BERGO ESTATES LIMITED

Register to unlock more data on OkredoRegister

BERGO ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01209259

Incorporation date

24/04/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 North End Road, Golders Green, London NW11 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1987)
dot icon06/05/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon30/03/2026
Termination of appointment of Luzer Rokach as a director on 2026-03-27
dot icon30/03/2026
Appointment of Mr Adrian Heller as a director on 2026-03-27
dot icon18/11/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon18/03/2025
Change of details for Mrs Goldie Rokach as a person with significant control on 2023-03-11
dot icon17/03/2025
Termination of appointment of Goldie Rokach as a secretary on 2023-03-11
dot icon17/03/2025
Termination of appointment of Goldie Rokach as a director on 2023-03-11
dot icon26/02/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon27/12/2024
Previous accounting period shortened from 2024-01-06 to 2024-01-05
dot icon27/09/2024
Previous accounting period shortened from 2024-01-07 to 2024-01-06
dot icon21/09/2024
Compulsory strike-off action has been discontinued
dot icon19/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon10/04/2024
Previous accounting period extended from 2023-12-24 to 2024-01-07
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Previous accounting period shortened from 2022-12-25 to 2022-12-24
dot icon20/09/2023
Previous accounting period shortened from 2022-12-26 to 2022-12-25
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon20/12/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon21/09/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon08/03/2022
Appointment of Mr Luzer Rokach as a director on 2022-03-08
dot icon10/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon21/05/2020
Compulsory strike-off action has been discontinued
dot icon20/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon24/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon28/06/2019
Previous accounting period extended from 2018-12-24 to 2018-12-31
dot icon15/05/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon16/12/2018
Previous accounting period shortened from 2017-12-25 to 2017-12-24
dot icon17/09/2018
Previous accounting period shortened from 2017-12-26 to 2017-12-25
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Previous accounting period shortened from 2016-12-27 to 2016-12-26
dot icon05/07/2017
Notification of Goldie Rokach as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon01/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon12/10/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon22/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon24/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon22/12/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon28/10/2014
Termination of appointment of Bernard Rokach as a director on 2014-09-28
dot icon23/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon15/06/2012
Director's details changed for Mrs Goldie Rokach on 2012-05-01
dot icon15/06/2012
Director's details changed for Bernard Rokach on 2012-05-01
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon15/06/2012
Secretary's details changed for Mrs Goldie Rokach on 2012-05-01
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon27/02/2010
Compulsory strike-off action has been discontinued
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon23/07/2009
Return made up to 31/05/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 31/05/08; full list of members
dot icon31/08/2007
Return made up to 31/05/07; full list of members
dot icon31/08/2007
Secretary's particulars changed;director's particulars changed
dot icon31/08/2007
Director's particulars changed
dot icon24/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 31/05/06; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 31/05/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 31/05/04; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 31/05/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/07/2002
Return made up to 31/05/02; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/07/2001
Return made up to 31/05/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon27/06/2000
Return made up to 31/05/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1998-12-31
dot icon07/07/1999
Return made up to 31/05/99; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1997-12-31
dot icon06/07/1998
Return made up to 31/05/98; no change of members
dot icon05/11/1997
Return made up to 31/05/97; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon18/11/1996
Accounts for a small company made up to 1995-12-31
dot icon02/07/1996
Return made up to 31/05/96; full list of members
dot icon16/11/1995
Accounting reference date extended from 24/12 to 31/12
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon17/08/1994
Accounts for a small company made up to 1993-12-31
dot icon14/07/1994
Return made up to 31/05/94; no change of members
dot icon18/01/1994
Registered office changed on 18/01/94 from: lawford house albert place london N3 1QA
dot icon02/11/1993
Accounts for a small company made up to 1992-12-31
dot icon23/06/1993
Return made up to 31/05/93; full list of members
dot icon17/11/1992
Accounts for a small company made up to 1991-12-31
dot icon21/07/1992
Return made up to 31/05/92; full list of members
dot icon26/06/1992
Accounts for a small company made up to 1990-12-31
dot icon02/08/1991
Accounts for a small company made up to 1989-12-31
dot icon29/06/1991
Return made up to 31/05/91; full list of members
dot icon11/02/1991
Registered office changed on 11/02/91 from: 1 hallswelle pde. Finchley rd. London NW11 0DL
dot icon03/07/1990
Accounts for a small company made up to 1988-12-31
dot icon12/06/1990
Return made up to 31/05/90; full list of members
dot icon21/12/1989
Accounts for a small company made up to 1987-12-24
dot icon28/06/1989
Return made up to 08/06/89; full list of members
dot icon10/04/1989
Accounts for a small company made up to 1986-12-24
dot icon06/04/1988
Return made up to 28/03/88; full list of members
dot icon07/09/1987
Accounts for a small company made up to 1985-12-24
dot icon03/08/1987
Return made up to 20/04/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
05/01/2026
dot iconNext due on
05/10/2026
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
Mr Adrian Heller
Director
27/03/2026 - Present
38
Luzer Rokach
Director
08/03/2022 - 27/03/2026
61

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 BERGO ESTATES LIMITED

BERGO ESTATES LIMITED is an(a) Active company incorporated on 24/04/1975 with the registered office located at 5 North End Road, Golders Green, London NW11 7RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERGO ESTATES LIMITED?

toggle

BERGO ESTATES LIMITED is currently Active. It was registered on 24/04/1975 .

Where is BERGO ESTATES LIMITED located?

toggle

BERGO ESTATES LIMITED is registered at 5 North End Road, Golders Green, London NW11 7RJ.

What does BERGO ESTATES LIMITED do?

toggle

BERGO ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BERGO ESTATES LIMITED?

toggle

The latest filing was on 06/05/2026: Confirmation statement made on 2026-03-17 with no updates.