BERKELEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06415216

Incorporation date

01/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 34a Waterloo Road, London NW2 7UHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2007)
dot icon08/04/2026
Previous accounting period extended from 2025-12-31 to 2026-03-31
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon04/04/2025
Registered office address changed from 202 the Pavillions St. Johns Wood Road London NW8 7HB England to Suite 4 34a Waterloo Road London NW2 7UH on 2025-04-04
dot icon12/11/2024
Registered office address changed from 52 Berkeley Square London W1J 5BT England to 202 the Pavillions St. Johns Wood Road London NW8 7HB on 2024-11-12
dot icon30/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon09/12/2022
Change of details for Mohammad Irteza Piracha as a person with significant control on 2022-12-01
dot icon09/12/2022
Director's details changed for Mr Mohammad Irteza Piracha on 2022-12-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon26/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon01/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon31/07/2019
Resolutions
dot icon31/07/2019
Memorandum and Articles of Association
dot icon31/07/2019
Resolutions
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon05/06/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon04/04/2019
Resolutions
dot icon22/03/2019
Registered office address changed from Fountain House 8th Floor No.2 Queens Walk Reading Berkshire RG1 7QF United Kingdom to 52 Berkeley Square London W1J 5BT on 2019-03-22
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon09/03/2018
Registered office address changed from 52 Berkeley Square London W1J 5BT to Fountain House 8th Floor No.2 Queens Walk Reading Berkshire RG1 7QF on 2018-03-09
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon27/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mr Mohammad Irteza Piracha on 2010-01-01
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon17/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon08/11/2013
Appointment of Mr Mohammad Mujteba Piracha as a secretary
dot icon08/11/2013
Termination of appointment of Nazish Paracha as a secretary
dot icon12/12/2012
Appointment of Dr Habib Ullah Piracha as a director
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon08/11/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon12/09/2012
Compulsory strike-off action has been discontinued
dot icon11/09/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/05/2012
Compulsory strike-off action has been suspended
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon03/01/2012
Compulsory strike-off action has been discontinued
dot icon02/01/2012
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2011
Compulsory strike-off action has been suspended
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon01/03/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/03/2011
Appointment of Mr Mohammad Mujteba Piracha as a director
dot icon01/03/2011
Termination of appointment of Nazish Paracha as a director
dot icon01/03/2011
Register(s) moved to registered office address
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Director's details changed for Mr Mohammad Irteza Piracha on 2010-01-01
dot icon26/01/2010
Register inspection address has been changed
dot icon26/01/2010
Director's details changed for Nazish Paracha on 2010-01-01
dot icon23/05/2009
Compulsory strike-off action has been discontinued
dot icon22/05/2009
Return made up to 01/11/08; full list of members
dot icon22/05/2009
Registered office changed on 22/05/2009 from 52 berkeley square london W1J 5BT united kingdom
dot icon22/05/2009
Director's change of particulars / mohammad piracha / 01/04/2008
dot icon22/05/2009
Director and secretary's change of particulars / nazish paracha / 01/04/2008
dot icon22/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2009
Accounting reference date shortened from 30/11/2008 to 31/03/2008
dot icon22/05/2009
Registered office changed on 22/05/2009 from 1 elkan court 29B dollis park london N3 1HJ
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon12/11/2007
Director's particulars changed
dot icon01/11/2007
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

£1,746.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2.81K
-
0.00
1.75K
-
2022
0
3.46K
-
0.00
1.75K
-
2022
0
3.46K
-
0.00
1.75K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.46K £Ascended23.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.75K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piracha, Mohammad Irteza
Director
01/11/2007 - Present
10
Piracha, Habib Ullah, Dr
Director
06/04/2012 - Present
5
Piracha, Mohammad Mujteba
Director
31/01/2010 - Present
7
Piracha, Mohammad Mujteba
Secretary
02/11/2012 - Present
-

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 HOLDINGS LIMITED

BERKELEY HOLDINGS LIMITED is an(a) Active company incorporated on 01/11/2007 with the registered office located at Suite 4 34a Waterloo Road, London NW2 7UH. 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 HOLDINGS LIMITED?

toggle

BERKELEY HOLDINGS LIMITED is currently Active. It was registered on 01/11/2007 .

Where is BERKELEY HOLDINGS LIMITED located?

toggle

BERKELEY HOLDINGS LIMITED is registered at Suite 4 34a Waterloo Road, London NW2 7UH.

What does BERKELEY HOLDINGS LIMITED do?

toggle

BERKELEY HOLDINGS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for BERKELEY HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Previous accounting period extended from 2025-12-31 to 2026-03-31.