BERKELEY, BURKE TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY, BURKE TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01382326

Incorporation date

04/08/1978

Size

Dormant

Contacts

Registered address

Registered address

C/O Dashwood International Ltd, 167 City Road, London EC1V 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1978)
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon19/11/2025
Satisfaction of charge 013823260152 in full
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon30/05/2025
Registered office address changed from C/O Uhy Hacker Young Llp Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW England to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-05-30
dot icon02/04/2025
Director's details changed for Hartley Pensions Trustees Limited on 2025-04-01
dot icon02/04/2025
Director's details changed for Mr Stavros Loizou on 2025-04-01
dot icon30/12/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon12/11/2024
Registered office address changed from Bluebell Cottage Catthorpe Road Shawell Lutterworth LE17 6AQ England to C/O Uhy Hacker Young Llp Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2024-11-12
dot icon16/10/2024
Appointment of Mr Stavros Loizou as a director on 2024-10-16
dot icon16/10/2024
Termination of appointment of Anthony James Durant as a director on 2024-10-16
dot icon16/10/2024
Termination of appointment of Grahame James Fitzhardinge Berkeley as a director on 2024-10-16
dot icon16/10/2024
Appointment of Hartley Pensions Trustees Limited as a director on 2024-10-16
dot icon16/10/2024
Termination of appointment of Hermes Trust Limited as a secretary on 2024-10-16
dot icon16/10/2024
Cessation of Grahame James Fitzhardinge Berkeley as a person with significant control on 2024-10-16
dot icon16/10/2024
Notification of Hartley Pensions Limited as a person with significant control on 2024-10-16
dot icon11/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon23/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon08/11/2023
Satisfaction of charge 013823260147 in full
dot icon08/11/2023
Satisfaction of charge 35 in full
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon21/09/2023
Registered office address changed from Shawell Manor Main Street Shawell Lutterworth LE17 6AG England to Bluebell Cottage Catthorpe Road Shawell Lutterworth LE17 6AQ on 2023-09-21
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon18/01/2023
Satisfaction of charge 38 in full
dot icon18/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon06/09/2022
Appointment of Mr Anthony James Durant as a director on 2022-09-06
dot icon03/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon17/11/2021
Cessation of Berkeley Burke Group Limited as a person with significant control on 2021-01-01
dot icon17/11/2021
Termination of appointment of Anthony James Durant as a director on 2021-09-30
dot icon01/10/2021
Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR to Shawell Manor Main Street Shawell Lutterworth LE17 6AG on 2021-10-01
dot icon01/06/2021
Director's details changed for Mr Anthony James Durant on 2021-06-01
dot icon08/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon20/01/2021
Appointment of Hermes Trust Limited as a secretary on 2020-12-09
dot icon08/12/2020
Termination of appointment of Mark Antony Cox as a secretary on 2020-12-07
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon24/08/2020
Termination of appointment of Zachary Luke Gallagher as a director on 2020-08-21
dot icon24/08/2020
Termination of appointment of Roger Edward Croxton as a director on 2020-08-21
dot icon13/03/2020
Termination of appointment of Kim Christine Steel as a director on 2020-03-02
dot icon21/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/12/2019
Registration of charge 013823260160, created on 2019-12-03
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon09/08/2019
Director's details changed for Miss Kim Christine Steel on 2019-08-09
dot icon12/07/2019
Satisfaction of charge 79 in full
dot icon07/03/2019
Registration of charge 013823260157, created on 2019-02-22
dot icon07/03/2019
Registration of charge 013823260158, created on 2019-02-22
dot icon07/03/2019
Registration of charge 013823260159, created on 2019-02-22
dot icon09/01/2019
Satisfaction of charge 114 in full
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/10/2018
Accounts for a small company made up to 2018-06-30
dot icon05/09/2018
Registration of charge 013823260156, created on 2018-08-23
dot icon03/09/2018
Registration of charge 013823260154, created on 2018-08-24
dot icon03/09/2018
Registration of charge 013823260155, created on 2018-08-24
dot icon26/04/2018
Amended accounts for a small company made up to 2016-06-30
dot icon11/04/2018
Registration of charge 013823260153, created on 2018-04-11
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon26/10/2017
Satisfaction of charge 138 in full
dot icon09/06/2017
Accounts for a small company made up to 2016-06-30
dot icon07/02/2017
Registration of charge 013823260152, created on 2017-02-03
dot icon14/12/2016
Registration of charge 013823260151, created on 2016-12-07
dot icon14/12/2016
Registration of charge 013823260150, created on 2016-12-07
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon01/08/2016
Registration of charge 013823260148, created on 2016-07-25
dot icon01/08/2016
Registration of charge 013823260149, created on 2016-07-25
dot icon12/07/2016
Director's details changed for Mr Zachary Gallagher on 2016-07-12
dot icon11/07/2016
Appointment of Mr Zachary Gallagher as a director on 2016-07-11
dot icon25/02/2016
Registration of charge 013823260147, created on 2016-02-24
