BERKELEY SQUARE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BERKELEY SQUARE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08123452

Incorporation date

28/06/2012

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 28/06/2012)
dot icon12/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon21/10/2022
Director's details changed for Mr Jonathan Richard Carkeet on 2022-10-21
dot icon03/10/2022
Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD on 2022-10-03
dot icon28/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon15/11/2021
Change of details for Mr Jonathan Richard Carkeet as a person with significant control on 2021-11-15
dot icon15/11/2021
Director's details changed for Mr Jonathan Carkeet on 2021-11-15
dot icon08/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon07/10/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon16/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon15/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon18/07/2017
Notification of Alan Colm Gavin as a person with significant control on 2017-06-28
dot icon18/07/2017
Notification of Jonathan Carkeet as a person with significant control on 2017-06-28
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon14/04/2015
Certificate of change of name
dot icon10/03/2015
Certificate of change of name
dot icon09/03/2015
Certificate of change of name
dot icon06/03/2015
Certificate of change of name
dot icon12/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon17/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon15/08/2013
Termination of appointment of Damien Gavin as a director
dot icon30/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon07/02/2013
Appointment of Mr Alan Gavin as a director
dot icon07/02/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon07/02/2013
Appointment of Mr Damien Gavin as a director
dot icon28/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+50.13 % *

* during past year

Cash in Bank

£37,222.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.78K
-
0.00
7.37K
-
2022
0
12.41K
-
0.00
24.79K
-
2023
0
73.60K
-
0.00
37.22K
-
2023
0
73.60K
-
0.00
37.22K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

73.60K £Ascended492.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.22K £Ascended50.13 % *

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
28/06/2012 - Present
17
Gavin, Alan Colm
Director
07/02/2013 - Present
13

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+
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 LIMITED

BERKELEY SQUARE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/06/2012 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 LIMITED?

toggle

BERKELEY SQUARE DEVELOPMENTS LIMITED is currently Active. It was registered on 28/06/2012 .

Where is BERKELEY SQUARE DEVELOPMENTS LIMITED located?

toggle

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

What does BERKELEY SQUARE DEVELOPMENTS LIMITED do?

toggle

BERKELEY SQUARE DEVELOPMENTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BERKELEY SQUARE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-06-30.