BERKELEY VALE PARK LTD.

Register to unlock more data on OkredoRegister

BERKELEY VALE PARK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01216683

Incorporation date

19/06/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Winchcombe Street, Cheltenham GL52 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1987)
dot icon09/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon31/08/2021
Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ to 122 Winchcombe Street Cheltenham GL52 2NW on 2021-08-31
dot icon21/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Appointment of Mrs Julia Quinlan as a director on 2018-09-16
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon22/01/2015
Appointment of Mrs Julia Quinlan as a secretary on 2015-01-01
dot icon22/01/2015
Termination of appointment of Raymond Donaldson as a secretary on 2013-10-11
dot icon22/01/2015
Termination of appointment of Julia Quinlan as a director on 2015-01-01
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Registered office address changed from Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN on 2011-02-02
dot icon02/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon10/02/2010
Director's details changed for Paul Donaldson on 2010-02-10
dot icon10/02/2010
Director's details changed for Julia Quinlan on 2010-02-10
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 20/01/09; full list of members
dot icon03/03/2009
Director's change of particulars / paul donaldson / 20/01/2009
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 20/01/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 20/01/07; full list of members
dot icon09/01/2007
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
Director resigned
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Registered office changed on 27/11/06 from: centaur house 149-151 fairview road cheltenham gloucester GL52 2EX
dot icon14/02/2006
Return made up to 20/01/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/01/2005
Return made up to 20/01/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Return made up to 20/01/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Registered office changed on 17/03/03 from: 14 stoke park close stoke road bishops cleeve cheltenham glos GL52 8UL
dot icon26/01/2003
Return made up to 20/01/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/11/2002
Certificate of change of name
dot icon11/01/2002
Return made up to 20/01/02; full list of members
dot icon09/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2001
Return made up to 20/01/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/01/2000
Return made up to 20/01/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-03-31
dot icon04/03/1999
Return made up to 20/01/99; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1998-03-31
dot icon18/02/1998
Return made up to 20/01/98; no change of members
dot icon11/01/1998
Registered office changed on 11/01/98 from: 1ST floor garaways chantry road clifton bristol avon BS8 2QE
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon27/03/1997
Director resigned
dot icon19/02/1997
Return made up to 20/01/97; no change of members
dot icon04/10/1996
Accounts for a small company made up to 1996-03-31
dot icon13/02/1996
Return made up to 20/01/96; full list of members
dot icon28/11/1995
Registered office changed on 28/11/95 from: 145 whiteladies road clifton bristol BS8 2QB
dot icon28/07/1995
Accounts for a small company made up to 1995-03-31
dot icon12/01/1995
Return made up to 20/01/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon23/02/1994
Return made up to 20/01/94; change of members
dot icon11/02/1994
Auditor's resignation
dot icon22/10/1993
Accounts for a small company made up to 1993-03-31
dot icon27/09/1993
Registered office changed on 27/09/93 from: moorhouse moorhouse lane hallen bristol BS10 7RU
dot icon29/04/1993
Secretary resigned;new secretary appointed
dot icon06/04/1993
Ad 22/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/1993
Return made up to 20/01/93; full list of members
dot icon29/01/1993
Return made up to 06/09/92; no change of members
dot icon13/01/1993
Accounts for a small company made up to 1992-03-31
dot icon17/12/1991
Return made up to 06/09/91; no change of members
dot icon15/10/1991
Accounts for a small company made up to 1991-03-31
dot icon27/07/1991
Accounts for a small company made up to 1990-03-31
dot icon14/05/1991
Return made up to 09/01/91; full list of members
dot icon14/03/1990
Accounts for a small company made up to 1989-03-31
dot icon06/09/1989
Accounts for a small company made up to 1988-03-31
dot icon06/09/1989
Return made up to 06/09/89; full list of members
dot icon03/04/1989
Return made up to 24/11/88; full list of members
dot icon19/05/1988
Accounts for a small company made up to 1987-03-31
dot icon23/11/1987
Accounts for a small company made up to 1986-03-31
dot icon20/11/1987
Return made up to 24/11/87; full list of members
dot icon25/06/1987
Accounts for a small company made up to 1985-03-31
dot icon25/06/1987
Return made up to 14/10/86; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

6
2024
change arrow icon-45.94 % *

* during past year

Cash in Bank

£233,339.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
550.73K
-
0.00
327.09K
-
2023
5
513.40K
-
0.00
431.67K
-
2024
6
453.70K
-
0.00
233.34K
-
2024
6
453.70K
-
0.00
233.34K
-

Employees

2024

Employees

6 Ascended20 % *

Net Assets(GBP)

453.70K £Descended-11.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

233.34K £Descended-45.94 % *

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
Donaldson, Paul
Director
31/03/2006 - Present
-
Quinlan, Julia
Director
16/09/2018 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BERKELEY VALE PARK LTD.

BERKELEY VALE PARK LTD. is an(a) Active company incorporated on 19/06/1975 with the registered office located at 122 Winchcombe Street, Cheltenham GL52 2NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY VALE PARK LTD.?

toggle

BERKELEY VALE PARK LTD. is currently Active. It was registered on 19/06/1975 .

Where is BERKELEY VALE PARK LTD. located?

toggle

BERKELEY VALE PARK LTD. is registered at 122 Winchcombe Street, Cheltenham GL52 2NW.

What does BERKELEY VALE PARK LTD. do?

toggle

BERKELEY VALE PARK LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BERKELEY VALE PARK LTD. have?

toggle

BERKELEY VALE PARK LTD. had 6 employees in 2024.

What is the latest filing for BERKELEY VALE PARK LTD.?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-20 with no updates.