BERKELEY SQUARE VEHICLE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BERKELEY SQUARE VEHICLE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09289056

Incorporation date

30/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2014)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon22/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon23/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-04-30
dot icon31/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon22/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon12/06/2023
Director's details changed for Mr Jonathan Rowley on 2023-06-09
dot icon27/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/08/2022
Director's details changed for Mr Jonathan Rowley on 2022-08-16
dot icon16/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon16/08/2022
Director's details changed for Mr Jonathan Rowley on 2022-06-24
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon13/08/2021
Director's details changed for Mr Jonathan Rowley on 2021-08-13
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon05/02/2021
Director's details changed for Mr Jonathan Rowley on 2021-02-04
dot icon05/02/2021
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2021-02-05
dot icon05/02/2021
Change of details for The Pro Performance Services Group Limited as a person with significant control on 2021-02-04
dot icon01/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon15/05/2020
Compulsory strike-off action has been discontinued
dot icon14/05/2020
Micro company accounts made up to 2019-04-30
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon11/10/2019
Confirmation statement made on 2019-08-15 with updates
dot icon11/10/2019
Notification of The Pro Performance Services Group Limited as a person with significant control on 2018-12-21
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon29/01/2019
Cessation of Jonathan Rowley as a person with significant control on 2018-11-30
dot icon29/01/2019
Cessation of Constantine Galonis as a person with significant control on 2018-08-13
dot icon29/01/2019
Termination of appointment of Constantine Galonis as a director on 2018-08-13
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon26/04/2018
Total exemption small company accounts made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
Confirmation statement made on 2017-10-30 with no updates
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon21/09/2017
Registered office address changed from C/O Danmirr Consultants 80 Kingston Road London SW19 1LA to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 2017-09-21
dot icon27/07/2017
Previous accounting period extended from 2016-10-31 to 2017-04-30
dot icon22/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon29/07/2016
Micro company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon19/05/2015
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom to C/O Danmirr Consultants 80 Kingston Road London SW19 1LA on 2015-05-19
dot icon30/10/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
345.84K
-
0.00
-
-
2022
0
345.94K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Galonis, Constantine
Director
30/10/2014 - 13/08/2018
4
Rowley, Jonathan
Director
30/10/2014 - Present
16

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+
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 VEHICLE SERVICES LIMITED

BERKELEY SQUARE VEHICLE SERVICES LIMITED is an(a) Active company incorporated on 30/10/2014 with the registered office located at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB. 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 VEHICLE SERVICES LIMITED?

toggle

BERKELEY SQUARE VEHICLE SERVICES LIMITED is currently Active. It was registered on 30/10/2014 .

Where is BERKELEY SQUARE VEHICLE SERVICES LIMITED located?

toggle

BERKELEY SQUARE VEHICLE SERVICES LIMITED is registered at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB.

What does BERKELEY SQUARE VEHICLE SERVICES LIMITED do?

toggle

BERKELEY SQUARE VEHICLE SERVICES LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BERKELEY SQUARE VEHICLE SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.