UKBizDB.co.uk

BERKELEY DE VEER LIMITED

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

This company is commonly known as Berkeley De Veer Limited. The company was founded 10 years ago and was given the registration number 08859036. The firm's registered office is in WETHERBY. You can find them at Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BERKELEY DE VEER LIMITED
Company Number:08859036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avant House 6 And 9, Tallys End, Barlborough, Chesterfield, England, S43 4WP

Director02 January 2020Active
Avant House 6 And 9, Tallys End, Barlborough, Chesterfield, England, S43 4WP

Director11 March 2022Active
Avant House 6 And 9, Tallys End, Barlborough, Chesterfield, England, S43 4WP

Director23 January 2014Active
Avant House 6 And 9, Tallys End, Barlborough, Chesterfield, England, S43 4WP

Director23 January 2014Active

People with Significant Control

Berkeley De Veer Holdings Ltd
Notified on:02 January 2020
Status:Active
Country of residence:England
Address:Witan Gate House, 500-600 Witan Gate West, Milton Keynes, England, MK9 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ian Newett
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Thorp Arch Grange, Walton Road, Wetherby, LS23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel George Newett
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Address:Thorp Arch Grange, Walton Road, Wetherby, LS23 7BA
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 (7 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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-08Capital

Capital name of class of shares.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-02-15Address

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

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-04-14Accounts

Accounts with accounts type group.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2020-12-28Accounts

Change account reference date company current extended.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.