BERKELEY 2 LTD.

Register to unlock more data on OkredoRegister

BERKELEY 2 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC242125

Incorporation date

10/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8-10 Hindsland Road, Larkhall ML9 2PACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon10/04/2026
Confirmation statement made on 2026-02-26 with updates
dot icon26/02/2026
Micro company accounts made up to 2025-03-31
dot icon26/02/2026
Notification of Berkeley 2 Holdings Limited as a person with significant control on 2025-08-31
dot icon28/08/2025
Purchase of own shares.
dot icon28/08/2025
Cancellation of shares. Statement of capital on 2025-03-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/03/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon19/03/2025
Change of details for Mr Desmond Paul Cheyne as a person with significant control on 2025-03-17
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon21/02/2025
Confirmation statement made on 2025-01-10 with updates
dot icon18/01/2025
Appointment of Mr John Devlin as a secretary on 2025-01-17
dot icon18/01/2025
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Unit 8-10 Hindsland Road Larkhall ML9 2PA on 2025-01-18
dot icon06/01/2025
Termination of appointment of Alistair Malcolm Stewart as a secretary on 2024-12-20
dot icon26/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/03/2024
Termination of appointment of Stephen Paul Cheyne as a director on 2024-02-20
dot icon07/03/2024
Cessation of Stephen Paul Cheyne as a person with significant control on 2024-02-20
dot icon07/03/2024
Appointment of Mr Desmond Paul Cheyne as a director on 2024-02-20
dot icon07/03/2024
Notification of Desmond Paul Cheyne as a person with significant control on 2024-02-20
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon10/05/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon11/01/2017
Director's details changed for Stephen Paul Cheyne on 2016-04-05
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon29/08/2014
Director's details changed for Stephen Paul Cheyne on 2014-08-29
dot icon22/08/2014
Satisfaction of charge 1 in full
dot icon19/08/2014
Secretary's details changed for Alistair Malcolm Stewart on 2014-08-19
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon09/01/2013
Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2013-01-09
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/02/2009
Return made up to 10/01/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/01/2008
Return made up to 10/01/08; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
dot icon18/05/2007
Partic of mort/charge *
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/02/2007
Return made up to 10/01/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/06/2006
Amended accounts made up to 2004-06-30
dot icon20/02/2006
Return made up to 10/01/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/02/2005
Return made up to 10/01/05; full list of members
dot icon12/01/2004
Return made up to 10/01/04; full list of members
dot icon25/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon25/11/2003
Accounting reference date shortened from 31/01/04 to 30/06/03
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
Secretary resigned
dot icon12/07/2003
Ad 10/01/03--------- £ si 101@1=101 £ ic 1/102
dot icon12/07/2003
New director appointed
dot icon12/07/2003
New secretary appointed
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Secretary resigned;director resigned
dot icon21/01/2003
Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon10/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+105.23 % *

* during past year

Cash in Bank

£67,096.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
1.08M
-
0.00
32.69K
-
2022
5
1.09M
-
0.00
67.10K
-
2022
5
1.09M
-
0.00
67.10K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended0.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.10K £Ascended105.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC LIMITED
Nominee Secretary
10/01/2003 - 10/01/2003
1084
COSEC LIMITED
Nominee Director
10/01/2003 - 10/01/2003
1084
CODIR LIMITED
Nominee Director
10/01/2003 - 10/01/2003
490
Mr Stephen Paul Cheyne
Director
10/01/2003 - 20/02/2024
-
Cheyne, Maria
Secretary
10/01/2003 - 03/09/2003
-

Persons with Significant Control

4
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 BERKELEY 2 LTD.

BERKELEY 2 LTD. is an(a) Active company incorporated on 10/01/2003 with the registered office located at Unit 8-10 Hindsland Road, Larkhall ML9 2PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY 2 LTD.?

toggle

BERKELEY 2 LTD. is currently Active. It was registered on 10/01/2003 .

Where is BERKELEY 2 LTD. located?

toggle

BERKELEY 2 LTD. is registered at Unit 8-10 Hindsland Road, Larkhall ML9 2PA.

What does BERKELEY 2 LTD. do?

toggle

BERKELEY 2 LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BERKELEY 2 LTD. have?

toggle

BERKELEY 2 LTD. had 5 employees in 2022.

What is the latest filing for BERKELEY 2 LTD.?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-02-26 with updates.