BERKELEY SQUARE DEVELOPMENTS DAGENHAM LTD

Register to unlock more data on OkredoRegister

BERKELEY SQUARE DEVELOPMENTS DAGENHAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09232807

Incorporation date

24/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3, Bignell Park Barns, Chesterton, Bicester OX26 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2014)
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/11/2022
Satisfaction of charge 092328070004 in full
dot icon23/11/2022
Satisfaction of charge 092328070005 in full
dot icon07/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon07/10/2022
Director's details changed for Mr Jonathan Richard Carkeet on 2022-10-07
dot icon07/10/2022
Change of details for Ksr Commercial Limited as a person with significant control on 2022-10-07
dot icon07/10/2022
Change of details for Ihj Securities Limited as a person with significant control on 2022-10-07
dot icon03/10/2022
Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP England to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD on 2022-10-03
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon11/10/2021
Director's details changed for Mr Jonathan Richard Carkeet on 2021-09-27
dot icon30/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon13/08/2020
Notification of Ksr Commercial Limited as a person with significant control on 2020-08-11
dot icon13/08/2020
Notification of Ihj Securities Limited as a person with significant control on 2020-08-11
dot icon11/08/2020
Cessation of David Thomas Jacobs as a person with significant control on 2020-08-11
dot icon11/08/2020
Cessation of Alan Colm Gavin as a person with significant control on 2020-08-11
dot icon11/08/2020
Cessation of Jonathan Richard Carkeet as a person with significant control on 2020-08-11
dot icon11/08/2020
Cessation of Berkeley Square Developments Services Llp as a person with significant control on 2020-08-11
dot icon11/08/2020
Cessation of Berkeley Square Developments Services Llp as a person with significant control on 2020-08-11
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/05/2020
Satisfaction of charge 092328070002 in full
dot icon26/05/2020
Satisfaction of charge 092328070003 in full
dot icon26/05/2020
Registration of charge 092328070005, created on 2020-05-15
dot icon26/05/2020
Registration of charge 092328070004, created on 2020-05-15
dot icon29/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon25/06/2019
Registration of charge 092328070003, created on 2019-06-14
dot icon25/06/2019
Registration of charge 092328070002, created on 2019-06-14
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/01/2019
Appointment of Mr Alan Gavin as a director on 2018-01-01
dot icon16/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon06/07/2018
Termination of appointment of Alan Colm Gavin as a director on 2018-07-06
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/06/2018
Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom to 88 Sheep Street Bicester Oxfordshire OX26 6LP on 2018-06-26
dot icon04/06/2018
Change of share class name or designation
dot icon24/05/2018
Resolutions
dot icon18/05/2018
Satisfaction of charge 092328070001 in full
dot icon17/05/2018
Cessation of Property Stack Developments Limited as a person with significant control on 2018-05-09
dot icon17/05/2018
Notification of Berkeley Square Developments Services Llp as a person with significant control on 2018-05-09
dot icon17/05/2018
Termination of appointment of Malcolm Clement Lea as a director on 2018-05-09
dot icon17/05/2018
Termination of appointment of David Thomas Jacobs as a director on 2018-05-09
dot icon02/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon25/09/2017
Change of details for Mr David Thomas Jacobs as a person with significant control on 2016-11-30
dot icon25/09/2017
Change of details for Mr Alan Colm Gavin as a person with significant control on 2016-11-30
dot icon25/09/2017
Change of details for Mr Jonathan Carkeet as a person with significant control on 2016-11-30
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/12/2016
Director's details changed for Mr David Thomas Jacobs on 2016-11-30
dot icon05/12/2016
Director's details changed for Mr Alan Colm Gavin on 2016-11-30
dot icon05/12/2016
Director's details changed for Mr Malcolm Clement Lea on 2016-11-30
dot icon05/12/2016
Director's details changed for Jonathan Carkeet on 2016-11-30
dot icon02/12/2016
Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 2016-12-02
dot icon02/12/2016
Confirmation statement made on 2016-09-24 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/03/2016
Registration of charge 092328070001, created on 2016-02-23
dot icon03/12/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon01/12/2015
Appointment of Mr Malcolm Clement Lea as a director on 2015-12-01
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon08/05/2015
Change of share class name or designation
dot icon08/05/2015
Resolutions
dot icon30/04/2015
Appointment of Mr David Jacobs as a director on 2015-04-21
dot icon15/12/2014
Appointment of Mr Alan Gavin as a director on 2014-12-15
dot icon24/09/2014
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 icon+389.20 % *

* during past year

Cash in Bank

£59,648.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
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
0
948.72K
-
0.00
12.19K
-
2022
0
1.01M
-
0.00
59.65K
-
2022
0
1.01M
-
0.00
59.65K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.01M £Ascended6.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.65K £Ascended389.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carkeet, Jonathan Richard
Director
24/09/2014 - Present
17
Gavin, Alan Colm
Director
01/01/2018 - Present
13

Persons with Significant Control

3
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 SQUARE DEVELOPMENTS DAGENHAM LTD

BERKELEY SQUARE DEVELOPMENTS DAGENHAM LTD is an(a) Active company incorporated on 24/09/2014 with the registered office located at Suite 3, Bignell Park Barns, Chesterton, Bicester OX26 1TD. There are currently 2 active directors 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 SQUARE DEVELOPMENTS DAGENHAM LTD?

toggle

BERKELEY SQUARE DEVELOPMENTS DAGENHAM LTD is currently Active. It was registered on 24/09/2014 .

Where is BERKELEY SQUARE DEVELOPMENTS DAGENHAM LTD located?

toggle

BERKELEY SQUARE DEVELOPMENTS DAGENHAM LTD is registered at Suite 3, Bignell Park Barns, Chesterton, Bicester OX26 1TD.

What does BERKELEY SQUARE DEVELOPMENTS DAGENHAM LTD do?

toggle

BERKELEY SQUARE DEVELOPMENTS DAGENHAM LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BERKELEY SQUARE DEVELOPMENTS DAGENHAM LTD?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-24 with no updates.