Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Berkshire Court Limited
Berkshire Court Limited is an active company incorporated on 22 May 1973 with the registered office located in Cheadle, Cheshire. Berkshire Court Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01114881
Private limited company
Age
52 years
Incorporated
22 May 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2025
(15 days ago)
Next confirmation dated
31 December 2026
Due by
14 January 2027
(12 months remaining)
Last change occurred
1 day ago
Accounts
Submitted
For period
1 Oct
⟶
29 Sep 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
29 September 2025
Due by
29 June 2026
(5 months remaining)
Learn more about Berkshire Court Limited
Contact
Update Details
Address
Suite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
England
Address changed on
26 Jun 2023
(2 years 6 months ago)
Previous address was
78 Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England
Companies in SK8 6GN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
29
Controllers (PSC)
1
Vivien McNulty
Director • British • Lives in England • Born in Apr 1960
That Property Ltd
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Sep 2024
For period
29 Sep
⟶
29 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £31.43K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£124.81K
Decreased by £3.43K (-3%)
Total Liabilities
-£6.9K
Decreased by £565 (-8%)
Net Assets
£117.91K
Decreased by £2.87K (-2%)
Debt Ratio (%)
6%
Decreased by 0.29% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 14 Jan 2026
Richard John Davenport Resigned
16 Days Ago on 30 Dec 2025
Peter Allan Cottrell Resigned
1 Month Ago on 17 Nov 2025
Brenda Helen Buxton Resigned
1 Month Ago on 17 Nov 2025
Robert Tunna Resigned
2 Months Ago on 13 Nov 2025
Amanda Jones Resigned
2 Months Ago on 13 Nov 2025
Micro Accounts Submitted
10 Months Ago on 26 Feb 2025
Confirmation Submitted
1 Year Ago on 13 Jan 2025
Susan Mary Dale Resigned
1 Year 10 Months Ago on 11 Mar 2024
Susan Mary Dale Resigned
1 Year 10 Months Ago on 11 Mar 2024
Get Alerts
Get Credit Report
Discover Berkshire Court Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 December 2025 with updates
Submitted on 14 Jan 2026
Termination of appointment of Richard John Davenport as a director on 30 December 2025
Submitted on 5 Jan 2026
Termination of appointment of Peter Allan Cottrell as a director on 17 November 2025
Submitted on 19 Nov 2025
Termination of appointment of Brenda Helen Buxton as a director on 17 November 2025
Submitted on 19 Nov 2025
Termination of appointment of Robert Tunna as a director on 13 November 2025
Submitted on 13 Nov 2025
Termination of appointment of Amanda Jones as a director on 13 November 2025
Submitted on 13 Nov 2025
Micro company accounts made up to 29 September 2024
Submitted on 26 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 13 Jan 2025
Termination of appointment of Susan Mary Dale as a director on 11 March 2024
Submitted on 14 Mar 2024
Termination of appointment of Susan Mary Dale as a secretary on 11 March 2024
Submitted on 14 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs