ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berrington House Limited

Berrington House Limited is an active company incorporated on 2 June 1960 with the registered office located in Cardiff, South Glamorgan. Berrington House Limited was registered 65 years ago.
Status
Active
Active since incorporation
Company No
00661374
Private limited company
Age
65 years
Incorporated 2 June 1960
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 October 2024 (10 months ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
7/8 C/O Cooke & Arkwright
7/8 Windsor Place
Cardiff
CF10 3SX
Wales
Address changed on 6 Apr 2022 (3 years ago)
Previous address was 7/8 Windsor Place Cardiff CF10 3SX Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
9
Controllers (PSC)
1
Director • Secretary • Chartered Surveyor • British • Lives in UK • Born in Jul 1950
Director • Housewife • British • Lives in Wales • Born in Nov 1943
Director • Chartered Surveyor • British • Lives in Wales • Born in Jun 1940
Director • Retired • British • Lives in Wales • Born in Jun 1946
Director • Chartered Surveyor • British • Lives in Wales • Born in May 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mount Earl Estates Company Limited
Mr Julian Peter Golunski and are mutual people.
Active
Dunraven Estates Properties Limited
Mr Julian Peter Golunski and are mutual people.
Active
Dunraven Estates Limited
Mr Julian Peter Golunski and are mutual people.
Active
Rest Bay Property Company Limited(The)
Mr Richard Henry Knight is a mutual person.
Active
Woodard Schools (Western Division) Limited
Mr Richard Henry Knight is a mutual person.
Active
Nottage Farms Limited
Mr Richard Henry Knight is a mutual person.
Active
Skilldraw Limited
Mr Julian Peter Golunski is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£70.27K
Increased by £70.27K (%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£619.98K
Increased by £12.07K (+2%)
Total Liabilities
-£62.17K
Increased by £7.7K (+14%)
Net Assets
£557.81K
Increased by £4.37K (+1%)
Debt Ratio (%)
10%
Increased by 1.07% (+12%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 7 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 31 Oct 2023
Roger David Thomas Details Changed
1 Year 10 Months Ago on 31 Oct 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 24 Nov 2022
Confirmation Submitted
2 Years 10 Months Ago on 25 Oct 2022
Registered Address Changed
3 Years Ago on 6 Apr 2022
Registered Address Changed
3 Years Ago on 6 Apr 2022
Mrs Miranda Elizabeth Skinner Appointed
3 Years Ago on 16 Dec 2021
Get Credit Report
Discover Berrington House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 24 October 2024 with no updates
Submitted on 31 Oct 2024
Micro company accounts made up to 31 March 2023
Submitted on 7 Nov 2023
Director's details changed for Roger David Thomas on 31 October 2023
Submitted on 31 Oct 2023
Confirmation statement made on 24 October 2023 with no updates
Submitted on 31 Oct 2023
Micro company accounts made up to 31 March 2022
Submitted on 24 Nov 2022
Confirmation statement made on 24 October 2022 with updates
Submitted on 25 Oct 2022
Appointment of Mrs Miranda Elizabeth Skinner as a director on 16 December 2021
Submitted on 6 Apr 2022
Registered office address changed from 7/8 Windsor Place Cardiff CF10 3SX Wales to 7/8 C/O Cooke & Arkwright 7/8 Windsor Place Cardiff CF10 3SX on 6 April 2022
Submitted on 6 Apr 2022
Registered office address changed from C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH Wales to 7/8 Windsor Place Cardiff CF10 3SX on 6 April 2022
Submitted on 6 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year