UKBizDB.co.uk

BERKELY LIMITED

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

This company is commonly known as Berkely Limited. The company was founded 21 years ago and was given the registration number 04779714. The firm's registered office is in LONDON. You can find them at The Scapel 18th Floor, 52 Lime Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:BERKELY LIMITED
Company Number:04779714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The Scapel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Esplanade, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Corporate Secretary09 August 2018Active
The Scapel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director30 January 2015Active
28 Esplanade, St Helier, Jersey, Jersey, JE2 3QA

Director26 October 2018Active
The Scapel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director26 October 2018Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Corporate Secretary29 May 2003Active
28, Esplanade, St. Helier, Jersey, Channel Islands, JE2 3QA

Director30 January 2015Active
Les Geonnais Farm, La Rue Des Geonnais, St Ouen, JE3 2BS

Director29 May 2003Active
6th Floor, 63 Curzon Street, London, England, W1J 8PD

Director01 February 2011Active
3500, Parkway, Whiteley, Fareham, Uk, PO15 7AL

Director03 April 2014Active
28, Esplanade, St Helier, Jersey, JE2 3QA

Director24 April 2015Active
La Chasse, La Cache De Leglise, St. Ouen, Jersey, JE3 2LA

Director29 May 2003Active
Blanchard House, La Grande Route Des Augerez, St Peter, Jersey, JE3 7DJ

Director23 May 2005Active
Mont Au Roux, La Rue Du Bocage, St. Brelade, Channel Islands, JE3 8BP

Director29 May 2003Active
4 Oronsay Crescent, Old Kilpatrick, Glasgow, G60 5NN

Director03 April 2008Active
Swinley Lodge, Swinley Road, Ascot, SL5 8AZ

Director13 November 2009Active
3500 Parkway, Whiteley, Fareham, England, PO15 7AL

Director03 March 2009Active
115 South Street, Dorking, RH4 2EP

Director22 August 2003Active
Old Station House North,, La Rue A'Don, Grouville, Channel Islands, JE3 9DY

Director29 May 2003Active
3500 Parkway, Whiteley, Fareham, PO15 7AL

Director03 April 2014Active
Bichlstrasse 5, A6370 Kitzbuhel, Austria,

Director22 August 2003Active

People with Significant Control

Ms Saffron Louise Harrop
Notified on:22 July 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:The Scapel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-02Dissolution

Dissolution application strike off company.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Address

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

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Appoint corporate secretary company with name date.

Download
2018-08-21Officers

Termination secretary company with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.