BERES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BERES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04509724

Incorporation date

13/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

24-26 Mansfield Road, Rotherham, South Yorkshire S60 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2002)
dot icon03/09/2025
Micro company accounts made up to 2024-10-30
dot icon26/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon29/07/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon27/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon06/06/2024
Micro company accounts made up to 2023-10-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-10-31
dot icon19/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon06/06/2022
Micro company accounts made up to 2021-10-31
dot icon24/12/2021
Change of details for Laszlo Leslie Beres as a person with significant control on 2021-12-20
dot icon24/12/2021
Director's details changed for Laszlo Leslie Beres on 2021-12-20
dot icon18/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-10-31
dot icon26/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon07/07/2020
Micro company accounts made up to 2019-10-31
dot icon12/09/2019
Confirmation statement made on 2019-08-13 with updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/05/2019
Director's details changed for Laszlo Leslie Beres on 2019-05-01
dot icon01/05/2019
Change of details for Laszlo Leslie Beres as a person with significant control on 2019-05-01
dot icon30/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/02/2018
Previous accounting period shortened from 2018-04-30 to 2017-10-31
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/12/2017
Satisfaction of charge 7 in full
dot icon04/12/2017
Satisfaction of charge 2 in full
dot icon04/12/2017
Satisfaction of charge 12 in full
dot icon08/11/2017
Satisfaction of charge 9 in full
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon16/05/2016
Director's details changed for Laszlo Leslie Beres on 2016-05-13
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon15/06/2015
Previous accounting period shortened from 2015-07-31 to 2015-04-30
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/10/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon06/10/2014
Director's details changed for Laszlo Leslie Beres on 2014-08-13
dot icon24/06/2014
Termination of appointment of Susan Beres as a secretary
dot icon24/06/2014
Termination of appointment of Susan Beres as a director
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/03/2014
Secretary's details changed for Susan Kay Beres on 2014-03-03
dot icon03/03/2014
Director's details changed for Susan Kay Beres on 2014-03-03
dot icon07/11/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/11/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon24/08/2012
Director's details changed for Laszlo Leslie Beres on 2012-08-24
dot icon25/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/06/2012
Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 2012-06-20
dot icon10/04/2012
Director's details changed for Laszlo Leslie Beres on 2012-04-10
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/10/2010
Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 2010-10-13
dot icon21/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon13/08/2010
Secretary's details changed for Susan Kay Beres on 2010-01-12
dot icon13/08/2010
Director's details changed for Susan Kay Beres on 2010-01-12
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/10/2009
Registered office address changed from Queen Street Chambers Queen Street Sheffield South Yorkshire S1 1WR on 2009-10-29
dot icon24/09/2009
Return made up to 13/08/09; full list of members
dot icon29/07/2009
Director's change of particulars / laszlo beres / 06/07/2008
dot icon24/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/01/2009
Director and secretary's change of particulars / susan beres / 28/01/2009
dot icon02/09/2008
Return made up to 13/08/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from queen street chambers, queen street, sheffield south yorkshire S1 1WR
dot icon20/08/2008
Director and secretary's change of particulars / susan beres / 01/07/2008
dot icon08/07/2008
Director's change of particulars / laszlo beres / 08/07/2008
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/09/2007
Return made up to 13/08/07; full list of members
dot icon18/09/2007
Director's particulars changed
dot icon21/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/06/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon19/09/2006
Return made up to 13/08/06; full list of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: 151 chelsea road brincliffe sheffield south yorkshire S11 9BQ
dot icon06/07/2006
Particulars of mortgage/charge
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/02/2006
Total exemption small company accounts made up to 2004-07-31
dot icon01/02/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon30/09/2005
Return made up to 13/08/05; full list of members
dot icon18/06/2005
Particulars of mortgage/charge
dot icon08/02/2005
Registered office changed on 08/02/05 from: grange farm farm view road, kimberworth rotherham south yorkshire S61 2RB
dot icon14/12/2004
Particulars of mortgage/charge
dot icon01/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon01/06/2004
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon06/09/2003
Return made up to 13/08/03; full list of members
dot icon10/09/2002
Secretary resigned;director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
New secretary appointed;new director appointed
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Registered office changed on 10/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon13/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
747.25K
-
0.00
-
-
2022
1
582.61K
-
0.00
-
-
2022
1
582.61K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

582.61K £Descended-22.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/08/2002 - 12/08/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
12/08/2002 - 12/08/2002
16826
Beres, Laszlo Leslie
Director
13/08/2002 - Present
11
Combined Nominees Limited
Nominee Director
12/08/2002 - 12/08/2002
7286
Beres, Susan Kay
Director
12/08/2002 - 29/04/2014
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERES DEVELOPMENTS LIMITED

BERES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/08/2002 with the registered office located at 24-26 Mansfield Road, Rotherham, South Yorkshire S60 2DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERES DEVELOPMENTS LIMITED?

toggle

BERES DEVELOPMENTS LIMITED is currently Active. It was registered on 13/08/2002 .

Where is BERES DEVELOPMENTS LIMITED located?

toggle

BERES DEVELOPMENTS LIMITED is registered at 24-26 Mansfield Road, Rotherham, South Yorkshire S60 2DT.

What does BERES DEVELOPMENTS LIMITED do?

toggle

BERES DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BERES DEVELOPMENTS LIMITED have?

toggle

BERES DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for BERES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2024-10-30.