UKBizDB.co.uk

BERKSHIRE NOMINEE 1 LIMITED

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

This company is commonly known as Berkshire Nominee 1 Limited. The company was founded 18 years ago and was given the registration number 05507175. The firm's registered office is in LONDON. You can find them at C/o Menzies Llp Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BERKSHIRE NOMINEE 1 LIMITED
Company Number:05507175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 July 2005
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Menzies Llp Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Grosvenor Street, London, England, W1K 3JL

Director22 March 2007Active
1st Floor, 7-10, Chandos Street, London, England, W1G 9DQ

Corporate Director16 June 2014Active
Lyndhurst, 20 Colburn Avenue, Caterham, CR3 6HU

Secretary22 March 2007Active
9b Madeley Road, Church Crookham, Fleet, GU52 6AR

Secretary25 July 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary13 July 2005Active
2, Aplins Close, Harpenden, England, AL5 2QD

Director20 February 2014Active
66, Grosvenor Street, London, United Kingdom, W1K 3JL

Director20 May 2011Active
Warehams Farm, Sutton Green, Guildford, GU4 7QD

Director22 March 2007Active
The Hockett, Hockett Lane Cookham, Maidenhead, SL6 9UF

Director25 July 2005Active
C\O Egan Lawson Llp, 9-10 Grafton Street, London, United Kingdom, W1S 4EN

Director22 December 2010Active
9b Madeley Road, Church Crookham, Fleet, GU52 6AR

Director25 July 2005Active
66, Grosvenor Street, London, United Kingdom, W1K 3JL

Director22 December 2010Active
Longwood, Orchehill Avenue, Gerrards Cross, SL9 8QJ

Director25 July 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director13 July 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director13 July 2005Active

People with Significant Control

Berkshire Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-13Gazette

Gazette dissolved liquidation.

Download
2023-03-13Insolvency

Liquidation in administration move to dissolution.

Download
2022-11-03Insolvency

Liquidation in administration progress report.

Download
2022-04-29Insolvency

Liquidation in administration progress report.

Download
2022-04-01Insolvency

Liquidation in administration progress report.

Download
2021-12-09Insolvency

Liquidation in administration extension of period.

Download
2021-08-17Insolvency

Liquidation in administration progress report.

Download
2021-06-30Insolvency

Liquidation in administration progress report.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-26Mortgage

Mortgage satisfy charge full.

Download
2020-09-26Mortgage

Mortgage satisfy charge full.

Download
2020-09-26Mortgage

Mortgage satisfy charge full.

Download
2020-09-26Mortgage

Mortgage satisfy charge full.

Download
2020-09-26Mortgage

Mortgage satisfy charge full.

Download
2020-04-17Insolvency

Liquidation in administration progress report.

Download
2019-12-11Insolvency

Liquidation in administration extension of period.

Download
2019-10-10Insolvency

Liquidation in administration progress report.

Download
2019-04-18Insolvency

Liquidation in administration progress report.

Download
2018-10-22Insolvency

Liquidation in administration progress report.

Download
2018-04-19Insolvency

Liquidation in administration progress report.

Download
2017-10-18Insolvency

Liquidation in administration progress report.

Download
2017-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-25Insolvency

Liquidation in administration extension of period.

Download
2017-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-11Insolvency

Liquidation in administration progress report with brought down date.

Download

Copyright © 2024. All rights reserved.