AMALGAMATED BERKSHIRE ESTATES LIMITED

Register to unlock more data on OkredoRegister

AMALGAMATED BERKSHIRE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00607832

Incorporation date

11/07/1958

Size

Small

Contacts

Registered address

Registered address

First Floor Meridian House, 2 Russell Street, Windsor SL4 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1958)
dot icon05/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon20/10/2025
Change of details for Amalgamated Berkshire Holdings Limited as a person with significant control on 2025-10-17
dot icon10/10/2025
Accounts for a small company made up to 2025-03-31
dot icon06/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon12/10/2024
Accounts for a small company made up to 2024-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon25/10/2023
Accounts for a small company made up to 2023-03-31
dot icon22/11/2022
Accounts for a small company made up to 2022-03-25
dot icon09/11/2022
Appointment of Mrs Caroline Rachel Barber as a director on 2022-09-26
dot icon09/11/2022
Director's details changed for Mrs Caroline Rachel Barber on 2022-11-08
dot icon09/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon14/03/2022
Satisfaction of charge 15 in full
dot icon14/03/2022
Satisfaction of charge 14 in full
dot icon03/12/2021
Registration of charge 006078320016, created on 2021-12-02
dot icon03/12/2021
Registration of charge 006078320017, created on 2021-12-02
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon03/11/2021
Accounts for a small company made up to 2021-03-25
dot icon24/11/2020
Accounts for a small company made up to 2020-03-25
dot icon11/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon10/11/2020
Change of details for Amalgamated Berkshire Holdings Limited as a person with significant control on 2020-04-28
dot icon28/04/2020
Registered office address changed from Bridge House One Station Road Amersham Buckinghamshire HP7 0BQ to First Floor Meridian House 2 Russell Street Windsor SL4 1HQ on 2020-04-28
dot icon14/12/2019
Accounts for a small company made up to 2019-03-25
dot icon05/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon31/10/2019
Director's details changed for Mrs Daphne Yaffa Barber on 2019-10-30
dot icon13/12/2018
Accounts for a small company made up to 2018-03-25
dot icon16/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon13/12/2017
Confirmation statement made on 2017-11-04 with updates
dot icon30/11/2017
Accounts for a small company made up to 2017-03-25
dot icon21/09/2017
Termination of appointment of Geoffrey David Barber as a director on 2017-09-07
dot icon18/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon14/11/2016
Accounts for a small company made up to 2016-03-25
dot icon21/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon07/12/2015
Accounts for a small company made up to 2015-03-25
dot icon27/11/2014
Accounts for a small company made up to 2014-03-25
dot icon26/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon26/11/2014
Director's details changed for Mr Geoffrey David Barber on 2014-11-04
dot icon26/11/2014
Director's details changed for Mrs Daphne Yaffa Barber on 2014-11-04
dot icon26/11/2014
Secretary's details changed for Mrs Daphne Yaffa Barber on 2014-11-04
dot icon03/01/2014
Accounts for a small company made up to 2013-03-25
dot icon13/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon13/11/2013
Director's details changed for Mr Neill Hugo Simon Barber on 2013-11-04
dot icon28/12/2012
Accounts for a small company made up to 2012-03-25
dot icon27/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon23/11/2011
Director's details changed for Mrs Daphne Yaffa Barber on 2011-11-04
dot icon23/11/2011
Secretary's details changed for Mrs Daphne Yaffa Barber on 2011-11-04
dot icon23/11/2011
Director's details changed for Mr Geoffrey David Barber on 2011-11-04
dot icon27/09/2011
Accounts for a small company made up to 2011-03-25
dot icon09/06/2011
Memorandum and Articles of Association
dot icon09/06/2011
Resolutions
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon02/12/2010
Accounts for a small company made up to 2010-03-25
dot icon23/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr Neill Hugo Simon Barber on 2009-10-01
dot icon22/11/2010
Director's details changed for Mr Neill Hugo Simon Barber on 2009-10-01
dot icon17/06/2010
Registered office address changed from the Colonnades 82 Bishops Bridge Road London W2 6BB on 2010-06-17
dot icon17/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mrs Daphne Yaffa Barber on 2009-10-01
dot icon17/12/2009
Director's details changed for Neill Hugo Simon Barber on 2009-10-01
dot icon17/12/2009
Director's details changed for Geoffrey David Barber on 2009-10-01
dot icon04/12/2009
Accounts for a small company made up to 2009-03-25
dot icon05/10/2009
Director's details changed for Neill Hugo Simon Barber on 2009-09-30