dot icon12/02/2016
Accounts for a small company made up to 2015-06-30
dot icon18/12/2015
Registration of charge 013823260145, created on 2015-12-16
dot icon18/12/2015
Registration of charge 013823260146, created on 2015-12-16
dot icon15/12/2015
Satisfaction of charge 71 in full
dot icon13/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon21/02/2015
Accounts for a small company made up to 2014-06-30
dot icon10/02/2015
Registration of charge 013823260144, created on 2015-02-02
dot icon21/11/2014
Registration of charge 013823260143, created on 2014-11-11
dot icon20/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon31/07/2014
Registration of charge 013823260142, created on 2014-07-25
dot icon04/07/2014
Termination of appointment of Gareth Roberts as a director
dot icon27/06/2014
Registration of charge 013823260141
dot icon05/03/2014
Accounts for a small company made up to 2013-06-30
dot icon12/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Anthony James Durant on 2013-01-15
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 140
dot icon09/04/2013
Registration of charge 013823260139
dot icon05/02/2013
Termination of appointment of David Santaney as a director
dot icon15/01/2013
Accounts for a small company made up to 2012-06-30
dot icon14/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 138
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 137
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 135
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 136
dot icon08/03/2012
Accounts for a small company made up to 2011-06-30
dot icon17/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 134
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 133
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 132
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 131
dot icon09/08/2011
Appointment of Anthony James Durant as a director
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 130
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 128
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 129
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 127
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 126
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 125
dot icon08/02/2011
Accounts for a small company made up to 2010-06-30
dot icon22/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 124
dot icon22/03/2010
Accounts for a small company made up to 2009-06-30
dot icon13/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr David Kenneth Santaney on 2009-11-01
dot icon13/11/2009
Director's details changed for Mr Gareth Charles Cunnah Roberts on 2009-11-01
dot icon13/11/2009
Director's details changed for Roger Edward Croxton on 2009-11-01
dot icon13/11/2009
Director's details changed for Miss Kim Christine Steel on 2009-11-01
dot icon14/05/2009
Accounts for a small company made up to 2008-06-30
dot icon28/01/2009
Resolutions
dot icon28/11/2008
Return made up to 01/11/08; full list of members
dot icon10/11/2008
Appointment terminated director nigel martin
dot icon10/11/2008
Director appointed gareth charles cunnah roberts
dot icon25/07/2008
Appointment terminated director peter shelton
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 123
dot icon13/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon02/01/2008
Director resigned
dot icon10/12/2007
Return made up to 01/11/07; full list of members
dot icon27/11/2007
New director appointed
dot icon24/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon04/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon01/03/2007
Director's particulars changed
dot icon04/01/2007
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Return made up to 01/11/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon07/01/2006
Particulars of mortgage/charge
dot icon02/12/2005
Return made up to 01/11/05; full list of members
dot icon23/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon18/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon27/04/2005
Particulars of mortgage/charge
dot icon23/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon19/02/2005
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 01/11/04; full list of members
dot icon27/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Director resigned
dot icon09/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon25/05/2004
Particulars of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon24/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon28/11/2003
Director's particulars changed
dot icon26/11/2003
Return made up to 01/11/03; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon11/06/2003
Director's particulars changed
dot icon14/03/2003
Particulars of mortgage/charge
dot icon13/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon30/11/2002
Particulars of mortgage/charge
dot icon25/11/2002
Return made up to 01/11/02; full list of members
dot icon11/11/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon18/10/2002
Particulars of mortgage/charge
dot icon30/08/2002
Director's particulars changed
dot icon17/08/2002
Particulars of mortgage/charge
dot icon20/06/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon21/02/2002
Particulars of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon28/11/2001
Accounts for a small company made up to 2001-06-30
dot icon28/11/2001
Return made up to 01/11/01; full list of members
dot icon06/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon28/07/2001
Particulars of mortgage/charge
dot icon14/02/2001
Registered office changed on 14/02/01 from: berkeley burke house, 223,london road, leicester. LE2 1ZE
dot icon04/01/2001
Particulars of mortgage/charge
