UKBizDB.co.uk

BEREA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 Deerhurst Court, 4 Holborn Close, London, England, NW7 4AZ

Director20 July 2012Active
41, York Terrace East, London, England, NW1 4PT

Director20 July 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.