UKBizDB.co.uk

BERWICK HILL PROPERTIES LIMITED

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

This company is commonly known as Berwick Hill Properties Limited. The company was founded 22 years ago and was given the registration number 04380945. The firm's registered office is in BRASTED. You can find them at The Old Dairy, Chart Lane, Brasted, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BERWICK HILL PROPERTIES LIMITED
Company Number:04380945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Old Dairy, Chart Lane, Brasted, Kent, TN16 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dairy, Chart Lane, Brasted, Uk, TN16 1LP

Secretary14 August 2012Active
Heverswood Farm, Chart Lane, Brasted, Westerham, United Kingdom, TN16 1LP

Director05 June 2002Active
Priors Cottage Sandy Lane, Ightham, Sevenoaks, TN15 9BA

Director05 June 2002Active
Spring Copse, Chillies Lane, High Hurstwood, TN22 4AA

Secretary01 January 2009Active
Priors Cottage Sandy Lane, Ightham, Sevenoaks, TN15 9BA

Secretary12 May 2003Active
88 Montrose Avenue, Edgware, HA8 0DR

Secretary19 September 2007Active
3 Romney Way, Tonbridge, TN10 4PG

Secretary05 June 2002Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary25 February 2002Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Nominee Director25 February 2002Active

People with Significant Control

Mr Howard William Redhouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:The Old Dairy, Chart Lane, Westerham, England, TN16 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Andrew Richardson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:The Old Dairy, Chart Lane, Westerham, England, TN16 1LP
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption full.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.