Warning: file_put_contents(c/5f482852fb7ec7ae2882cf16dacf11f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Berkeley Square (london) Limited, EC1N 2HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BERKELEY SQUARE (LONDON) LIMITED

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

This company is commonly known as Berkeley Square (london) Limited. The company was founded 11 years ago and was given the registration number 08109359. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House / 3-4, Holborn Circus, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BERKELEY SQUARE (LONDON) LIMITED
Company Number:08109359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, England, EC1N 2HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Orchard Cottages, Ewood Lane, Dorking, England, RH5 5AP

Director18 June 2012Active
2 Orchard Cottages, Ewood Lane, Dorking, England, RH5 5AP

Director18 June 2012Active
Clearways, Colley Way, Reigate, England, RH2 9JH

Corporate Secretary18 June 2012Active

People with Significant Control

Mrs Louise Benton
Notified on:22 May 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:2 Orchard Cottages, Ewood Lane, Dorking, England, RH5 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Matthew Benton
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:2 Orchard Cottages, Ewood Lane, Dorking, England, RH5 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Address

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

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Accounts

Change account reference date company previous extended.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-02-10Address

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

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.