BERKELEY MEWS CIC

Register to unlock more data on OkredoRegister

BERKELEY MEWS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08057644

Incorporation date

04/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Bridge Street Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2012)
dot icon12/02/2026
Statement of capital following an allotment of shares on 2026-02-12
dot icon10/12/2025
Statement of company's objects
dot icon10/12/2025
Memorandum and Articles of Association
dot icon10/12/2025
Resolutions
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/06/2025
Withdrawal of a person with significant control statement on 2025-06-23
dot icon23/06/2025
Notification of a person with significant control statement
dot icon23/05/2025
Termination of appointment of Arif Nawab as a director on 2025-05-16
dot icon23/05/2025
Appointment of Mr Fernando Ignacio as a director on 2025-05-15
dot icon15/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon29/04/2025
Director's details changed for Miss Yogeeta Mistry on 2025-04-28
dot icon28/04/2025
Registered office address changed from Office 208, 69 Steward Street Birmingham B18 7AF England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2025-04-28
dot icon28/04/2025
Director's details changed for Miss Monika Zygadlo on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Jakub Zygmunt on 2025-04-28
dot icon28/04/2025
Director's details changed for Miss Daksha Mistry on 2025-04-28
dot icon08/04/2025
Previous accounting period extended from 2024-05-31 to 2024-11-30
dot icon13/02/2025
Notification of a person with significant control statement
dot icon30/01/2025
Registered office address changed from , Office 69,208 Steward Street, Birmingham, B18 7AF, England to Office 208, 69 Steward Street Birmingham B18 7AF on 2025-01-30
dot icon30/01/2025
Cessation of Arif Nawab as a person with significant control on 2025-01-30
dot icon22/01/2025
Registered office address changed from , 11 Portland Road, Edgbaston, Birmingham, B16 9HN to Office 208, 69 Steward Street Birmingham B18 7AF on 2025-01-22
dot icon19/01/2025
Appointment of Miss Daksha Mistry as a director on 2025-01-18
dot icon19/01/2025
Appointment of Miss Yogeeta Mistry as a director on 2025-01-18
dot icon19/01/2025
Appointment of Mr Jakub Zygmunt as a director on 2025-01-18
dot icon19/01/2025
Appointment of Miss Monika Zygadlo as a director on 2025-01-18
dot icon06/09/2024
Termination of appointment of Lee James Stock as a director on 2024-08-24
dot icon15/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/07/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon02/07/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/07/2018
Termination of appointment of Shaheed Parvez as a director on 2018-05-14
dot icon14/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon21/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon16/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon27/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon19/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Yogeeta Mistry as a secretary
dot icon03/06/2013
Termination of appointment of Dean Horsley as a director
dot icon04/05/2012
Incorporation of a Community Interest Company
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
30/11/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nawab, Arif
Director
04/05/2012 - 16/05/2025
2
Ignacio, Fernando
Director
15/05/2025 - Present
4
Mistry, Yogeeta
Director
18/01/2025 - Present
4
Stock, Lee James
Director
04/05/2012 - 24/08/2024
-
Mistry, Daksha
Director
18/01/2025 - Present
-

Persons with Significant Control

2
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 MEWS CIC

BERKELEY MEWS CIC is an(a) Active company incorporated on 04/05/2012 with the registered office located at 61 Bridge Street Bridge Street, Kington HR5 3DJ. There are currently 5 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 MEWS CIC?

toggle

BERKELEY MEWS CIC is currently Active. It was registered on 04/05/2012 .

Where is BERKELEY MEWS CIC located?

toggle

BERKELEY MEWS CIC is registered at 61 Bridge Street Bridge Street, Kington HR5 3DJ.

What does BERKELEY MEWS CIC do?

toggle

BERKELEY MEWS CIC operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERKELEY MEWS CIC?

toggle

The latest filing was on 12/02/2026: Statement of capital following an allotment of shares on 2026-02-12.