BERKELEY PROJECTS UK LIMITED

Register to unlock more data on OkredoRegister

BERKELEY PROJECTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184795

Incorporation date

11/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Ewell Road, Cheam, Surrey SM3 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1996)
dot icon30/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon02/09/2025
Termination of appointment of Mark James Jeffrey as a director on 2025-09-02
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/06/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon03/07/2024
Appointment of Mr Oliver Tuff as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Richard George Frank White as a director on 2024-06-30
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon25/10/2021
Director's details changed for Mr Mark James Jeffrey on 2021-10-19
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/05/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon17/01/2020
Termination of appointment of Gillian Edgar as a director on 2020-01-13
dot icon29/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/05/2019
Registration of charge 031847950008, created on 2019-05-15
dot icon09/05/2019
Satisfaction of charge 3 in full
dot icon09/05/2019
Satisfaction of charge 2 in full
dot icon09/05/2019
Satisfaction of charge 1 in full
dot icon09/05/2019
Satisfaction of charge 6 in full
dot icon09/05/2019
Satisfaction of charge 7 in full
dot icon09/05/2019
Satisfaction of charge 4 in full
dot icon09/05/2019
Satisfaction of charge 5 in full
dot icon18/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon09/10/2018
Appointment of Gillian Edgar as a director on 2018-10-01
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon21/06/2017
Unaudited abridged accounts made up to 2016-09-30
dot icon10/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon23/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon20/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon19/05/2016
Appointment of Fairways Secretaries Ltd as a secretary on 2015-12-17
dot icon19/05/2016
Termination of appointment of Fairway Secretairies Limited as a secretary on 2015-12-16
dot icon18/06/2015
Full accounts made up to 2014-09-30
dot icon28/05/2015
Director's details changed for Mr Mark James Jeffrey on 2015-04-01
dot icon28/05/2015
Director's details changed for Mr Phillip James Denne on 2015-04-01
dot icon28/05/2015
Director's details changed for Richard George Frank White on 2015-04-01
dot icon28/05/2015
Director's details changed for Mr Mark James Jeffrey on 2015-04-01
dot icon28/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon12/12/2014
Appointment of Mr Phillip James Denne as a director on 2014-10-01
dot icon14/11/2014
Director's details changed for Richard George Frank White on 2014-11-01
dot icon19/06/2014
Full accounts made up to 2013-09-30
dot icon08/05/2014
Termination of appointment of Sally Poirier as a secretary
dot icon08/05/2014
Appointment of Fairway Secretairies Limited as a secretary
dot icon08/05/2014
Termination of appointment of Sally Poirier as a director
dot icon08/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-09-30
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon25/05/2012
Full accounts made up to 2011-09-30
dot icon23/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon28/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-09-30
dot icon04/06/2010
Full accounts made up to 2009-09-30
dot icon12/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon08/04/2010
Termination of appointment of Graham Barrie as a director
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon28/05/2009
Full accounts made up to 2008-09-30
dot icon14/04/2009
Return made up to 11/04/09; full list of members
dot icon11/06/2008
Full accounts made up to 2007-09-30
dot icon14/04/2008
Return made up to 11/04/08; full list of members
dot icon26/03/2008
Appointment terminated director john mcintyre
dot icon13/09/2007
Particulars of mortgage/charge
dot icon26/07/2007
Director's particulars changed
dot icon11/07/2007
Full accounts made up to 2006-09-30
dot icon29/05/2007
Return made up to 11/04/07; full list of members
dot icon27/06/2006
Full accounts made up to 2005-09-30
dot icon11/04/2006
Return made up to 11/04/06; full list of members
dot icon25/06/2005
Full accounts made up to 2004-09-30
dot icon13/04/2005
Return made up to 11/04/05; full list of members
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon24/05/2004
Return made up to 11/04/04; full list of members
dot icon17/02/2004
Return made up to 11/04/03; full list of members
dot icon14/11/2003
New director appointed
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Notice of assignment of name or new name to shares
dot icon27/08/2003
Declaration of assistance for shares acquisition
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Director resigned
dot icon09/06/2003
Full accounts made up to 2002-09-30
dot icon12/07/2002
Full accounts made up to 2001-09-30
dot icon26/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
New director appointed
dot icon17/04/2002
Return made up to 11/04/02; full list of members
dot icon27/07/2001
Particulars of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon25/07/2001
Full accounts made up to 2000-09-30
dot icon04/06/2001
Return made up to 11/04/01; full list of members
dot icon05/09/2000
Return made up to 11/04/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon05/10/1999
Return made up to 11/04/99; full list of members
dot icon14/07/1999
Full accounts made up to 1998-09-30
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Return made up to 11/04/98; no change of members
dot icon20/05/1998
Full accounts made up to 1997-09-30
dot icon16/05/1997
Return made up to 11/04/97; full list of members
dot icon16/04/1997
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon09/01/1997
Particulars of contract relating to shares
dot icon09/01/1997
Ad 25/10/96--------- £ si 49996@1
dot icon18/12/1996
Ad 25/10/96--------- £ si 49996@1=49996 £ ic 4/50000
dot icon26/11/1996
Particulars of mortgage/charge
dot icon21/11/1996
New secretary appointed
dot icon21/11/1996
Ad 25/10/96--------- £ si 2@1=2 £ ic 2/4
dot icon21/11/1996
Resolutions
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon21/11/1996
Nc inc already adjusted 25/10/96
dot icon21/11/1996
Resolutions
dot icon02/05/1996
Secretary resigned
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Registered office changed on 02/05/96 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX
dot icon02/05/1996
New secretary appointed;new director appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2
dot icon11/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

14
2022
change arrow icon+148.09 % *

* during past year

Cash in Bank

£1,158,530.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
902.67K
-
0.00
466.98K
-
2022
14
1.16M
-
0.00
1.16M
-
2022
14
1.16M
-
0.00
1.16M
-

Employees

2022

Employees

14 Ascended8 % *

Net Assets(GBP)

1.16M £Ascended28.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended148.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuff, Oliver
Director
01/07/2024 - Present
2
White, Richard George Frank
Director
25/10/1996 - 30/06/2024
5
Denne, Phillip James
Director
01/10/2014 - Present
3
Jeffrey, Mark James
Director
01/10/2003 - 02/09/2025
4

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BERKELEY PROJECTS UK LIMITED

BERKELEY PROJECTS UK LIMITED is an(a) Active company incorporated on 11/04/1996 with the registered office located at 17 Ewell Road, Cheam, Surrey SM3 8DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY PROJECTS UK LIMITED?

toggle

BERKELEY PROJECTS UK LIMITED is currently Active. It was registered on 11/04/1996 .

Where is BERKELEY PROJECTS UK LIMITED located?

toggle

BERKELEY PROJECTS UK LIMITED is registered at 17 Ewell Road, Cheam, Surrey SM3 8DD.

What does BERKELEY PROJECTS UK LIMITED do?

toggle

BERKELEY PROJECTS UK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BERKELEY PROJECTS UK LIMITED have?

toggle

BERKELEY PROJECTS UK LIMITED had 14 employees in 2022.

What is the latest filing for BERKELEY PROJECTS UK LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-11 with no updates.