 June 2000 (9 pages)
6 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
16 September 1999Full accounts made up to 30 June 1999 (10 pages)
16 September 1999Full accounts made up to 30 June 1999 (10 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
20 November 1998Return made up to 01/11/98; change of members (6 pages)
20 November 1998Return made up to 01/11/98; change of members (6 pages)
30 October 1998Full accounts made up to 30 June 1998 (10 pages)
30 October 1998Full accounts made up to 30 June 1998 (10 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
14 November 1997Return made up to 01/11/97; full list of members (5 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
14 November 1997Return made up to 01/11/97; full list of members (5 pages)
6 November 1996Return made up to 01/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1996Return made up to 01/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
27 March 1996Registered office changed on 27/03/96 from: 46A goring road worthing west sussex BN12 4AD (1 page)
27 March 1996Registered office changed on 27/03/96 from: 46A goring road worthing west sussex BN12 4AD (1 page)
9 November 1995Return made up to 01/11/95; no change of members (4 pages)
9 November 1995Return made up to 01/11/95; no change of members (4 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Auditor's resignation (2 pages)
18 October 1995Auditor's resignation (2 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (3 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (3 pages)