BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05297829

Incorporation date

26/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 34a Waterloo Road, London NW2 7UHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon08/04/2026
Previous accounting period extended from 2025-12-31 to 2026-03-31
dot icon21/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Certificate of change of name
dot icon04/04/2025
Registered office address changed from 202 the Pavillions St. Johns Wood Road London NW8 7HB England to Suite 4 34a Waterloo Road London NW2 7UH on 2025-04-04
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon12/11/2024
Registered office address changed from 52 Berkeley Square London W1J 5BT England to 202 the Pavillions St. Johns Wood Road London NW8 7HB on 2024-11-12
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Registered office address changed from Suite 04 34a Waterloo Road London NW2 7UH England to 52 Berkeley Square London W1J 5BT on 2020-02-25
dot icon18/02/2020
Registered office address changed from 52 Berkeley Square London W1J 5BT England to Suite 04 34a Waterloo Road London NW2 7UH on 2020-02-18
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Cessation of Mohammad Irteza Piracha as a person with significant control on 2019-07-30
dot icon13/08/2019
Notification of Berkeley Holdings Limited as a person with significant control on 2019-07-30
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-05-17
dot icon22/03/2019
Registered office address changed from Fountain House 8th Floor No. 2 Queens Walk Reading Berkshire RG1 7QF England to 52 Berkeley Square London W1J 5BT on 2019-03-22
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Registered office address changed from 52 Berkeley Square Mayfair London W1J 5BT to Fountain House 8th Floor No. 2 Queens Walk Reading Berkshire RG1 7QF on 2018-03-09
dot icon02/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon24/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon12/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon28/11/2014
Termination of appointment of Habib Ullah Piracha as a director on 2014-11-28
dot icon22/11/2014
Appointment of Dr Habib Ullah Piracha as a director on 2014-11-21
dot icon19/11/2014
Statement of company's objects
dot icon19/11/2014
Resolutions
dot icon12/11/2014
Certificate of change of name
dot icon12/11/2014
Termination of appointment of Habib Ullah Piracha as a director on 2014-11-05
dot icon11/11/2014
Appointment of Habib Ullah Piracha as a director on 2014-11-05
dot icon18/09/2014
Certificate of change of name
dot icon16/09/2014
Appointment of Mr Mohammad Irteza Piracha as a director on 2014-09-16
dot icon16/09/2014
Termination of appointment of Third Party Formations Limited as a director on 2014-09-16
dot icon16/09/2014
Termination of appointment of Third Party Company Secretaries Limited as a secretary on 2014-09-16
dot icon16/09/2014
Termination of appointment of Richard Peter Jobling as a director on 2014-09-16
dot icon16/09/2014
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 52 Berkeley Square Mayfair London W1J 5BT on 2014-09-16
dot icon12/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon12/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-11-30
dot icon27/02/2013
Director's details changed for Mr Richard Peter Jobling on 2013-02-27
dot icon07/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon01/02/2013
Director's details changed for Mr Richard Peter Jobling on 2013-02-01
dot icon18/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon17/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon24/05/2011
Accounts for a dormant company made up to 2010-11-30
dot icon24/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon13/09/2010
Appointment of Richard Peter Jobling as a director
dot icon17/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon23/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Third Party Company Secretaries Limited on 2010-02-22
dot icon23/02/2010
Director's details changed for Third Party Formations Limited on 2010-02-22
dot icon01/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon03/07/2009
Compulsory strike-off action has been discontinued
dot icon02/07/2009
Return made up to 27/01/09; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon19/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon25/02/2008
Return made up to 27/01/08; full list of members
dot icon05/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon21/06/2007
Return made up to 27/01/07; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon03/01/2006
Return made up to 30/12/05; full list of members
dot icon28/12/2005
Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Secretary's particulars changed
dot icon26/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.04K
-
0.00
-
-
2022
0
4.69K
-
0.00
-
-
2022
0
4.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.69K £Ascended16.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THIRD PARTY COMPANY SECRETARIES LIMITED
Corporate Secretary
26/11/2004 - 16/09/2014
269
THIRD PARTY FORMATIONS LIMITED
Corporate Director
26/11/2004 - 16/09/2014
250
Jobling, Richard Peter
Director
13/09/2010 - 16/09/2014
325
Piracha, Mohammad Irteza
Director
16/09/2014 - Present
9
Piracha, Habib Ullah, Dr
Director
21/11/2014 - 28/11/2014
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED

BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED is an(a) Active company incorporated on 26/11/2004 with the registered office located at Suite 4 34a Waterloo Road, London NW2 7UH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED?

toggle

BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED is currently Active. It was registered on 26/11/2004 .

Where is BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED located?

toggle

BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED is registered at Suite 4 34a Waterloo Road, London NW2 7UH.

What does BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED do?

toggle

BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED?

toggle

The latest filing was on 08/04/2026: Previous accounting period extended from 2025-12-31 to 2026-03-31.