UKBizDB.co.uk

UPPER BERKELEY STREET LEASEHOLDERS LIMITED

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

This company is commonly known as Upper Berkeley Street Leaseholders Limited. The company was founded 26 years ago and was given the registration number 03382567. The firm's registered office is in LONDON. You can find them at Wilberforce House, Station Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:UPPER BERKELEY STREET LEASEHOLDERS LIMITED
Company Number:03382567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wilberforce House, Station Road, London, NW4 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilberforce House, Station Road, London, England, NW4 4QE

Corporate Secretary22 April 2015Active
40, Rodney Court, Maida Vale, London, England, W9 1TH

Director09 October 2013Active
Wilberforce House, Station Road, London, NW4 4QE

Director27 November 2019Active
Wilberforce House, Station Road, London, England, NW4 4QE

Director02 December 2013Active
Flat 29 Upper Berkeley Street, London, W1H 7DB

Secretary04 July 1997Active
22 Riverside Avenue, Lightwater, GU18 5RU

Secretary06 June 1997Active
27 Brinklow Crescent, London, SE18 3BS

Secretary10 July 2004Active
87, York Street, London, United Kingdom, W1H 4QB

Secretary21 August 2012Active
Flat 9 71 Upper Berkeley Street, London, W1H 7DB

Director25 February 1999Active
South Park Lodge Carlton Road, South Godstone, Godstone, RH9 8LD

Director04 July 1997Active
Flat 4, 71/73, Upper Berkeley Street, London, United Kingdom, W1H 7DB

Director28 January 2011Active
Flat 29 Upper Berkeley Street, London, W1H 7DB

Director18 December 1997Active
11850 Westminster Avenue, Los Angeles Calafornia Ca 90066, Usa, FOREIGN

Director18 December 1997Active
Wilberforce House, Station Road, London, England, NW4 4QE

Director02 December 2013Active
5 Wilton Court, Wilton Road, Southampton, SO15 5RU

Director06 June 1997Active
Bracken Lodge, Churt, Farnham, GU10 2NZ

Director25 February 1999Active
Flat 25, 71/73, Upper Berkeley Street, London, United Kingdom, W1H 7DB

Director28 January 2011Active

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 (7 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Change person director company with change date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Officers

Termination director company with name termination date.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Address

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

Download
2015-04-23Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.