BERKELEY CAPITAL INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

BERKELEY CAPITAL INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03333418

Incorporation date

10/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1997)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-03-10 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon12/02/2020
Appointment of Mr Toby Paul Meyer as a director on 2020-02-11
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon24/03/2014
Secretary's details changed for Diane Patricia Norman on 2014-01-01
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Satisfaction of charge 7 in full
dot icon21/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon14/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/03/2009
Return made up to 10/03/09; full list of members
dot icon21/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon11/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 10/03/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/07/2007
Particulars of mortgage/charge
dot icon07/06/2007
Return made up to 10/03/07; full list of members
dot icon23/05/2007
Director resigned
dot icon25/07/2006
Director's particulars changed
dot icon14/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 10/03/06; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 10/03/05; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 10/03/04; full list of members
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/12/2003
New director appointed
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon30/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 10/03/03; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/07/2002
Registered office changed on 31/07/02 from: 1ST floor london gate 72 dyke road drive brighton east sussex BN1 6AJ
dot icon26/03/2002
Return made up to 10/03/02; full list of members
dot icon08/02/2002
Particulars of mortgage/charge
dot icon23/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/04/2001
Ad 04/04/01--------- £ si 100@1=100 £ ic 250000/250100
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon04/04/2001
Return made up to 10/03/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/03/2000
Return made up to 10/03/00; full list of members
dot icon08/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/04/1999
Return made up to 10/03/99; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon19/05/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon13/03/1998
Return made up to 10/03/98; full list of members
dot icon11/01/1998
Ad 23/12/97--------- £ si 249998@1=249998 £ ic 2/250000
dot icon01/10/1997
Registered office changed on 01/10/97 from: lanmor house 370/386 high road wembley middlesex HA9 6AX
dot icon22/04/1997
Particulars of mortgage/charge
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Secretary resigned
dot icon10/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-83.37 % *

* during past year

Cash in Bank

£24,991.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
370.90K
-
0.00
992.00
-
2022
3
364.14K
-
0.00
150.31K
-
2023
3
340.63K
-
0.00
24.99K
-
2023
3
340.63K
-
0.00
24.99K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

340.63K £Descended-6.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.99K £Descended-83.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyer, Ashley Paul
Director
10/03/1997 - Present
10
Meyer, Toby Paul
Director
11/02/2020 - Present
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERKELEY CAPITAL INVESTMENT LIMITED

BERKELEY CAPITAL INVESTMENT LIMITED is an(a) Active company incorporated on 10/03/1997 with the registered office located at Preston Park House, South Road, Brighton, East Sussex BN1 6SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY CAPITAL INVESTMENT LIMITED?

toggle

BERKELEY CAPITAL INVESTMENT LIMITED is currently Active. It was registered on 10/03/1997 .

Where is BERKELEY CAPITAL INVESTMENT LIMITED located?

toggle

BERKELEY CAPITAL INVESTMENT LIMITED is registered at Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does BERKELEY CAPITAL INVESTMENT LIMITED do?

toggle

BERKELEY CAPITAL INVESTMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BERKELEY CAPITAL INVESTMENT LIMITED have?

toggle

BERKELEY CAPITAL INVESTMENT LIMITED had 3 employees in 2023.

What is the latest filing for BERKELEY CAPITAL INVESTMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.