BERKELEY COURT (1988) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT (1988) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02261459

Incorporation date

24/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Scott Hall House, Sheepscar Street North, Leeds LS7 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1988)
dot icon15/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon27/06/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon01/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2022
Micro company accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon17/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-12-31
dot icon18/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon20/07/2020
Micro company accounts made up to 2019-12-31
dot icon18/10/2019
Appointment of Mr Mohammed Jamal Alsamarrai as a director on 2019-10-08
dot icon18/10/2019
Termination of appointment of Jane Ann Waterton as a director on 2019-10-18
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon23/07/2019
Notification of a person with significant control statement
dot icon16/07/2019
Appointment of Mrs Jane Ann Waterton as a director on 2019-07-16
dot icon16/07/2019
Cessation of David Leslie Irving as a person with significant control on 2019-07-16
dot icon16/07/2019
Termination of appointment of David Leslie Irving as a director on 2019-07-16
dot icon09/04/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Appointment of Mr Simon Padgett Handley as a secretary on 2019-03-26
dot icon26/03/2019
Registered office address changed from The Paddock Lidgett Place Leeds LS8 1HE to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 2019-03-26
dot icon26/03/2019
Termination of appointment of Christina Robinson Cadman as a secretary on 2019-03-26
dot icon29/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon06/06/2017
Micro company accounts made up to 2016-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon04/08/2015
Secretary's details changed for Christina Robinson Cadman on 2014-10-24
dot icon04/08/2015
Director's details changed for Mr David Leslie Irving on 2014-10-24
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Registered office address changed from Mews Cottage Lidgett Park Avenue Leeds West Yorkshire LS8 1DP to The Paddock Lidgett Place Leeds LS8 1HE on 2014-11-12
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon30/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon30/07/2010
Director's details changed for David Irving on 2010-07-28
dot icon29/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2009
Return made up to 28/07/09; full list of members
dot icon02/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2008
Return made up to 28/07/08; change of members
dot icon29/08/2008
Appointment terminate, director frederick frieson logged form
dot icon19/08/2008
Return made up to 28/07/07; full list of members
dot icon19/08/2008
Appointment terminated director fredrick frieson
dot icon19/08/2008
Appointment terminate, director elizabeth jennings logged form
dot icon12/08/2008
Appointment terminated director elisabeth jennings
dot icon04/08/2008
Registered office changed on 04/08/2008 from mews cottage lidgett park avenue leeds west yorkshire LS8 1DP
dot icon04/08/2008
Registered office changed on 04/08/2008 from 9 berkeley court kelso street leeds west yorkshire LS2 9PT
dot icon29/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Director appointed david leslie irving
dot icon03/04/2008
Secretary appointed christina robinson cadman
dot icon03/04/2008
Appointment terminated secretary amalia aggeli
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 28/07/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 28/07/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 28/07/04; full list of members
dot icon24/09/2003
Return made up to 28/07/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/09/2002
Return made up to 28/07/02; full list of members
dot icon11/03/2002
Director resigned
dot icon26/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
New director appointed
dot icon02/01/2002
New secretary appointed
dot icon22/11/2001
New director appointed
dot icon26/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/09/2001
Secretary resigned
dot icon13/08/2001
Return made up to 28/07/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/08/2000
Return made up to 28/07/00; full list of members
dot icon07/07/2000
Director resigned
dot icon07/07/2000
Registered office changed on 07/07/00 from: flat 9 berkeley court kelso street leeds west yorkshire LS2 9PT
dot icon07/07/2000
New secretary appointed
dot icon07/07/2000
Secretary resigned
dot icon18/04/2000
Amended accounts made up to 1998-12-31
dot icon27/01/2000
Accounts for a small company made up to 1998-12-31
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
Registered office changed on 08/10/99 from: 6 berkeley court kelso street leeds west yorkshire LS2 9PT
dot icon10/09/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Secretary resigned
dot icon24/08/1999
Return made up to 28/07/99; full list of members
dot icon28/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/08/1998
Return made up to 28/07/98; change of members
dot icon21/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/08/1997
Return made up to 28/07/97; full list of members
dot icon30/01/1997
Secretary resigned
dot icon30/01/1997
New secretary appointed
dot icon16/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon29/07/1996
Return made up to 28/07/96; no change of members
dot icon02/02/1996
Registered office changed on 02/02/96 from: berkeley court kelso street leeds LS2 9PT
dot icon04/01/1996
Secretary resigned;new secretary appointed
dot icon11/08/1995
Return made up to 28/07/95; full list of members
dot icon11/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/08/1995
Resolutions
dot icon11/08/1995
New secretary appointed
dot icon12/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon26/07/1994
Return made up to 28/07/94; full list of members
dot icon01/12/1993
Accounts for a dormant company made up to 1992-12-31
dot icon01/12/1993
Resolutions
dot icon05/08/1993
Secretary resigned;new secretary appointed
dot icon05/08/1993
Return made up to 28/07/93; full list of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon13/08/1992
Return made up to 28/07/92; change of members
dot icon27/01/1992
Secretary resigned;new director appointed
dot icon27/01/1992
New secretary appointed;director resigned
dot icon27/01/1992
Registered office changed on 27/01/92 from: berkeley court kelso street leeds LS2 9PT
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon03/12/1991
Return made up to 11/08/91; full list of members
dot icon04/03/1991
Full accounts made up to 1989-12-31
dot icon31/10/1990
Return made up to 06/08/90; no change of members
dot icon09/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1990
Ad 18/09/89--------- £ si 13@1=13 £ ic 2/15
dot icon06/11/1989
Registered office changed on 06/11/89 from: victor house ashfield rd bradford
dot icon06/11/1989
Location of register of members
dot icon06/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon30/08/1989
Return made up to 11/08/89; full list of members
dot icon05/08/1989
Declaration of satisfaction of mortgage/charge
dot icon04/01/1989
Particulars of mortgage/charge
dot icon22/06/1988
Accounting reference date notified as 31/12
dot icon24/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
10/07/2026
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
0
7.61K
-
0.00
-
-
2022
0
7.64K
-
0.00
-
-
2022
0
7.64K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.64K £Ascended0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alsamarrai, Mohammed Jamal
Director
08/10/2019 - Present
11

Persons with Significant Control

2
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 COURT (1988) LIMITED

BERKELEY COURT (1988) LIMITED is an(a) Active company incorporated on 24/05/1988 with the registered office located at Scott Hall House, Sheepscar Street North, Leeds LS7 3AF. There is currently 1 active director 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 COURT (1988) LIMITED?

toggle

BERKELEY COURT (1988) LIMITED is currently Active. It was registered on 24/05/1988 .

Where is BERKELEY COURT (1988) LIMITED located?

toggle

BERKELEY COURT (1988) LIMITED is registered at Scott Hall House, Sheepscar Street North, Leeds LS7 3AF.

What does BERKELEY COURT (1988) LIMITED do?

toggle

BERKELEY COURT (1988) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BERKELEY COURT (1988) LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-10 with updates.