This company is commonly known as Berea Limited. The company was founded 11 years ago and was given the registration number 08151408. The firm's registered office is in HARROW. You can find them at 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BEREA LIMITED |
---|---|---|
Company Number | : | 08151408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Deerhurst Court, 4 Holborn Close, London, England, NW7 4AZ | Director | 20 July 2012 | Active |
41, York Terrace East, London, England, NW1 4PT | Director | 20 July 2012 | Active |
Regmar House Investments Limited | ||
Notified on | : | 22 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | St Peter's House, Le Bordage, Guernsey, Guernsey, GY1 1BR |
Nature of control | : |
|
Dealhart Limited | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tg Associates 7 Jardine House, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX |
Nature of control | : |
|
Mr Leslie Sieff | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, York Terrace East, London, England, NW1 4PT |
Nature of control | : |
|
Mr Hilton Lewis | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Deerhurst Court, 4 Holborn Close, London, United Kingdom, NW7 4AZ |
Nature of control | : |
|
Vaudin Properties Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Kestrel S-A, Chemin De Trois-Portes 11, 2000 Neuchatel, Switzerland, |
Nature of control | : |
|
Mr Hilton Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Lawrence Grant, 2nd Floor, Hygeia House, Harrow, England, HA1 1BE |
Nature of control | : |
|
Mr Leslie Jonathan Sieff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Tg Associates, 7 Jardine House, Harrovian Business Village,, Harrow, England, HA1 3EX |
Nature of control | : |
|
Regmar House Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Kestrel S-A, Kestrel S-A, 2000 Nevchatel, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.