BERKELEY LETTINGS & MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BERKELEY LETTINGS & MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07740437

Incorporation date

15/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon15/04/2026
Statement of affairs
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Appointment of a voluntary liquidator
dot icon15/04/2026
Registered office address changed from Terminal House 52 Grosvenor Gardens London SW1W 0AU United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2026-04-15
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/10/2024
Compulsory strike-off action has been discontinued
dot icon04/10/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon04/03/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon21/12/2023
Termination of appointment of Katrina Anne Aldridge Sear as a director on 2023-12-15
dot icon21/12/2023
Appointment of Syed Badruddin Hilal as a director on 2023-12-15
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon06/06/2022
Notification of Syed Omar Abbas Jilani as a person with significant control on 2022-05-08
dot icon01/06/2022
Withdrawal of a person with significant control statement on 2022-06-01
dot icon22/10/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon09/09/2021
Director's details changed for Mrs Katrina Anne Aldridge Sear on 2021-09-08
dot icon09/09/2021
Registered office address changed from 45 Pont Street Knightsbridge London SW1X 0BD England to Terminal House 52 Grosvenor Gardens London SW1W 0AU on 2021-09-09
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon11/09/2020
Notification of a person with significant control statement
dot icon11/09/2020
Cessation of Tazmina Limited as a person with significant control on 2016-04-06
dot icon31/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon09/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon21/08/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon06/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon06/09/2018
Director's details changed for Mrs Katrina Anne Aldridge Sear on 2018-09-06
dot icon02/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon20/10/2017
Withdrawal of a person with significant control statement on 2017-10-20
dot icon20/10/2017
Notification of Tazmina Limited as a person with significant control on 2016-04-06
dot icon10/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/07/2017
Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 45 Pont Street Knightsbridge London SW1X 0BD on 2017-07-03
dot icon20/10/2016
Confirmation statement made on 2016-08-26 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon05/10/2015
Director's details changed for Miss Katrina Anne Aldridge on 2015-09-08
dot icon02/10/2015
Statement of capital following an allotment of shares on 2012-08-14
dot icon20/03/2015
Registered office address changed from First Floor 16 Maddox Street London W1S 1PH to Fleet Place House 2 Fleet Place London EC4M 7RF on 2015-03-20
dot icon13/03/2015
Termination of appointment of Simon Charles Turner as a director on 2015-02-24
dot icon13/03/2015
Appointment of Miss Katrina Anne Aldridge as a director on 2015-02-24
dot icon19/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon09/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon09/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/12/2012
Compulsory strike-off action has been discontinued
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon10/12/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon07/12/2012
Previous accounting period extended from 2012-08-31 to 2012-10-31
dot icon15/08/2011
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
31/12/2023
dot iconNext confirmation date
15/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.59K
-
0.00
6.58K
-
2022
5
81.24K
-
0.00
45.87K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Simon Charles
Director
15/08/2011 - 24/02/2015
11
Sear, Katrina Anne Aldridge
Director
24/02/2015 - 15/12/2023
3
Hilal, Syed Badruddin
Director
15/12/2023 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY LETTINGS & MANAGEMENT LIMITED

BERKELEY LETTINGS & MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 15/08/2011 with the registered office located at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD. 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 LETTINGS & MANAGEMENT LIMITED?

toggle

BERKELEY LETTINGS & MANAGEMENT LIMITED is currently Liquidation. It was registered on 15/08/2011 .

Where is BERKELEY LETTINGS & MANAGEMENT LIMITED located?

toggle

BERKELEY LETTINGS & MANAGEMENT LIMITED is registered at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BERKELEY LETTINGS & MANAGEMENT LIMITED do?

toggle

BERKELEY LETTINGS & MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BERKELEY LETTINGS & MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Statement of affairs.