BERKELEY COURT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04795372

Incorporation date

11/06/2003

Size

Dormant

Contacts

Registered address

Registered address

23 Berkeley Court, Hale Lane, Edgware, Middlesex HA8 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon14/09/2025
Accounts for a dormant company made up to 2024-12-25
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon07/09/2024
Accounts for a dormant company made up to 2023-12-25
dot icon20/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon23/07/2023
Termination of appointment of Lawrence Braham as a director on 2023-07-23
dot icon23/07/2023
Appointment of Mr Lawrence Braham as a director on 2023-07-23
dot icon01/07/2023
Micro company accounts made up to 2022-12-25
dot icon30/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon15/08/2022
Appointment of Mr Lawrence Braham as a director on 2022-08-10
dot icon15/08/2022
Appointment of Mrs Carole Orchover as a director on 2022-08-10
dot icon15/08/2022
Appointment of Mr David Gigi as a director on 2022-08-10
dot icon15/08/2022
Termination of appointment of Irving Nineberg as a director on 2022-08-10
dot icon15/08/2022
Termination of appointment of Jonathan Craimer as a secretary on 2022-08-10
dot icon12/08/2022
Micro company accounts made up to 2021-12-25
dot icon28/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon18/06/2021
Micro company accounts made up to 2020-12-25
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon10/09/2020
Micro company accounts made up to 2019-12-25
dot icon16/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon16/07/2019
Registered office address changed from 2 Berkeley Court Hale Lane Edgware Middlesex HA8 8PJ to 23 Berkeley Court Hale Lane Edgware Middlesex HA8 8PJ on 2019-07-16
dot icon15/07/2019
Statement of capital following an allotment of shares on 2018-09-21
dot icon15/07/2019
Confirmation statement made on 2019-06-11 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-12-25
dot icon05/09/2018
Micro company accounts made up to 2017-12-25
dot icon21/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-25
dot icon16/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon05/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon23/05/2016
Total exemption full accounts made up to 2015-12-25
dot icon06/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon06/05/2015
Total exemption full accounts made up to 2014-12-25
dot icon01/07/2014
Total exemption full accounts made up to 2013-12-25
dot icon26/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon17/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon17/06/2013
Termination of appointment of Sidney Bretts as a secretary
dot icon17/06/2013
Appointment of Mr Jonathan Craimer as a secretary
dot icon04/06/2013
Total exemption full accounts made up to 2012-12-25
dot icon02/08/2012
Total exemption full accounts made up to 2011-12-25
dot icon15/07/2012
Registered office address changed from Flat 21 Berkeley Court Hale Lane Edgeware Middlesex HA8 8PJ on 2012-07-15
dot icon19/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Sidney Bretts as a director
dot icon27/02/2012
Termination of appointment of Martin Forman as a director
dot icon27/02/2012
Appointment of Jonathan Craimer as a director
dot icon27/02/2012
Appointment of Irving Nineberg as a director
dot icon03/08/2011
Total exemption full accounts made up to 2010-12-25
dot icon20/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon15/03/2011
Appointment of Sidney Bretts as a secretary
dot icon15/03/2011
Termination of appointment of Harold Frenchman as a secretary
dot icon27/07/2010
Total exemption full accounts made up to 2009-12-25
dot icon14/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon14/06/2010
Director's details changed for Sidney Bretts on 2010-06-11
dot icon26/01/2010
Termination of appointment of Joseph Bondt as a director
dot icon26/01/2010
Appointment of Martin Forman as a director
dot icon01/08/2009
Total exemption full accounts made up to 2008-12-25
dot icon23/06/2009
Return made up to 11/06/09; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-12-25
dot icon16/07/2008
Return made up to 11/06/08; full list of members
dot icon03/08/2007
Director resigned
dot icon03/08/2007
New director appointed
dot icon25/07/2007
Total exemption full accounts made up to 2006-12-25
dot icon10/07/2007
Return made up to 11/06/07; change of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-12-25
dot icon13/07/2006
Ad 26/06/06--------- £ si 1@1=1 £ ic 26/27
dot icon07/07/2006
Return made up to 11/06/06; full list of members
dot icon06/06/2006
Ad 08/04/05--------- £ si 1@1
dot icon06/06/2006
Ad 14/08/05--------- £ si 1@1=1 £ ic 24/25
dot icon06/06/2006
Ad 25/05/05--------- £ si 1@1
dot icon06/06/2006
Ad 06/07/05--------- £ si 1@1=1 £ ic 25/26
dot icon06/06/2006
Ad 08/12/05--------- £ si 1@1=1 £ ic 23/24
dot icon02/09/2005
Memorandum and Articles of Association
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon24/08/2005
Director resigned
dot icon24/08/2005
New director appointed
dot icon16/08/2005
Accounting reference date extended from 30/06/05 to 25/12/05
dot icon05/08/2005
Return made up to 11/06/05; full list of members
dot icon31/03/2005
Ad 24/03/05--------- £ si 20@1=20 £ ic 1/21
dot icon21/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 11/06/04; full list of members
dot icon28/06/2003
Registered office changed on 28/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon28/06/2003
New secretary appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
Secretary resigned
dot icon28/06/2003
Director resigned
dot icon11/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
11/06/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
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
2
8.80K
-
0.00
-
-
2022
0
8.80K
-
0.00
-
-
2022
0
8.80K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

8.80K £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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craimer, Jonathan
Director
20/02/2012 - Present
3
Braham, Lawrence
Director
10/08/2022 - 23/07/2023
3
Braham, Lawrence
Director
23/07/2023 - Present
3
Nineberg, Irving
Director
19/02/2012 - 09/08/2022
-
Gigi, David
Director
10/08/2022 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY COURT (FREEHOLD) LIMITED

BERKELEY COURT (FREEHOLD) LIMITED is an(a) Active company incorporated on 11/06/2003 with the registered office located at 23 Berkeley Court, Hale Lane, Edgware, Middlesex HA8 8PJ. There are currently 4 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 (FREEHOLD) LIMITED?

toggle

BERKELEY COURT (FREEHOLD) LIMITED is currently Active. It was registered on 11/06/2003 .

Where is BERKELEY COURT (FREEHOLD) LIMITED located?

toggle

BERKELEY COURT (FREEHOLD) LIMITED is registered at 23 Berkeley Court, Hale Lane, Edgware, Middlesex HA8 8PJ.

What does BERKELEY COURT (FREEHOLD) LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/09/2025: Accounts for a dormant company made up to 2024-12-25.