Warning: file_put_contents(c/772359847977a20ec44e05be74bff0d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Berkeley Court (1988) Limited, LS7 3AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BERKELEY COURT (1988) LIMITED

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

This company is commonly known as Berkeley Court (1988) Limited. The company was founded 35 years ago and was given the registration number 02261459. The firm's registered office is in LEEDS. You can find them at Scott Hall House, Sheepscar Street North, Leeds, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BERKELEY COURT (1988) LIMITED
Company Number:02261459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Secretary26 March 2019Active
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Director08 October 2019Active
9 Berkeley Court, Kelso Street, Leeds, LS2 9PT

Secretary23 October 2001Active
The Paddock, Lidgett Place, Leeds, England, LS8 1HE

Secretary17 December 2007Active
Flat 6 Berkeley Court, Kelso Street, Leeds, LS2 9PT

Secretary01 July 1995Active
14 Berkeley Court, Kelso Street, Leeds, LS2 9PT

Secretary01 July 2000Active
Flat 6 Berkeley Court, Kelso Street, Leeds, LS2 9PT

Secretary21 January 1997Active
Flat 10 Berkley Court, Kelso Road, Leeds, LS2 9PT

Secretary14 November 1994Active
Flat 10 Berkeley Court, Leeds, LS2 9PT

Secretary20 November 1991Active
7 Berkeley Court, Kelso Street, Leeds, LS2 9PT

Secretary06 December 1995Active
Flat 6, Berkeley Court, Leeds, LS2 9PT

Secretary-Active
Flat 6, Berkeley Court, Leeds, LS2 9PT

Secretary-Active
9 Berkeley Court, Kelso Street, Leeds, LS2 9PT

Secretary01 September 1999Active
Flat 8 Berkeley Court, Kelso Street, Leeds, LS2 9PT

Director01 September 1999Active
Flat 14 Berkeley Court, Kelso Street, Leeds, LS2 9PT

Director23 October 2001Active
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Director17 December 2007Active
10 Twelve Lands Close, Tankersley, Barnsley, S75 3DU

Director23 October 2001Active
Flat 16 Berkeley Court, Leeds, LS2 9PT

Director-Active
54 Copgrove Road, Leeds, LS8 2SP

Director20 November 1991Active
Flat 2 Berkeley Court, Leeds, LS2 9PT

Director-Active
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Director16 July 2019Active

People with Significant Control

Mr David Leslie Irving
Notified on:07 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Officers

Appoint person secretary company with name date.

Download
2019-03-26Address

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

Download
2019-03-26Officers

Termination secretary company with name termination date.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type micro entity.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.