BERKELEY COURT (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03451537

Incorporation date

17/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor The Bank, Southwick Sqaure, Brighton BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1997)
dot icon31/10/2025
Director's details changed for Miss Deborah Jean Taylor on 2025-10-16
dot icon31/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-25
dot icon09/09/2025
Registered office address changed from 28-29 Carlton Terrace Portslade Brighton BN41 1UR to First Floor the Bank Southwick Sqaure Brighton BN42 4FN on 2025-09-09
dot icon24/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-12-25
dot icon27/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-12-25
dot icon24/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon02/03/2022
Micro company accounts made up to 2021-12-25
dot icon13/01/2022
Appointment of Mr Jason Porter as a director on 2022-01-13
dot icon29/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon17/03/2021
Micro company accounts made up to 2020-12-25
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-12-25
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-12-25
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-12-25
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon24/03/2017
Termination of appointment of Paul Jashek as a director on 2017-03-24
dot icon24/03/2017
Termination of appointment of Derek Patrick Floyde as a director on 2017-03-24
dot icon24/03/2017
Termination of appointment of Paul Jashek as a secretary on 2017-03-24
dot icon20/03/2017
Appointment of Ms Deborah Jean Taylor as a director on 2017-03-20
dot icon07/03/2017
Total exemption small company accounts made up to 2016-12-25
dot icon19/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-12-25
dot icon26/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-25
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-25
dot icon22/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-25
dot icon09/09/2013
Registered office address changed from Berkeley Court (Brighton) Ltd 17 Berkeley Court 153-154 Kings Road Brighton East Sussex BN1 2PJ on 2013-09-09
dot icon09/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-25
dot icon28/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-25
dot icon18/01/2011
Annual return made up to 2010-10-17 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-25
dot icon12/01/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon12/01/2010
Director's details changed for Paul Jashek on 2009-10-16
dot icon12/01/2010
Director's details changed for Derek Patrick Floyde on 2009-10-16
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-25
dot icon29/12/2008
Return made up to 17/10/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-25
dot icon07/02/2008
Return made up to 17/10/07; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2006-12-25
dot icon05/02/2007
Return made up to 17/10/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-25
dot icon26/10/2005
Secretary's particulars changed;director's particulars changed
dot icon26/10/2005
Return made up to 17/10/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-25
dot icon22/10/2004
Return made up to 17/10/04; full list of members
dot icon28/10/2003
Return made up to 17/10/03; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-25
dot icon10/01/2003
Total exemption small company accounts made up to 2001-12-25
dot icon17/10/2002
Return made up to 17/10/02; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-25
dot icon24/10/2001
Return made up to 17/10/01; full list of members
dot icon29/03/2001
Full accounts made up to 1999-12-25
dot icon01/11/2000
Return made up to 17/10/00; full list of members
dot icon05/11/1999
Return made up to 17/10/99; full list of members
dot icon05/11/1999
New secretary appointed;new director appointed
dot icon18/08/1999
Full accounts made up to 1998-12-25
dot icon22/07/1999
Secretary resigned
dot icon16/11/1998
Return made up to 17/10/98; full list of members
dot icon16/12/1997
Accounting reference date extended from 31/10/98 to 25/12/98
dot icon03/12/1997
Ad 24/11/97--------- £ si 18@5=90 £ ic 2/92
dot icon26/10/1997
Secretary resigned
dot icon17/10/1997
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
25/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.47K
-
0.00
-
-
2022
0
9.74K
-
0.00
-
-
2022
0
9.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.74K £Ascended295.25 % *

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
Porter, Jason
Director
13/01/2022 - Present
13
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/10/1997 - 16/10/1997
38039
Floyde, Derek Patrick
Director
16/10/1997 - 23/03/2017
1
Taylor, Deborah Jean
Director
20/03/2017 - Present
2
Jashek, Paul
Secretary
27/10/1999 - 23/03/2017
-

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+
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 (BRIGHTON) LIMITED

BERKELEY COURT (BRIGHTON) LIMITED is an(a) Active company incorporated on 17/10/1997 with the registered office located at First Floor The Bank, Southwick Sqaure, Brighton BN42 4FN. 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 COURT (BRIGHTON) LIMITED?

toggle

BERKELEY COURT (BRIGHTON) LIMITED is currently Active. It was registered on 17/10/1997 .

Where is BERKELEY COURT (BRIGHTON) LIMITED located?

toggle

BERKELEY COURT (BRIGHTON) LIMITED is registered at First Floor The Bank, Southwick Sqaure, Brighton BN42 4FN.

What does BERKELEY COURT (BRIGHTON) LIMITED do?

toggle

BERKELEY COURT (BRIGHTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 31/10/2025: Director's details changed for Miss Deborah Jean Taylor on 2025-10-16.