BERKELEY COURT PROPERTIES (EALING) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COURT PROPERTIES (EALING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01897088

Incorporation date

19/03/1985

Size

Dormant

Contacts

Registered address

Registered address

204 Northfield Avenue, London, Ealing W13 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1985)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-09-30
dot icon21/11/2025
Second filing for the appointment of Clair Hodgson as a director
dot icon04/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon17/03/2025
Appointment of Ms Sarah Legg as a director on 2025-03-17
dot icon10/02/2025
Termination of appointment of Alastair Campbell Grainger Kitt as a director on 2025-02-10
dot icon04/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon19/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon25/10/2022
Appointment of Mr Alastair Campbell Grainger Kitt as a director on 2022-10-25
dot icon10/10/2022
Termination of appointment of John Watts as a director on 2021-09-24
dot icon08/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/02/2021
Termination of appointment of Ian Alexander Goldsmid as a director on 2021-02-08
dot icon05/02/2021
Termination of appointment of Stephen John Randall as a director on 2017-10-15
dot icon08/09/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon20/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon11/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon26/07/2018
Appointment of Colin Bibra Estate Agents Ltd as a secretary on 2017-11-15
dot icon10/07/2018
Registered office address changed from 149-151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ to 204 Northfield Avenue London Ealing W13 9SJ on 2018-07-10
dot icon26/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/01/2018
Termination of appointment of Sabir Hussain as a secretary on 2018-01-04
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Appointment of Mrs Veronica Randall as a director on 2016-08-09
dot icon04/10/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/10/2016
Termination of appointment of Animesh Sinha as a director on 2011-03-22
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/11/2015
Annual return made up to 2015-07-31 no member list
dot icon11/11/2015
Termination of appointment of Jb Davern & Co as a secretary on 2014-08-11
dot icon11/11/2015
Appointment of Mr Sabir Hussain as a secretary on 2014-08-11
dot icon11/11/2015
Termination of appointment of Zena Hardy as a director on 2014-08-11
dot icon11/11/2015
Appointment of Clair Hodgson as a director on 2014-08-11
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-07-31 no member list
dot icon08/10/2014
Appointment of Mrs Christine Louise Goldsmid as a director on 2013-08-12
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-07-31 no member list
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/08/2012
Annual return made up to 2012-07-31 no member list
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/08/2011
Annual return made up to 2011-07-31 no member list
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/11/2010
Appointment of Stephen John Randall as a director
dot icon03/08/2010
Annual return made up to 2010-07-31 no member list
dot icon14/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/09/2009
Annual return made up to 31/07/09
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/02/2009
Secretary appointed jb davern & co
dot icon18/11/2008
Director appointed pauline chitra manel de silva
dot icon07/10/2008
Registered office changed on 07/10/2008 from 34 the mall ealing london W5 3TJ
dot icon30/09/2008
Appointment terminated director maria jerzycki
dot icon30/09/2008
Appointment terminated secretary h b secretaries LIMITED
dot icon30/09/2008
Director appointed animesh sinha
dot icon30/09/2008
Registered office changed on 30/09/2008 from jubilee house the oaks ruislip HA4 7LF
dot icon06/08/2008
Annual return made up to 31/07/08
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2007
Director resigned
dot icon19/09/2007
Annual return made up to 31/07/07
dot icon13/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/08/2006
Annual return made up to 31/07/06
dot icon05/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2005
Annual return made up to 31/07/05
dot icon15/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/12/2004
New director appointed
dot icon26/10/2004
Annual return made up to 31/07/04
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Director resigned
dot icon08/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/08/2003
Annual return made up to 31/07/03
dot icon22/05/2003
Accounts for a small company made up to 2002-09-30
dot icon09/09/2002
Director resigned
dot icon02/09/2002
New secretary appointed
dot icon02/09/2002
Annual return made up to 31/07/02
dot icon16/07/2002
Accounts for a small company made up to 2001-09-30
dot icon14/09/2001
Annual return made up to 31/07/01
dot icon07/06/2001
Accounts for a small company made up to 2000-09-30
dot icon25/10/2000
Accounts for a small company made up to 1999-09-30
dot icon11/08/2000
Annual return made up to 31/07/00
dot icon16/08/1999
Annual return made up to 31/07/99
dot icon23/06/1999
Accounts for a small company made up to 1998-09-30
dot icon12/08/1998
Annual return made up to 31/07/98
dot icon21/07/1998
Accounts for a small company made up to 1997-09-30
dot icon30/07/1997
New director appointed
dot icon30/07/1997
Annual return made up to 31/07/97
dot icon25/03/1997
Accounts for a small company made up to 1996-09-30
dot icon29/07/1996
Annual return made up to 31/07/96
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New secretary appointed
dot icon21/03/1996
Accounts for a small company made up to 1995-09-30
dot icon19/07/1995
Accounts for a small company made up to 1994-09-30
dot icon19/07/1995
Annual return made up to 31/07/95
dot icon21/07/1994
Director resigned;new director appointed
dot icon21/07/1994
Annual return made up to 31/07/94
dot icon18/02/1994
Accounts for a small company made up to 1993-09-30
dot icon21/07/1993
Annual return made up to 31/07/93
dot icon11/02/1993
Accounting reference date extended from 31/03 to 30/09
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon29/07/1992
Annual return made up to 31/07/92
dot icon11/03/1992
Accounts for a small company made up to 1991-09-29
dot icon19/08/1991
Annual return made up to 31/07/91
dot icon19/08/1991
Registered office changed on 19/08/91
dot icon08/05/1991
Full accounts made up to 1990-09-29
dot icon07/03/1991
Annual return made up to 30/11/90
dot icon07/11/1990
Full accounts made up to 1989-09-29
dot icon20/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1989
Accounting reference date shortened from 29/09 to 31/03
dot icon07/11/1989
Accounts for a small company made up to 1988-03-31
dot icon18/09/1989
Annual return made up to 30/06/88
dot icon18/09/1989
Annual return made up to 31/05/87
dot icon18/09/1989
Annual return made up to 31/07/89
dot icon24/08/1989
New director appointed
dot icon28/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1988
Accounts made up to 1987-03-31
dot icon05/05/1988
Addendum to annual accounts
dot icon05/05/1988
Accounting reference date shortened from 31/03 to 29/09
dot icon13/01/1988
Director resigned;new director appointed
dot icon26/06/1987
31/12/86 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/03/1985
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.50K
-
0.00
-
-
2022
0
10.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COLIN BIBRA ESTATE AGENTS LTD
Corporate Secretary
14/11/2017 - Present
23
Sinha, Animesh
Director
20/07/2008 - 21/03/2011
-
Randall, Veronica
Director
09/08/2016 - Present
-
H B SECRETARIES LIMITED
Corporate Secretary
13/08/2002 - 20/07/2008
8
JB DAVERN & CO
Corporate Secretary
02/11/2008 - 10/08/2014
-

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 PROPERTIES (EALING) LIMITED

BERKELEY COURT PROPERTIES (EALING) LIMITED is an(a) Active company incorporated on 19/03/1985 with the registered office located at 204 Northfield Avenue, London, Ealing W13 9SJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY COURT PROPERTIES (EALING) LIMITED?

toggle

BERKELEY COURT PROPERTIES (EALING) LIMITED is currently Active. It was registered on 19/03/1985 .

Where is BERKELEY COURT PROPERTIES (EALING) LIMITED located?

toggle

BERKELEY COURT PROPERTIES (EALING) LIMITED is registered at 204 Northfield Avenue, London, Ealing W13 9SJ.

What does BERKELEY COURT PROPERTIES (EALING) LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-09-30.