BERKELEY SQUARE DEVELOPMENTS ARS LIMITED

Register to unlock more data on OkredoRegister

BERKELEY SQUARE DEVELOPMENTS ARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11584423

Incorporation date

24/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon OX26 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2018)
dot icon08/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2023
Director's details changed for Mr Alan Colm Gavin on 2023-08-31
dot icon12/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/06/2023
Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to Suite 3 Bignell Park Barns Chesterton Bicester Oxon OX26 1TD on 2023-06-09
dot icon05/02/2023
Director's details changed for Mr Jonathan Richard Carkeet on 2023-01-01
dot icon17/10/2022
Cessation of Berkeley Square Developments Real Estate Ltd as a person with significant control on 2022-05-11
dot icon17/10/2022
Cessation of N17 Projects Ars Ltd as a person with significant control on 2022-05-11
dot icon17/10/2022
Notification of N17 Projects Ag Ltd as a person with significant control on 2022-05-11
dot icon17/10/2022
Confirmation statement made on 2022-07-06 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon18/05/2022
Director's details changed for Mr Benjamin Bernard Tauber on 2022-01-28
dot icon18/05/2022
Director's details changed for Mr Alan Colm Gavin on 2022-02-09
dot icon18/05/2022
Director's details changed for Mr Isaac Hoffman on 2022-01-28
dot icon18/05/2022
Director's details changed for Mr Jonathan Richard Carkeet on 2022-05-17
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon29/03/2021
Resolutions
dot icon29/03/2021
Memorandum and Articles of Association
dot icon29/03/2021
Resolutions
dot icon10/03/2021
Director's details changed for Mr Jonathan Richard Carkeet on 2020-12-15
dot icon06/11/2020
Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to 24 Old Bond Street London W1S 4AP on 2020-11-06
dot icon30/06/2020
Appointment of Mr Isaac Hoffman as a director on 2020-05-13
dot icon30/06/2020
Appointment of Mr Benjamin Bernard Tauber as a director on 2020-05-13
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon14/05/2020
Notification of N17 Projects Ars Ltd as a person with significant control on 2020-03-18
dot icon14/05/2020
Change of details for Berkeley Square Developments Real Estate Ltd as a person with significant control on 2020-03-18
dot icon14/05/2020
Notification of Berkeley Square Developments Real Estate Ltd as a person with significant control on 2019-04-14
dot icon14/05/2020
Cessation of Berkeley Square Developments Services Llp as a person with significant control on 2019-04-14
dot icon06/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon14/12/2018
Notification of Berkeley Square Developments Services Llp as a person with significant control on 2018-12-14
dot icon14/12/2018
Cessation of Jonathan Richard Carkeet as a person with significant control on 2018-12-14
dot icon14/12/2018
Resolutions
dot icon03/12/2018
Appointment of Mr Alan Gavin as a director on 2018-12-03
dot icon03/12/2018
Cessation of Jennifer Carkeet as a person with significant control on 2018-12-03
dot icon03/12/2018
Termination of appointment of Jennifer Carkeet as a director on 2018-12-03
dot icon24/09/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-92.71 % *

* during past year

Cash in Bank

£42,432.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/07/2026
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
4
2.17M
-
0.00
581.77K
-
2022
4
881.99K
-
0.00
42.43K
-
2022
4
881.99K
-
0.00
42.43K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

881.99K £Descended-59.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.43K £Descended-92.71 % *

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
Carkeet, Jonathan Richard
Director
24/09/2018 - Present
17
Gavin, Alan Colm
Director
03/12/2018 - Present
14
Hoffman, Isaac
Director
13/05/2020 - Present
25
Tauber, Benjamin Bernard
Director
13/05/2020 - Present
22

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERKELEY SQUARE DEVELOPMENTS ARS LIMITED

BERKELEY SQUARE DEVELOPMENTS ARS LIMITED is an(a) Active company incorporated on 24/09/2018 with the registered office located at Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon OX26 1TD. There are currently 4 active directors 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 SQUARE DEVELOPMENTS ARS LIMITED?

toggle

BERKELEY SQUARE DEVELOPMENTS ARS LIMITED is currently Active. It was registered on 24/09/2018 .

Where is BERKELEY SQUARE DEVELOPMENTS ARS LIMITED located?

toggle

BERKELEY SQUARE DEVELOPMENTS ARS LIMITED is registered at Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon OX26 1TD.

What does BERKELEY SQUARE DEVELOPMENTS ARS LIMITED do?

toggle

BERKELEY SQUARE DEVELOPMENTS ARS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BERKELEY SQUARE DEVELOPMENTS ARS LIMITED have?

toggle

BERKELEY SQUARE DEVELOPMENTS ARS LIMITED had 4 employees in 2022.

What is the latest filing for BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-06 with no updates.