UKBizDB.co.uk

BERKSHIRE PROPERTY TRADING LTD

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

This company is commonly known as Berkshire Property Trading Ltd. The company was founded 14 years ago and was given the registration number 06956805. The firm's registered office is in BEXLEY. You can find them at 13 Montpelier Avenue, , Bexley, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BERKSHIRE PROPERTY TRADING LTD
Company Number:06956805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:13 Montpelier Avenue, Bexley, Kent, England, DA5 3AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Montpelier Avenue, Bexley, England, DA5 3AP

Director16 June 2020Active
Mayfield, Highgate Business Estate, Unit 5, Highgate Road, Birmingham, England, B12 8EA

Director05 May 2021Active
C/O Kishens Limited, 13 Montpelier Avenue, Bexley, England, DA5 3AP

Director21 May 2012Active
13 Cold Blow Crescent, Bexley, DA5 2DR

Director09 July 2009Active
10, Harebell Close, West Hamilton, Leicester, England, LE5 1UX

Director09 July 2009Active

People with Significant Control

Innovate Property Limited
Notified on:05 May 2021
Status:Active
Country of residence:England
Address:8, Islington Row Middleway, Birmingham, England, B15 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Alibhai
Notified on:16 June 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:13, Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pareshkumar Vinubhai Patel
Notified on:14 July 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:C/O Kishens Limited, 13 Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Change of name

Certificate change of name company.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Address

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

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Resolution

Resolution.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-10-29Address

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

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.