BERKELEY SQUARE INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY SQUARE INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899299

Incorporation date

23/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Leys High Street, Pavenham, Bedford MK43 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1999)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/03/2025
Registered office address changed from 17 Swan Road Wixams Bedford MK42 6BW England to Upper Leys High Street Pavenham Bedford MK43 7PD on 2025-03-28
dot icon30/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon30/09/2022
Registered office address changed from 17 17 Swan Road Wixams Bedford Bedfordshire MK42 6BW United Kingdom to 17 Swan Road Wixams Bedford MK42 6BW on 2022-09-30
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/06/2022
Certificate of change of name
dot icon19/06/2022
Appointment of Mr Saqhib Ijthehad Ali as a director on 2022-06-19
dot icon19/06/2022
Termination of appointment of Saqhib Ijthehad Ali as a secretary on 2022-06-19
dot icon19/06/2022
Registered office address changed from Westhorpe Farm Halifax Road Penistone Sheffield S36 7EY England to 17 17 Swan Road Wixams Bedford Bedfordshire MK42 6BW on 2022-06-19
dot icon19/06/2022
Termination of appointment of Angela Louise Tinker as a director on 2022-06-19
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/03/2021
Registered office address changed from C/O C/O Saqhib Ali 17 Swan Road Lakeview, Wixams Bedford Bedfordshire MK42 6BW to Westhorpe Farm Halifax Road Penistone Sheffield S36 7EY on 2021-03-29
dot icon18/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon16/11/2020
Resolutions
dot icon15/11/2020
Termination of appointment of Saqhib Ijthehad Ali as a director on 2020-11-15
dot icon15/11/2020
Appointment of Mr Saqhib Ijthehad Ali as a secretary on 2020-11-15
dot icon15/11/2020
Appointment of Ms Angela Tinker as a director on 2020-11-15
dot icon15/11/2020
Satisfaction of charge 1 in full
dot icon15/11/2020
Satisfaction of charge 3 in full
dot icon15/11/2020
Satisfaction of charge 2 in full
dot icon26/09/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon29/09/2015
Micro company accounts made up to 2014-12-31
dot icon18/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/12/2012
Annual return made up to 2012-12-23 with full list of shareholders
dot icon23/12/2012
Director's details changed for Mr Saqhib Ijthehad Ali on 2012-10-01
dot icon02/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon03/01/2012
Director's details changed for Mr Saqhib Ijthehad Ali on 2011-06-30
dot icon02/01/2012
Registered office address changed from C/O Saqhib Ali Flat 1 47 West Hill Aspley Guise Bedfordshire MK17 8DR United Kingdom on 2012-01-02
dot icon17/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/05/2011
Compulsory strike-off action has been discontinued
dot icon03/05/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon03/05/2011
Registered office address changed from 39 Ampthill Road Maulden Bedford MK45 2DA United Kingdom on 2011-05-03
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Saqhib Ijthehad Ali on 2009-12-23
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/02/2009
Return made up to 23/12/08; full list of members
dot icon03/02/2009
Director's change of particulars / saqhib ali / 01/01/2008
dot icon03/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/06/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/05/2008
Location of register of members
dot icon07/05/2008
Appointment terminated secretary richard kesek
dot icon07/05/2008
Registered office changed on 07/05/2008 from 68 barham road stevenage hertfordshire SG2 9HY
dot icon23/01/2008
Certificate of change of name
dot icon31/12/2007
Return made up to 23/12/07; full list of members
dot icon12/02/2007
Return made up to 23/12/06; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/01/2006
Return made up to 23/12/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon19/01/2005
Return made up to 23/12/04; full list of members
dot icon30/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon30/01/2004
Registered office changed on 30/01/04 from: 54 hampton close stevenage hertfordshire SG2 8SP
dot icon05/01/2004
Return made up to 23/12/03; full list of members
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon25/01/2003
Return made up to 23/12/02; full list of members
dot icon23/01/2002
Return made up to 23/12/01; full list of members
dot icon25/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon19/01/2001
Return made up to 23/12/00; full list of members
dot icon30/10/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon03/03/2000
New director appointed
dot icon07/02/2000
New secretary appointed
dot icon06/01/2000
Director resigned
dot icon06/01/2000
Secretary resigned
dot icon23/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Saqhib Ijthehad
Director
23/12/1999 - 15/11/2020
17
Ali, Saqhib Ijthehad
Director
19/06/2022 - Present
17

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 SQUARE INVESTMENT COMPANY LIMITED

BERKELEY SQUARE INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 23/12/1999 with the registered office located at Upper Leys High Street, Pavenham, Bedford MK43 7PD. There is currently 1 active director 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 SQUARE INVESTMENT COMPANY LIMITED?

toggle

BERKELEY SQUARE INVESTMENT COMPANY LIMITED is currently Active. It was registered on 23/12/1999 .

Where is BERKELEY SQUARE INVESTMENT COMPANY LIMITED located?

toggle

BERKELEY SQUARE INVESTMENT COMPANY LIMITED is registered at Upper Leys High Street, Pavenham, Bedford MK43 7PD.

What does BERKELEY SQUARE INVESTMENT COMPANY LIMITED do?

toggle

BERKELEY SQUARE INVESTMENT COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BERKELEY SQUARE INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with no updates.