48 BERKELEY SQUARE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

48 BERKELEY SQUARE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01637760

Incorporation date

24/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1982)
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of David Charles Ord as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Kay Lorraine Ord as a director on 2025-09-30
dot icon12/09/2025
Appointment of Mr Sanjiv Singhal as a director on 2025-08-01
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-13 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Director's details changed for Ms Marie-Julie Mieke Gheysens on 2022-06-08
dot icon23/03/2022
Appointment of Ms Marie-Julie Mieke Gheysens as a director on 2022-02-01
dot icon23/03/2022
Appointment of Doctor Bimal Bawa as a director on 2022-02-01
dot icon23/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Termination of appointment of Geoffrey Elliott as a director on 2021-05-01
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2018-12-13 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Termination of appointment of Neil David Mitchenhall as a director on 2017-12-01
dot icon14/02/2018
Termination of appointment of Neil David Mitchenall as a director on 2017-12-01
dot icon14/02/2018
Termination of appointment of Neil David Mitchenall as a secretary on 2017-12-01
dot icon17/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Appointment of Mr Neil David Mitchenall as a director on 2014-12-09
dot icon08/02/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon08/02/2016
Appointment of Neil David Mitchenhall as a director on 2014-12-09
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Appointment of Geoffrey Elliott as a director
dot icon29/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon01/11/2012
Appointment of David Charles Ord as a director
dot icon01/11/2012
Termination of appointment of Neil Mitchenhall as a director
dot icon01/11/2012
Termination of appointment of Fay Elliott as a director
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/09/2011
Termination of appointment of Jane Wetzel as a director
dot icon11/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon03/02/2010
Director's details changed for Jane a Wetzel on 2009-12-13
dot icon03/02/2010
Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2010-02-03
dot icon03/02/2010
Director's details changed for Fay Adrianne Elliott on 2009-12-13
dot icon03/02/2010
Director's details changed for Kay Lorraine Ord on 2009-12-13
dot icon03/02/2010
Director's details changed for Neil David Mitchenhall on 2009-12-13
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 13/12/08; full list of members
dot icon28/11/2008
Appointment terminated director otto wetzel
dot icon28/11/2008
Director appointed jane a wetzel
dot icon10/11/2008
Full accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 13/12/07; full list of members
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon17/05/2007
Full accounts made up to 2006-03-31
dot icon28/04/2007
Return made up to 13/12/06; full list of members
dot icon01/03/2006
Return made up to 13/12/05; full list of members
dot icon21/02/2006
Full accounts made up to 2005-03-31
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon10/03/2005
Return made up to 13/12/04; full list of members
dot icon17/02/2005
New director appointed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon07/10/2004
Secretary resigned;director resigned
dot icon24/01/2004
Return made up to 13/12/03; full list of members
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 13/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
Secretary resigned
dot icon18/04/2002
Return made up to 13/12/01; full list of members
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New secretary appointed
dot icon08/10/2001
Full accounts made up to 2001-03-31
dot icon28/03/2001
Director resigned
dot icon29/01/2001
Return made up to 13/12/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon22/05/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon07/03/2000
Return made up to 13/12/99; full list of members
dot icon01/06/1999
Full accounts made up to 1999-03-31
dot icon23/02/1999
Return made up to 13/12/98; full list of members
dot icon09/06/1998
New director appointed
dot icon22/05/1998
Full accounts made up to 1998-03-31
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon02/03/1998
Return made up to 13/12/97; no change of members
dot icon24/06/1997
Full accounts made up to 1997-03-31
dot icon12/03/1997
Return made up to 13/12/96; full list of members
dot icon06/08/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon22/05/1996
Full accounts made up to 1996-03-31
dot icon02/01/1996
Return made up to 13/12/95; no change of members
dot icon29/06/1995
New director appointed
dot icon12/06/1995
Director resigned;new director appointed
dot icon12/06/1995
Secretary resigned;new secretary appointed
dot icon18/05/1995
Accounts for a small company made up to 1995-03-31
dot icon15/03/1995
Registered office changed on 15/03/95 from: 22 south audley street london W1Y 5DN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Return made up to 13/12/94; full list of members
dot icon09/05/1994
Full accounts made up to 1994-03-31
dot icon16/01/1994
Return made up to 13/12/93; no change of members
dot icon28/06/1993
Full accounts made up to 1993-03-31
dot icon05/01/1993
Return made up to 13/12/92; no change of members
dot icon02/07/1992
Full accounts made up to 1992-03-31
dot icon18/02/1992
Return made up to 13/12/91; full list of members
dot icon12/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/08/1991
Full accounts made up to 1991-03-31
dot icon04/01/1991
Return made up to 13/12/90; full list of members
dot icon13/07/1990
Director resigned;new director appointed
dot icon28/06/1990
Full accounts made up to 1990-03-31
dot icon22/01/1990
Return made up to 07/12/89; full list of members
dot icon14/08/1989
Full accounts made up to 1989-03-31
dot icon02/03/1989
Accounting reference date shortened from 31/12 to 31/03
dot icon10/01/1989
Return made up to 08/12/88; full list of members
dot icon10/01/1989
Accounts for a small company made up to 1988-03-31
dot icon10/01/1989
Registered office changed on 10/01/89 from: 12 stan hope gate london W1Y 6JH
dot icon23/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1988
Director's particulars changed
dot icon25/01/1988
Director's particulars changed
dot icon20/01/1988
Director's particulars changed
dot icon18/01/1988
Return made up to 10/12/87; full list of members
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon09/01/1987
Return made up to 10/12/86; full list of members
dot icon28/10/1986
Full accounts made up to 1985-12-31
dot icon25/06/1986
Registered office changed on 25/06/86 from: 3 harlequin court craven avenue ealing london W5 2SY
dot icon04/10/1982
Resolutions
dot icon24/05/1982
Incorporation
dot icon24/05/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.47K
-
0.00
-
-
2022
0
16.76K
-
0.00
-
-
2023
0
8.92K
-
0.00
-
-
2023
0
8.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.92K £Descended-46.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchenhall, Neil David
Director
20/12/2004 - 09/08/2012
1
Mitchenhall, Neil David
Director
09/12/2014 - 01/12/2017
1
Unsdorfer, Solomon
Director
17/05/1995 - 13/06/1997
55
Kendall, Geoffrey Peter
Director
17/05/1995 - 15/02/2001
2
Singhal, Sanjiv
Director
01/08/2025 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 48 BERKELEY SQUARE (MANAGEMENT) LIMITED

48 BERKELEY SQUARE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 24/05/1982 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 48 BERKELEY SQUARE (MANAGEMENT) LIMITED?

toggle

48 BERKELEY SQUARE (MANAGEMENT) LIMITED is currently Active. It was registered on 24/05/1982 .

Where is 48 BERKELEY SQUARE (MANAGEMENT) LIMITED located?

toggle

48 BERKELEY SQUARE (MANAGEMENT) LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does 48 BERKELEY SQUARE (MANAGEMENT) LIMITED do?

toggle

48 BERKELEY SQUARE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 BERKELEY SQUARE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for compulsory strike-off.