BERKELEY PROPERTY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BERKELEY PROPERTY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08503070

Incorporation date

24/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor House, West Heath Close, London NW3 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon27/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon29/07/2024
Registered office address changed from Flat 58 the Pryors East Heath Road London NW3 1BP England to Manor House West Heath Close London NW3 7NJ on 2024-07-29
dot icon29/05/2024
Director's details changed for Mrs Bhavna Chandhok Chowdhry on 2024-05-07
dot icon29/05/2024
Director's details changed for Mr Heteash Singh Chowdhry on 2024-05-07
dot icon23/04/2024
Current accounting period extended from 2024-04-30 to 2024-05-31
dot icon01/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with updates
dot icon15/12/2023
Appointment of Mrs Bhavna Chandhok Chowdhry as a director on 2023-12-15
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon17/11/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon25/07/2022
Registration of charge 085030700001, created on 2022-07-21
dot icon30/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon05/05/2021
Director's details changed for Mr Heteash Singh Chowdhry on 2021-05-05
dot icon05/05/2021
Change of details for Mr Heteash Singh Chowdhry as a person with significant control on 2021-05-05
dot icon26/04/2021
Resolutions
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon08/04/2021
Change of details for Mr Heteash Singh Chowdhry as a person with significant control on 2019-07-18
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon06/02/2020
Resolutions
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon28/01/2020
Statement of capital following an allotment of shares on 2019-07-18
dot icon10/01/2020
Change of details for Mr Heteash Singh Chowdhry as a person with significant control on 2020-01-10
dot icon10/01/2020
Director's details changed for Mr Heteash Singh Chowdhry on 2020-01-10
dot icon03/01/2020
Registered office address changed from 4 Devonport 23 Southwick Street London W2 2QF United Kingdom to Flat 58 the Pryors East Heath Road London NW3 1BP on 2020-01-03
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon17/07/2019
Compulsory strike-off action has been discontinued
dot icon16/07/2019
First Gazette notice for compulsory strike-off
dot icon15/07/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon26/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon03/06/2017
Confirmation statement made on 2017-04-24 with updates
dot icon02/06/2017
Registered office address changed from Westbury House Bridge Street Pinner Middlesex HA5 3HR to 4 Devonport 23 Southwick Street London W2 2QF on 2017-06-02
dot icon12/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon16/06/2016
Termination of appointment of Chanchal Singh Chowdhry as a director on 2016-01-01
dot icon01/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon24/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.85M
-
0.00
594.16K
-
2022
2
3.78M
-
0.00
1.25M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Chowdhry, Bhavna Chandhok
Director
15/12/2023 - Present
3
Chowdhry, Heteash Singh
Director
24/04/2013 - Present
10
Chowdhry, Chanchal Singh
Director
24/04/2013 - 01/01/2016
9

Persons with Significant Control

1
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 PROPERTY DEVELOPMENT LIMITED

BERKELEY PROPERTY DEVELOPMENT LIMITED is an(a) Active company incorporated on 24/04/2013 with the registered office located at Manor House, West Heath Close, London NW3 7NJ. 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 PROPERTY DEVELOPMENT LIMITED?

toggle

BERKELEY PROPERTY DEVELOPMENT LIMITED is currently Active. It was registered on 24/04/2013 .

Where is BERKELEY PROPERTY DEVELOPMENT LIMITED located?

toggle

BERKELEY PROPERTY DEVELOPMENT LIMITED is registered at Manor House, West Heath Close, London NW3 7NJ.

What does BERKELEY PROPERTY DEVELOPMENT LIMITED do?

toggle

BERKELEY PROPERTY DEVELOPMENT LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BERKELEY PROPERTY DEVELOPMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-01-28 with no updates.