General information

Name:

Berman Wells Ltd

Office Address:

Ridgeway Consulting 2 Hinksey Court Church Way OX2 9SX Botley, Oxford

Number: 07102297

Incorporation date: 2009-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Berman Wells Limited firm has been operating in this business field for fifteen years, having started in 2009. Started with Registered No. 07102297, Berman Wells was set up as a Private Limited Company with office in Ridgeway Consulting 2 Hinksey Court, Botley, Oxford OX2 9SX. This company's principal business activity number is 68209 meaning Other letting and operating of own or leased real estate. The firm's latest filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2022-12-11.

Current directors registered by this specific firm are: Peter A. appointed in 2023 in July, Rosemary W. appointed 14 years ago and Gideon B. appointed on December 11, 2009.

Executives who control the firm include: Gideon B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Rosemary W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter A.

Role: Director

Appointed: 24 July 2023

Latest update: 12 March 2024

Rosemary W.

Role: Director

Appointed: 04 March 2010

Latest update: 12 March 2024

Gideon B.

Role: Director

Appointed: 11 December 2009

Latest update: 12 March 2024

People with significant control

Gideon B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Rosemary W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 2 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 May 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Free Download
Confirmation statement with no updates 2023-12-11 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

HQ address,
2015

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age