Berryhill Management Company 1 Limited

General information

Name:

Berryhill Management Company 1 Ltd

Office Address:

C/o Malcolm Allan Housebuilders Ltd Castle Farm Kintore AB51 0XR Inverurie

Number: SC480857

Incorporation date: 2014-06-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Berryhill Management Company 1 Limited company has been in this business for at least ten years, having started in 2014. Started with registration number SC480857, Berryhill Management Company 1 is a Private Limited Company located in C/o Malcolm Allan Housebuilders Ltd Castle Farm, Inverurie AB51 0XR. The present name is Berryhill Management Company 1 Limited. This firm's previous associates may remember the firm also as MM&S (5842), which was in use until 2014-10-21. This firm's principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. Berryhill Management Company 1 Ltd reported its latest accounts for the financial year up to Thursday 31st March 2022. The latest confirmation statement was released on Sunday 25th June 2023.

Bruce A. is this specific enterprise's individual director, who was selected to lead the company in 2020. Since October 2014 Robert W., had performed the duties for the business up to the moment of the resignation in 2020. Additionally a different director, namely Nicholas B. gave up the position in 2020.

  • Previous company's names
  • Berryhill Management Company 1 Limited 2014-10-21
  • Mm&s (5842) Limited 2014-06-25

Financial data based on annual reports

Company staff

Bruce A.

Role: Director

Appointed: 28 January 2020

Latest update: 16 February 2024

People with significant control

The companies with significant control over this firm are: Uppermill Farms Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kintore at Castle Farm, AB51 0XR, Aberdeenshire and was registered as a PSC under the reg no Sc076332.

Uppermill Farms Limited
Address: Castle Office Castle Farm, Kintore, Aberdeenshire, AB51 0XR, Scotland
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc076332
Notified on 3 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Moreof Gp2 Llp
Address: 2 Harewood Place, London, W1S 1BX, England
Legal authority English Law
Legal form Limited Liability Partnership
Country registered England
Place registered Uk Register Of Companies
Registration number Oc387818
Notified on 6 April 2016
Ceased on 3 December 2019
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mountgrange Co-Investment Gp Limited
Address: 2 Harewood Place, London, W1S 1BX, England
Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 06877990
Notified on 6 April 2016
Ceased on 3 December 2019
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sonomatic Limited
Address: One City Place Queens Road, Chester, CH1 3BQ, United Kingdom
Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 04900658
Notified on 17 May 2017
Ceased on 3 December 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 25 June 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

15 Lauriston Place

Post code:

EH3 9EP

City / Town:

Edinburgh

HQ address,
2016

Address:

15 Lauriston Place

Post code:

EH3 9EP

City / Town:

Edinburgh

Accountant/Auditor,
2016 - 2015

Name:

Hardie Caldwell Llp

Address:

Citypoint 2 25 Tyndrum Street

Post code:

G4 0JY

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode