UKBizDB.co.uk

BERRYMIST PROPERTIES LIMITED

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

This company is commonly known as Berrymist Properties Limited. The company was founded 28 years ago and was given the registration number 03128042. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, England. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BERRYMIST PROPERTIES LIMITED
Company Number:03128042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:73 Cornhill, London, England, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Millbank Tower 21-24, Millbank, London, SW1P 4QP

Director25 October 2007Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director22 August 2018Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director24 September 2021Active
4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Secretary11 June 1996Active
Verulam Gardens, 70 Grays Inn Road, London, WC1X 8NF

Secretary20 November 1995Active
Flat 6 Broadlands Lodge, Broadlands Road Highgate, London, N6 4AW

Secretary20 November 1995Active
14 Nottingham Terrace, Regents Park, London, NW1 4QB

Director19 August 2003Active
Verulam Gardens, 70 Grays Inn Road, London, WC1X 8NF

Director20 November 1995Active
4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director28 June 1996Active
30 Torquay Gardens, Ilford, IG4 5PT

Director20 November 1995Active
21a Kensington High Street, London, W8 5NP

Director13 October 2004Active
Flat 6 Broadlands Lodge, Broadlands Road Highgate, London, N6 4AW

Director20 November 1995Active
4th, Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP

Director15 July 2011Active
4th Floor Millbank Tower 21-24, Millbank, London, SW1P 4QP

Director11 June 1996Active

People with Significant Control

Reuben Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Millbank Tower, London, England, SW1P 4QP
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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-07-15Officers

Termination secretary company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download
2015-02-05Address

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

Download

Copyright © 2024. All rights reserved.