Company NameBeresford Management (Stretford) Limited
DirectorsSandra Reynolds and David Paul Dawood
Company StatusActive
Company Number03210687
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 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 NameSandra Reynolds
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(10 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Beresford Court Beresford Road
Stretford
Manchester
Lancashire
M32 0PY
Director NameMr David Paul Dawood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 25, Oaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Secretary NameMs Sandra Reynolds
StatusCurrent
Appointed01 November 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressOffice 25, Oaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Roderick David Pearson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 No 1 East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LJ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Paul Henry James Phillips
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Moseley Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HJ
Director NamePeter John Greenwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 December 2004)
RoleCompany Director
Correspondence Address1 Beresford Court
Beresford Road, Stretford
Manchester
Lancashire
M32 0PY
Secretary NamePeter John Greenwood
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address1 Beresford Court
Beresford Road, Stretford
Manchester
Lancashire
M32 0PY
Director NameJoyce Barker
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(5 years after company formation)
Appointment Duration18 years, 4 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Beresford Court 26 Beresford Road
Stretford
Manchester
Lancashire
M32 0PY
Secretary NameDavid Paul Dawood
NationalityBritish
StatusResigned
Appointed02 September 2003(7 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 November 2019)
RoleRailways
Correspondence AddressFlat 4, Beresford Court 26 Beresford Road
Stretford
Manchester
Lancashire
M32 0PY
Director NameLynsey Hays Wilkinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2006)
RoleTeacher
Correspondence Address10 Grasmere Drive
Rochmere Park
Bury
Lancashire
BL9 9GA

Location

Registered AddressOffice 25, Oaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr David Dawood
25.00%
Ordinary
1 at £1Mrs Joyce Barker
25.00%
Ordinary
1 at £1Neil Hibbert
25.00%
Ordinary
1 at £1Sandra Reynolds
25.00%
Ordinary

Financials

Year2014
Net Worth£1,662
Cash£1,780
Current Liabilities£438

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 November 2019Termination of appointment of Joyce Barker as a director on 1 November 2019 (1 page)
1 November 2019Termination of appointment of David Paul Dawood as a secretary on 1 November 2019 (1 page)
1 November 2019Appointment of Mr David Paul Dawood as a director on 1 November 2019 (2 pages)
1 November 2019Appointment of Ms Sandra Reynolds as a secretary on 1 November 2019 (2 pages)
8 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(5 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(5 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 18 June 2015 (1 page)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
18 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 18 June 2015 (1 page)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Director's details changed for Joyce Barker on 1 November 2014 (2 pages)
13 November 2014Director's details changed for Joyce Barker on 1 November 2014 (2 pages)
13 November 2014Secretary's details changed for David Paul Dawood on 1 November 2014 (1 page)
13 November 2014Secretary's details changed for David Paul Dawood on 1 November 2014 (1 page)
13 November 2014Director's details changed for Sandra Reynolds on 1 November 2014 (2 pages)
13 November 2014Director's details changed for Sandra Reynolds on 1 November 2014 (2 pages)
13 November 2014Director's details changed for Joyce Barker on 1 November 2014 (2 pages)
13 November 2014Director's details changed for Sandra Reynolds on 1 November 2014 (2 pages)
13 November 2014Secretary's details changed for David Paul Dawood on 1 November 2014 (1 page)
19 June 2014Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 19 June 2014 (1 page)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(5 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(5 pages)
19 June 2014Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 19 June 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Joyce Barker on 10 June 2010 (2 pages)
12 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 12 July 2010 (1 page)
12 July 2010Director's details changed for Joyce Barker on 10 June 2010 (2 pages)
12 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 12 July 2010 (1 page)
12 July 2010Director's details changed for Sandra Reynolds on 10 June 2010 (2 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Sandra Reynolds on 10 June 2010 (2 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from Flat 3 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Flat 3 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Flat 3 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY on 6 July 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 September 2009Return made up to 11/06/09; full list of members (4 pages)
11 September 2009Return made up to 11/06/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 11/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2007Return made up to 11/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
23 June 2006Return made up to 11/06/06; full list of members (8 pages)
23 June 2006Return made up to 11/06/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
23 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
15 July 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
30 June 2003Return made up to 11/06/03; full list of members (8 pages)
30 June 2003Return made up to 11/06/03; full list of members (8 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
8 July 2002Return made up to 11/06/02; full list of members (8 pages)
8 July 2002Return made up to 11/06/02; full list of members (8 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
12 July 2001Return made up to 11/06/01; full list of members (8 pages)
12 July 2001Return made up to 11/06/01; full list of members (8 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
4 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/07/00
(8 pages)
4 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/07/00
(8 pages)
9 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
9 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
30 September 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 July 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(6 pages)
23 July 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(6 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 July 1997Return made up to 11/06/97; full list of members (6 pages)
17 July 1997Return made up to 11/06/97; full list of members (6 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Ad 11/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 1996Registered office changed on 20/06/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Ad 11/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 1996Incorporation (12 pages)
11 June 1996Incorporation (12 pages)