BERKDALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BERKDALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821348

Incorporation date

06/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon12/11/2020
Micro company accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon16/06/2020
Registered office address changed from Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB to 22 Regent Street Nottingham NG1 5BQ on 2020-06-16
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon13/03/2015
Registered office address changed from 2 Arran Court 543 Woodborough Road Nottingham NG3 5FR to Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB on 2015-03-13
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2014
Termination of appointment of Christopher Bailey as a director on 2014-08-12
dot icon20/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon30/07/2014
Appointment of Mr David White as a director on 2014-06-10
dot icon10/06/2014
Termination of appointment of David White as a director
dot icon10/06/2014
Appointment of Mr Christopher Bailey as a director
dot icon21/03/2014
Registered office address changed from 11 Rosedale Road Bakersfield Nottingham NG3 7GQ on 2014-03-21
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon18/10/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr David White on 2010-01-01
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 04/08/09; full list of members
dot icon08/02/2009
Return made up to 04/08/08; full list of members; amend
dot icon21/01/2009
Director appointed mr david white
dot icon21/01/2009
Appointment terminated secretary david white
dot icon21/01/2009
Appointment terminated director jane white
dot icon05/11/2008
Return made up to 04/08/08; full list of members
dot icon04/11/2008
Location of register of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Registered office changed on 13/05/2008 from tower house 139 station road beeston nottingham nottinghamshire NG9 2AZ
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 04/08/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 04/08/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 04/08/05; full list of members
dot icon04/08/2005
Location of register of members
dot icon09/08/2004
Return made up to 06/08/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/07/2003
Return made up to 06/08/03; full list of members
dot icon17/12/2002
Secretary resigned
dot icon08/12/2002
New secretary appointed
dot icon12/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 06/08/02; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 06/08/01; full list of members
dot icon09/08/2000
Return made up to 06/08/00; full list of members
dot icon08/09/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon08/09/1999
Ad 06/08/99--------- £ si 8@1=8 £ ic 2/10
dot icon10/08/1999
Secretary resigned
dot icon06/08/1999
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
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.93K
-
0.00
-
-
2022
1
35.36K
-
0.00
-
-
2022
1
35.36K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

35.36K £Descended-1.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M David White
Director
30/04/2008 - 01/06/2014
12
M David White
Director
10/06/2014 - Present
12
Bailey, Christopher
Director
31/05/2014 - 11/08/2014
22
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/08/1999 - 05/08/1999
99600
White, Jane Alison
Director
05/08/1999 - 30/04/2008
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+
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 BERKDALE PROPERTIES LIMITED

BERKDALE PROPERTIES LIMITED is an(a) Active company incorporated on 06/08/1999 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. 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 BERKDALE PROPERTIES LIMITED?

toggle

BERKDALE PROPERTIES LIMITED is currently Active. It was registered on 06/08/1999 .

Where is BERKDALE PROPERTIES LIMITED located?

toggle

BERKDALE PROPERTIES LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does BERKDALE PROPERTIES LIMITED do?

toggle

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

How many employees does BERKDALE PROPERTIES LIMITED have?

toggle

BERKDALE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for BERKDALE PROPERTIES LIMITED?

toggle

The latest filing was on 04/09/2025: Micro company accounts made up to 2024-12-31.