BERKELEY LAW NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BERKELEY LAW NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09004204

Incorporation date

22/04/2014

Size

Dormant

Contacts

Registered address

Registered address

Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2014)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon10/12/2024
Appointment of Mrs Gurminder Kaur Nijjar as a director on 2024-12-09
dot icon10/12/2024
Termination of appointment of Alexandra Marguerite Ruffel as a director on 2024-12-09
dot icon02/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon23/10/2023
Termination of appointment of Craig Alexander Marshall as a director on 2023-10-19
dot icon20/10/2023
Appointment of Imco Director Limited as a director on 2023-10-19
dot icon23/08/2023
Termination of appointment of Andrew Tucker as a director on 2023-08-16
dot icon18/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon21/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon14/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon13/01/2021
Termination of appointment of Nicholas Patrick Hamilton Rucker as a director on 2020-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon10/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon12/06/2019
Termination of appointment of Andrew David Merrick as a director on 2019-06-04
dot icon02/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon17/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon12/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon27/11/2017
Termination of appointment of Timothy Thornton Jones as a director on 2017-11-08
dot icon26/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon09/11/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon22/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon17/11/2014
Resolutions
dot icon17/11/2014
Appointment of Mr Craig Alexander Marshall as a director on 2014-11-05
dot icon17/11/2014
Appointment of Mr Andrew David Merrick as a director on 2014-11-05
dot icon17/11/2014
Appointment of Mr Andrew Tucker as a director on 2014-11-05
dot icon17/11/2014
Registered office address changed from Fourth Floor, 19 Berkeley Street London W1J 8ED England to Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2014-11-17
dot icon14/07/2014
Termination of appointment of Geoffrey Martin Pickerill as a director on 2014-06-05
dot icon11/07/2014
Appointment of Mr Nicholas Patrick Hamilton Rucker as a director
dot icon11/07/2014
Appointment of Timothy Thornton Jones as a director
dot icon11/07/2014
Appointment of Alexandra Marguerite Ruffel as a director
dot icon03/07/2014
Registered office address changed from Pinehurst Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS United Kingdom on 2014-07-03
dot icon22/04/2014
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
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Andrew
Director
05/11/2014 - 16/08/2023
18
Nijjar, Gurminder Kaur
Director
09/12/2024 - Present
5
IMCO DIRECTOR LIMITED
Corporate Director
19/10/2023 - Present
47
Marshall, Craig Alexander
Director
05/11/2014 - 19/10/2023
19
Ruffel, Alexandra Marguerite
Director
04/06/2014 - 09/12/2024
3

Persons with Significant Control

0

No PSC data available.

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 LAW NOMINEES LIMITED

BERKELEY LAW NOMINEES LIMITED is an(a) Active company incorporated on 22/04/2014 with the registered office located at Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DT. There are currently 2 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 LAW NOMINEES LIMITED?

toggle

BERKELEY LAW NOMINEES LIMITED is currently Active. It was registered on 22/04/2014 .

Where is BERKELEY LAW NOMINEES LIMITED located?

toggle

BERKELEY LAW NOMINEES LIMITED is registered at Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DT.

What does BERKELEY LAW NOMINEES LIMITED do?

toggle

BERKELEY LAW NOMINEES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BERKELEY LAW NOMINEES LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-04-30.