BERKELEY MORGAN PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY MORGAN PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541752

Incorporation date

07/04/1998

Size

Dormant

Contacts

Registered address

Registered address

John Ormond House, 899 Silbury Boulevard, Milton Keynes, Bucks MK9 3XLCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon23/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon10/02/2025
Termination of appointment of Damian Kane as a director on 2025-01-23
dot icon10/02/2025
Termination of appointment of Damian Kane as a secretary on 2025-01-23
dot icon10/02/2025
Appointment of Joshua Roberts-Jones as a director on 2025-01-23
dot icon10/02/2025
Appointment of Joshua Roberts-Jones as a secretary on 2025-01-23
dot icon16/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon06/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon12/07/2022
Termination of appointment of Sarah Anne Mace as a director on 2022-07-01
dot icon12/07/2022
Appointment of Damian Kane as a director on 2022-07-01
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon06/11/2020
Appointment of Damian Kane as a secretary on 2020-10-01
dot icon06/11/2020
Termination of appointment of Sarah Anne Mace as a secretary on 2020-10-01
dot icon22/10/2020
Director's details changed for Mrs Sarah Anne Mace on 2020-10-20
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon02/12/2019
Termination of appointment of Simon Paul Ingman as a director on 2019-11-30
dot icon20/11/2019
Appointment of Mrs Sarah Anne Mace as a director on 2019-11-13
dot icon28/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon13/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon31/10/2017
Satisfaction of charge 1 in full
dot icon19/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon22/07/2015
Director's details changed for Simon Paul Ingman on 2015-07-20
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon26/06/2014
Appointment of Mrs Sarah Anne Mace as a secretary
dot icon26/06/2014
Termination of appointment of John Barber as a secretary
dot icon29/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon27/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 07/04/09; full list of members
dot icon22/04/2008
Return made up to 07/04/08; full list of members
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon24/04/2007
Return made up to 07/04/07; full list of members
dot icon24/04/2007
Location of debenture register
dot icon24/04/2007
Location of register of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: phoenix park blackewater road blackburn lancashire BB1 5SJ
dot icon15/04/2007
Full accounts made up to 2006-12-31
dot icon31/03/2007
Director's particulars changed
dot icon11/09/2006
Secretary resigned;director resigned
dot icon11/09/2006
New secretary appointed
dot icon23/05/2006
Return made up to 07/04/06; full list of members
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Auditor's resignation
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 07/04/05; full list of members
dot icon24/02/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon23/08/2004
Full accounts made up to 2004-04-30
dot icon11/05/2004
Return made up to 07/04/04; full list of members
dot icon17/01/2004
Auditor's resignation
dot icon06/01/2004
Full accounts made up to 2003-04-30
dot icon26/04/2003
Return made up to 07/04/03; full list of members
dot icon23/09/2002
Full accounts made up to 2002-04-30
dot icon14/05/2002
Return made up to 07/04/02; full list of members
dot icon27/09/2001
Full accounts made up to 2001-04-30
dot icon10/05/2001
Return made up to 07/04/01; full list of members
dot icon15/03/2001
Particulars of mortgage/charge
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon20/10/2000
Registered office changed on 20/10/00 from: st james house 51 james street blackburn lancashire BB1 6BE
dot icon29/09/2000
Accounts for a dormant company made up to 2000-04-30
dot icon18/04/2000
Return made up to 07/04/00; full list of members
dot icon02/12/1999
Certificate of change of name
dot icon28/09/1999
Accounts for a dormant company made up to 1999-04-30
dot icon13/04/1999
Return made up to 07/04/99; full list of members
dot icon13/04/1999
Registered office changed on 13/04/99 from: 100 ashmill street london NW1 6RA
dot icon17/04/1998
New secretary appointed;new director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Secretary resigned
dot icon17/04/1998
Director resigned
dot icon07/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Damian
Director
01/07/2022 - 23/01/2025
13
Roberts-Jones, Joshua
Director
23/01/2025 - Present
14
Kane, Damian
Secretary
01/10/2020 - 23/01/2025
-
Roberts-Jones, Joshua
Secretary
23/01/2025 - Present
-

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 MORGAN PROPERTY LIMITED

BERKELEY MORGAN PROPERTY LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at John Ormond House, 899 Silbury Boulevard, Milton Keynes, Bucks MK9 3XL. 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 MORGAN PROPERTY LIMITED?

toggle

BERKELEY MORGAN PROPERTY LIMITED is currently Active. It was registered on 07/04/1998 .

Where is BERKELEY MORGAN PROPERTY LIMITED located?

toggle

BERKELEY MORGAN PROPERTY LIMITED is registered at John Ormond House, 899 Silbury Boulevard, Milton Keynes, Bucks MK9 3XL.

What does BERKELEY MORGAN PROPERTY LIMITED do?

toggle

BERKELEY MORGAN PROPERTY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERKELEY MORGAN PROPERTY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.