BERKELEY RESIDENTIAL MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

BERKELEY RESIDENTIAL MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05459552

Incorporation date

23/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadwall House, 21 Broadwall, London SE1 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon20/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2025
Memorandum and Articles of Association
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon04/11/2025
Registration of charge 054595520005, created on 2025-10-31
dot icon28/10/2025
Change of details for Regent Letting and Property Management Limited as a person with significant control on 2016-04-06
dot icon21/08/2025
Satisfaction of charge 054595520004 in full
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/12/2024
Termination of appointment of Derek Alexander Smith as a director on 2024-11-28
dot icon28/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon04/08/2023
Termination of appointment of Arthur John Augustus Haddon as a director on 2023-08-03
dot icon12/07/2023
Change of details for Regent Letting and Property Management Limited as a person with significant control on 2023-07-12
dot icon08/02/2023
Registered office address changed from Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL England to Broadwall House 21 Broadwall Street London SE1 9PL on 2023-02-09
dot icon08/02/2023
Registered office address changed from Broadwall House 21 Broadwall Street London SE1 9PL England to Broadwall House 21 Broadwall London SE1 9PL on 2023-02-09
dot icon12/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/11/2022
Change of details for Regent Letting and Property Management Limited as a person with significant control on 2020-03-09
dot icon10/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon07/09/2021
Registration of charge 054595520004, created on 2021-09-02
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon25/03/2020
Accounts for a small company made up to 2019-06-30
dot icon09/03/2020
Registered office address changed from 6th Floor, Tower Building 11 York Road London SE1 7NX England to Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL on 2020-03-09
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon27/02/2019
Accounts for a small company made up to 2018-06-30
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon08/12/2017
Registered office address changed from 1 Fellmongers Path Tower Bridge Road London SE1 3LY England to 6th Floor, Tower Building 11 York Road London SE1 7NX on 2017-12-08
dot icon01/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon24/05/2017
Director's details changed for Mr Alexander James Smith on 2017-05-24
dot icon06/04/2017
Appointment of Mr Alexander James Smith as a director on 2017-03-25
dot icon04/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon22/09/2016
Satisfaction of charge 1 in full
dot icon21/09/2016
Previous accounting period extended from 2016-05-31 to 2016-06-30
dot icon10/08/2016
Registered office address changed from Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX England to 1 Fellmongers Path Tower Bridge Road London SE1 3LY on 2016-08-10
dot icon23/03/2016
Termination of appointment of Alexandra Reeves as a director on 2016-03-17
dot icon23/03/2016
Appointment of Mr Arthur John Augustus Haddon as a director on 2016-03-17
dot icon23/03/2016
Director's details changed for Mr Derek Alexander Smith on 2016-03-17
dot icon23/03/2016
Appointment of Mr Derek Alexander Smith as a director on 2016-03-17
dot icon23/03/2016
Termination of appointment of Beverley Wilkinson as a secretary on 2016-03-17
dot icon23/03/2016
Registered office address changed from 28 Ely Place London EC1N 6TD to Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX on 2016-03-23
dot icon21/03/2016
Satisfaction of charge 2 in full
dot icon21/03/2016
Satisfaction of charge 3 in full
dot icon06/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon03/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/10/2013
Director's details changed for Miss Alexandra Reeves on 2013-10-21
dot icon21/10/2013
Secretary's details changed for Beverley Wilkinson on 2013-10-21
dot icon19/08/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon19/08/2013
Purchase of own shares.
dot icon19/08/2013
Purchase of own shares.
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon12/02/2013
Termination of appointment of Sheena Patel as a director
dot icon06/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon19/05/2011
Registered office address changed from 262 Waterloo Road London SE1 8RQ on 2011-05-19
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon09/07/2010
Director's details changed for Sheena Jayantibhai Patel on 2010-05-23
dot icon09/07/2010
Director's details changed for Alexandra Reeves on 2010-05-23
dot icon07/06/2010
Registered office address changed from Unit 3D Dreadnought Trading Estate, Magdalen Lane Bridport DT6 5BU on 2010-06-07
dot icon20/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 23/05/09; full list of members
dot icon23/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon20/03/2009
Director's change of particulars / alexandra reeves / 12/06/2008
dot icon02/07/2008
Return made up to 23/05/08; no change of members
dot icon02/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon16/06/2007
Return made up to 23/05/07; no change of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon12/06/2006
Return made up to 23/05/06; full list of members
dot icon09/03/2006
New director appointed
dot icon23/11/2005
Memorandum and Articles of Association
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
443.39K
-
0.00
-
-
2022
4
689.58K
-
0.00
-
-
2022
4
689.58K
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

689.58K £Ascended55.53 % *

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
Smith, Alexander James
Director
25/03/2017 - Present
18
Smith, Derek Alexander
Director
17/03/2016 - 28/11/2024
10
Haddon, Arthur John Augustus
Director
17/03/2016 - 03/08/2023
2

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 RESIDENTIAL MANAGEMENT LTD.

BERKELEY RESIDENTIAL MANAGEMENT LTD. is an(a) Active company incorporated on 23/05/2005 with the registered office located at Broadwall House, 21 Broadwall, London SE1 9PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY RESIDENTIAL MANAGEMENT LTD.?

toggle

BERKELEY RESIDENTIAL MANAGEMENT LTD. is currently Active. It was registered on 23/05/2005 .

Where is BERKELEY RESIDENTIAL MANAGEMENT LTD. located?

toggle

BERKELEY RESIDENTIAL MANAGEMENT LTD. is registered at Broadwall House, 21 Broadwall, London SE1 9PL.

What does BERKELEY RESIDENTIAL MANAGEMENT LTD. do?

toggle

BERKELEY RESIDENTIAL MANAGEMENT LTD. operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BERKELEY RESIDENTIAL MANAGEMENT LTD. have?

toggle

BERKELEY RESIDENTIAL MANAGEMENT LTD. had 4 employees in 2022.

What is the latest filing for BERKELEY RESIDENTIAL MANAGEMENT LTD.?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-06-30.