BERKELEY KNIGHT ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BERKELEY KNIGHT ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07555334

Incorporation date

08/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1&2 Torwood Close, Westwood Business Park, Coventry CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2011)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/12/2020
Registered office address changed from Bayley House Bayley Lane Coventry CV1 5RJ to 1&2 Torwood Close Westwood Business Park Coventry CV4 8HX on 2020-12-30
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2015
Compulsory strike-off action has been discontinued
dot icon09/02/2015
Registered office address changed from Bayley House Bayley Lane Coventry CV1 5RJ to Bayley House Bayley Lane Coventry CV1 5RJ on 2015-02-09
dot icon09/02/2015
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/02/2015
Registered office address changed from 8 Milverton Villas Wilsons Road Knowle Solihull West Midlands B93 0HZ England to Bayley House Bayley Lane Coventry CV1 5RJ on 2015-02-09
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/09/2013
Termination of appointment of Michael John Wootton as a director on 2013-08-15
dot icon05/08/2013
Appointment of Mr Michael John Wootton as a director on 2013-08-01
dot icon19/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon19/03/2013
Secretary's details changed for Mr John David Luscombe on 2013-01-01
dot icon19/03/2013
Director's details changed for Mr John David Luscombe on 2013-01-01
dot icon03/12/2012
Accounts made up to 2012-03-31
dot icon16/10/2012
Termination of appointment of Michael John Wootton as a director on 2012-10-16
dot icon10/10/2012
Termination of appointment of Joy Johnson as a director on 2012-09-30
dot icon06/09/2012
Registered office address changed from 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN United Kingdom on 2012-09-06
dot icon26/07/2012
Appointment of Mrs Joy Johnson as a director on 2012-07-25
dot icon18/07/2012
Director's details changed for Mr Michael John Wootton on 2012-06-09
dot icon29/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon06/07/2011
Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-07-06
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-03-26
dot icon18/05/2011
Appointment of Mr Michael John Wootton as a director
dot icon08/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luscombe, John David
Director
08/03/2011 - Present
13

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 KNIGHT ASSOCIATES LIMITED

BERKELEY KNIGHT ASSOCIATES LIMITED is an(a) Active company incorporated on 08/03/2011 with the registered office located at 1&2 Torwood Close, Westwood Business Park, Coventry CV4 8HX. There is currently 1 active director 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 KNIGHT ASSOCIATES LIMITED?

toggle

BERKELEY KNIGHT ASSOCIATES LIMITED is currently Active. It was registered on 08/03/2011 .

Where is BERKELEY KNIGHT ASSOCIATES LIMITED located?

toggle

BERKELEY KNIGHT ASSOCIATES LIMITED is registered at 1&2 Torwood Close, Westwood Business Park, Coventry CV4 8HX.

What does BERKELEY KNIGHT ASSOCIATES LIMITED do?

toggle

BERKELEY KNIGHT ASSOCIATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BERKELEY KNIGHT ASSOCIATES LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.