dot icon28/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon21/11/2000
Return made up to 01/11/00; full list of members
dot icon29/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon15/06/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon21/02/2000
New director appointed
dot icon14/12/1999
Particulars of mortgage/charge
dot icon26/11/1999
Accounts for a dormant company made up to 1999-06-30
dot icon26/11/1999
Return made up to 01/11/99; full list of members
dot icon24/11/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon21/08/1999
Particulars of mortgage/charge
dot icon08/07/1999
Director resigned
dot icon12/03/1999
Particulars of mortgage/charge
dot icon09/03/1999
Particulars of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon22/12/1998
Particulars of mortgage/charge
dot icon22/12/1998
Particulars of mortgage/charge
dot icon24/11/1998
Accounts for a small company made up to 1998-06-30
dot icon24/11/1998
Return made up to 01/11/98; no change of members
dot icon30/06/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon15/01/1998
Particulars of mortgage/charge
dot icon23/12/1997
Particulars of mortgage/charge
dot icon28/11/1997
Accounts for a small company made up to 1997-06-30
dot icon28/11/1997
Return made up to 01/11/97; no change of members
dot icon15/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon29/11/1996
Return made up to 01/11/96; full list of members
dot icon29/11/1996
Accounts for a small company made up to 1996-06-30
dot icon13/11/1996
New director appointed
dot icon27/11/1995
Accounts for a small company made up to 1995-06-30
dot icon27/11/1995
Return made up to 01/11/95; no change of members
dot icon13/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-06-30
dot icon09/11/1994
Return made up to 01/11/94; no change of members
dot icon21/12/1993
Director resigned
dot icon11/12/1993
Accounts for a small company made up to 1993-06-30
dot icon11/12/1993
Return made up to 01/11/93; full list of members
dot icon12/02/1993
Accounts for a small company made up to 1992-06-30
dot icon23/11/1992
Return made up to 01/11/92; no change of members
dot icon23/11/1992
New director appointed
dot icon07/02/1992
Particulars of mortgage/charge
dot icon13/11/1991
Accounts for a small company made up to 1991-06-30
dot icon13/11/1991
Registered office changed on 13/11/91 from: berkeley burke house 108 regent road leicester LE1 7LT
dot icon13/11/1991
Return made up to 01/11/91; no change of members
dot icon08/02/1991
Accounts for a small company made up to 1990-06-30
dot icon08/02/1991
Return made up to 31/10/90; full list of members
dot icon09/08/1990
Declaration of satisfaction of mortgage/charge
dot icon10/11/1989
Secretary resigned;new secretary appointed
dot icon10/11/1989
Auditor's resignation
dot icon10/11/1989
Accounts for a small company made up to 1989-06-30
dot icon10/11/1989
Return made up to 03/11/89; full list of members
dot icon03/12/1988
Particulars of mortgage/charge
dot icon30/11/1988
Accounts for a small company made up to 1988-06-30
dot icon30/11/1988
Return made up to 22/11/88; full list of members
dot icon27/10/1988
Particulars of mortgage/charge
dot icon28/04/1988
Particulars of mortgage/charge
dot icon24/01/1988
Accounts for a small company made up to 1987-06-30
dot icon24/01/1988
Director resigned
dot icon24/01/1988
Return made up to 25/12/87; no change of members
dot icon16/06/1987
Return made up to 31/12/85; full list of members
dot icon31/03/1987
Full accounts made up to 1986-06-30
dot icon27/02/1987
Particulars of mortgage/charge
dot icon27/02/1987
Particulars of mortgage/charge
dot icon17/02/1987
Particulars of mortgage/charge
dot icon04/02/1987
Return made up to 01/01/87; full list of members
dot icon12/11/1986
Particulars of mortgage/charge
dot icon28/05/1986
Full accounts made up to 1985-06-30
dot icon28/05/1986
Return made up to 06/03/86; full list of members
dot icon20/05/1986
Director resigned;new director appointed
dot icon02/05/1986
Secretary resigned;new secretary appointed
dot icon18/03/1986
Particulars of mortgage/charge
dot icon25/01/1986
Particulars of mortgage/charge
dot icon29/03/1985
Particulars of mortgage/charge
dot icon25/11/1982
Particulars of mortgage/charge
dot icon20/04/1982
Particulars of mortgage/charge
dot icon07/01/1981
Particulars of mortgage/charge
dot icon19/05/1980
Particulars of mortgage/charge
dot icon04/08/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durant, Anthony James
Director
06/09/2022 - 16/10/2024
17
Loizou, Stavros
Director
16/10/2024 - Present
296
HERMES TRUST LIMITED
Corporate Secretary
09/12/2020 - 16/10/2024
6
Berkeley, Grahame James Fitzhardinge
Director
01/11/1991 - 16/10/2024
31
HARTLEY PENSIONS TRUSTEES LTD
Corporate Director
16/10/2024 - Present
2

Persons with Significant Control

3
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, BURKE TRUSTEE COMPANY LIMITED

BERKELEY, BURKE TRUSTEE COMPANY LIMITED is an(a) Active company incorporated on 04/08/1978 with the registered office located at C/O Dashwood International Ltd, 167 City Road, London EC1V 1AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY, BURKE TRUSTEE COMPANY LIMITED?

toggle

BERKELEY, BURKE TRUSTEE COMPANY LIMITED is currently Active. It was registered on 04/08/1978 .

Where is BERKELEY, BURKE TRUSTEE COMPANY LIMITED located?

toggle

BERKELEY, BURKE TRUSTEE COMPANY LIMITED is registered at C/O Dashwood International Ltd, 167 City Road, London EC1V 1AW.

What does BERKELEY, BURKE TRUSTEE COMPANY LIMITED do?

toggle

BERKELEY, BURKE TRUSTEE COMPANY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BERKELEY, BURKE TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2025-06-30.