BERKELEY WALKER PROPERTIES LTD

Register to unlock more data on OkredoRegister

BERKELEY WALKER PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03764953

Incorporation date

05/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1999)
dot icon03/07/2025
Micro company accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon27/03/2018
Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ to 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 2018-03-27
dot icon27/03/2018
Secretary's details changed for Lex Secretaries Limited on 2018-03-23
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon26/09/2016
Resolutions
dot icon16/05/2016
Statement of capital following an allotment of shares on 2015-08-20
dot icon12/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Termination of appointment of Christopher Roger Healey as a director on 2016-04-10
dot icon12/04/2016
Appointment of Mr William Huw Harris as a director on 2016-04-10
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon18/05/2015
Secretary's details changed for Lex Secreatries on 2015-05-17
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon28/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon20/09/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon19/09/2011
Secretary's details changed for Lex Secreatries on 2011-09-19
dot icon19/09/2011
Director's details changed for Christopher Roger Healey on 2011-09-19
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon29/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon23/02/2010
Appointment of Lex Secreatries as a secretary
dot icon23/02/2010
Termination of appointment of Christopher Chesney as a secretary
dot icon22/12/2009
Registered office address changed from Park House Park Road Petersfield Hampshire GU32 3DL on 2009-12-22
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 05/05/09; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/05/2008
Total exemption full accounts made up to 2006-12-31
dot icon06/05/2008
Return made up to 05/05/08; full list of members
dot icon08/05/2007
Return made up to 05/05/07; full list of members
dot icon26/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 05/05/06; full list of members
dot icon14/02/2006
Director resigned
dot icon26/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon28/12/2005
New director appointed
dot icon16/05/2005
Return made up to 05/05/05; full list of members
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Registered office changed on 15/03/05 from: 36B high street petersfield hampshire GU31 4JA
dot icon10/12/2004
New secretary appointed
dot icon22/11/2004
Secretary resigned
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 05/05/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 05/05/03; full list of members
dot icon12/06/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Return made up to 05/05/02; full list of members
dot icon20/04/2002
Particulars of mortgage/charge
dot icon20/04/2002
Particulars of mortgage/charge
dot icon25/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/06/2001
Return made up to 05/05/01; full list of members
dot icon22/02/2001
Amended full accounts made up to 1999-12-31
dot icon23/01/2001
Full accounts made up to 2000-12-31
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Registered office changed on 02/08/00 from: 24 high street petersfield hampshire GU32 3JL
dot icon28/06/2000
Return made up to 05/05/00; full list of members
dot icon28/09/1999
Particulars of mortgage/charge
dot icon14/07/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon26/05/1999
Ad 13/05/99--------- £ si 2@1=2 £ ic 2/4
dot icon15/05/1999
Secretary resigned
dot icon05/05/1999
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
05/05/2026
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
113.59K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, William Huw
Director
10/04/2016 - Present
14

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 WALKER PROPERTIES LTD

BERKELEY WALKER PROPERTIES LTD is an(a) Active company incorporated on 05/05/1999 with the registered office located at 3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QG. 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 WALKER PROPERTIES LTD?

toggle

BERKELEY WALKER PROPERTIES LTD is currently Active. It was registered on 05/05/1999 .

Where is BERKELEY WALKER PROPERTIES LTD located?

toggle

BERKELEY WALKER PROPERTIES LTD is registered at 3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QG.

What does BERKELEY WALKER PROPERTIES LTD do?

toggle

BERKELEY WALKER PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERKELEY WALKER PROPERTIES LTD?

toggle

The latest filing was on 03/07/2025: Micro company accounts made up to 2024-12-31.