This company is commonly known as Berkswell Homes Ltd. The company was founded 17 years ago and was given the registration number 06115298. The firm's registered office is in BIRMINGHAM. You can find them at 73 Francis Road, Edgbaston, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BERKSWELL HOMES LTD |
---|---|---|
Company Number | : | 06115298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Francis Road, Edgbaston, Birmingham, England, B16 8SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Francis Road, Edgbaston, Birmingham, England, B16 8SP | Secretary | 19 February 2007 | Active |
73, Francis Road, Edgbaston, Birmingham, England, B16 8SP | Director | 19 February 2007 | Active |
73, Francis Road, Edgbaston, Birmingham, England, B16 8SP | Director | 19 February 2007 | Active |
73, Francis Road, Edgbaston, Birmingham, England, B16 8SP | Director | 17 August 2020 | Active |
31, Warley Croft, Oldbury, Birmingham, United Kingdom, B68 9JQ | Secretary | 19 February 2007 | Active |
73, Francis Road, Edgbaston, Birmingham, England, B16 8SP | Secretary | 01 July 2011 | Active |
Winston Churchill House, Ethel Street, Birmingham, B2 4BG | Corporate Secretary | 19 February 2007 | Active |
21 Fitzroy Avenue, Harborne, Birmingham, B17 8RL | Director | 19 February 2007 | Active |
Winston Churchill House, Ethel Street, Birmingham, B2 4BG | Corporate Director | 19 February 2007 | Active |
Mr Amarjit Singh Samra | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Francis Road, Birmingham, England, B16 8SP |
Nature of control | : |
|
Mr Jasvinder Singh Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Francis Road, Birmingham, England, B16 8SP |
Nature of control | : |
|
Mr Kulwinder Singh Randhawa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Francis Road, Birmingham, England, B16 8SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person secretary company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Gazette | Gazette filings brought up to date. | Download |
2022-05-10 | Gazette | Gazette notice compulsory. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Officers | Termination secretary company with name termination date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.