dot icon20/05/2009
Director appointed neil hugo simon barber
dot icon09/12/2008
Return made up to 04/11/08; full list of members
dot icon13/11/2008
Accounts for a small company made up to 2008-03-25
dot icon05/12/2007
Return made up to 04/11/07; no change of members
dot icon11/09/2007
Accounts for a small company made up to 2007-03-25
dot icon19/01/2007
Accounts for a small company made up to 2006-03-25
dot icon08/12/2006
Return made up to 04/11/06; full list of members
dot icon03/01/2006
Return made up to 04/11/05; full list of members
dot icon24/10/2005
Accounts for a small company made up to 2005-03-25
dot icon21/12/2004
Return made up to 04/11/04; full list of members
dot icon29/11/2004
Full accounts made up to 2004-03-25
dot icon29/03/2004
Auditor's resignation
dot icon28/10/2003
Full accounts made up to 2003-03-25
dot icon27/10/2003
Return made up to 04/11/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-03-25
dot icon19/11/2002
Return made up to 04/11/02; full list of members
dot icon17/09/2002
Auditor's resignation
dot icon27/07/2002
Registered office changed on 27/07/02 from: 5/7 forlease road maidenhead berkshire SL6 1RP
dot icon14/01/2002
Full accounts made up to 2001-03-25
dot icon21/11/2001
Return made up to 04/11/01; full list of members
dot icon14/11/2000
Return made up to 04/11/00; full list of members
dot icon12/09/2000
Full accounts made up to 2000-03-25
dot icon25/01/2000
Full accounts made up to 1999-03-25
dot icon03/12/1999
Return made up to 04/11/99; full list of members
dot icon28/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Return made up to 04/11/98; no change of members
dot icon25/11/1998
Full accounts made up to 1998-03-25
dot icon17/11/1997
Return made up to 04/11/97; full list of members
dot icon27/10/1997
Full accounts made up to 1997-03-25
dot icon19/08/1997
Registered office changed on 19/08/97 from: 5/7 forlease road maidenhead berkshire SL6 1RP
dot icon16/07/1997
Registered office changed on 16/07/97 from: 5/7 forlease road maidenhead berkshire SL6 1RP
dot icon16/07/1997
Registered office changed on 16/07/97 from: 50-52 moorbridge road maidenhead berkshire SL6 8BN
dot icon17/12/1996
Full accounts made up to 1996-03-25
dot icon14/11/1996
Return made up to 04/11/96; no change of members
dot icon08/11/1995
Return made up to 04/11/95; no change of members
dot icon13/10/1995
Full accounts made up to 1995-03-25
dot icon15/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 04/11/94; full list of members
dot icon25/10/1994
Full accounts made up to 1994-03-25
dot icon07/01/1994
Particulars of mortgage/charge
dot icon21/12/1993
Return made up to 14/11/93; no change of members
dot icon10/09/1993
Full accounts made up to 1993-03-25
dot icon01/12/1992
Return made up to 14/11/92; no change of members
dot icon05/10/1992
Full accounts made up to 1992-03-25
dot icon16/01/1992
Full accounts made up to 1991-03-25
dot icon26/11/1991
Return made up to 14/11/91; full list of members
dot icon11/12/1990
Return made up to 14/11/90; full list of members
dot icon30/11/1990
Full accounts made up to 1990-03-25
dot icon27/02/1990
Return made up to 19/12/89; full list of members
dot icon27/02/1990
Full accounts made up to 1989-03-25
dot icon03/01/1990
Certificate of change of name
dot icon05/04/1989
Accounting reference date shortened from 31/03 to 25/03
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon10/11/1988
Return made up to 31/05/88; full list of members
dot icon09/03/1988
Particulars of mortgage/charge
dot icon25/10/1987
Full accounts made up to 1987-03-31
dot icon08/05/1987
Full accounts made up to 1986-03-31
dot icon08/05/1987
Return made up to 09/03/87; full list of members
dot icon12/02/1987
Resolutions
dot icon12/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Director resigned;new director appointed
dot icon11/07/1958
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Neill Hugo Simon
Director
11/05/2009 - Present
6
Barber, Caroline Rachel
Director
26/09/2022 - Present
7

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 AMALGAMATED BERKSHIRE ESTATES LIMITED

AMALGAMATED BERKSHIRE ESTATES LIMITED is an(a) Active company incorporated on 11/07/1958 with the registered office located at First Floor Meridian House, 2 Russell Street, Windsor SL4 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMALGAMATED BERKSHIRE ESTATES LIMITED?

toggle

AMALGAMATED BERKSHIRE ESTATES LIMITED is currently Active. It was registered on 11/07/1958 .

Where is AMALGAMATED BERKSHIRE ESTATES LIMITED located?

toggle

AMALGAMATED BERKSHIRE ESTATES LIMITED is registered at First Floor Meridian House, 2 Russell Street, Windsor SL4 1HQ.

What does AMALGAMATED BERKSHIRE ESTATES LIMITED do?

toggle

AMALGAMATED BERKSHIRE ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMALGAMATED BERKSHIRE ESTATES LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-04 with no updates.