BERKHAMSTED BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

BERKHAMSTED BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03798315

Incorporation date

30/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1a Tring Business Estate, Upper Icknield Way, Tring, Hertfordshire HP23 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon16/12/2025
Change of details for Mr John Radford as a person with significant control on 2025-12-15
dot icon16/12/2025
Director's details changed for Mr James Radford on 2025-12-15
dot icon16/12/2025
Director's details changed for John Radford on 2025-12-15
dot icon16/12/2025
Cessation of John Philip Radford as a person with significant control on 2025-12-15
dot icon16/12/2025
Notification of James Christopher Radford as a person with significant control on 2025-12-09
dot icon16/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon30/11/2022
Appointment of Mr James Radford as a director on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon18/07/2022
Micro company accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Director's details changed for John Radford on 2021-12-01
dot icon01/12/2021
Change of details for Mr John Radford as a person with significant control on 2021-12-01
dot icon01/12/2021
Registered office address changed from 29 Cobbetts Ride Tring Hertfordshire HP23 4BZ to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 2021-12-01
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon19/07/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon20/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/07/2015
Director's details changed for John Radford on 2015-06-30
dot icon02/07/2015
Secretary's details changed for Dawn Radford on 2015-06-30
dot icon27/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Ralph Smith as a director
dot icon03/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/07/2010
Director's details changed for Ralph Smith on 2010-03-31
dot icon20/07/2010
Director's details changed for John Radford on 2010-03-31
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon07/02/2008
Accounting reference date extended from 28/02/08 to 31/03/08
dot icon18/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon14/07/2007
Registered office changed on 14/07/07 from: c/o langford & co 93 western road tring hertfordshire HP23 4BN
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon02/07/2007
Secretary's particulars changed
dot icon06/02/2007
Certificate of change of name
dot icon30/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/09/2006
Total exemption small company accounts made up to 2005-02-28
dot icon30/06/2006
Return made up to 30/06/06; full list of members
dot icon26/07/2005
Return made up to 30/06/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-02-28
dot icon02/07/2004
Return made up to 30/06/04; full list of members
dot icon24/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon02/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon12/07/2003
Return made up to 30/06/03; full list of members
dot icon08/04/2003
Ad 01/01/03--------- £ si 2@1=2 £ ic 2/4
dot icon06/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon02/07/2002
Return made up to 30/06/02; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon20/07/2001
Return made up to 30/06/01; full list of members
dot icon19/03/2001
Particulars of mortgage/charge
dot icon30/01/2001
Accounting reference date shortened from 30/06/01 to 28/02/01
dot icon20/11/2000
Accounts for a small company made up to 2000-06-30
dot icon24/07/2000
Return made up to 30/06/00; full list of members
dot icon30/09/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon28/08/1999
Particulars of mortgage/charge
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
New director appointed
dot icon30/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
5
6.13K
-
0.00
-
-
2022
5
24.65K
-
0.00
-
-
2023
4
10.01K
-
0.00
-
-
2023
4
10.01K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

10.01K £Descended-59.40 % *

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
Radford, John
Director
30/06/1999 - Present
-
Radford, James
Director
29/11/2022 - Present
4

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

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 BERKHAMSTED BUILDING SERVICES LTD

BERKHAMSTED BUILDING SERVICES LTD is an(a) Active company incorporated on 30/06/1999 with the registered office located at Unit 1a Tring Business Estate, Upper Icknield Way, Tring, Hertfordshire HP23 4JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKHAMSTED BUILDING SERVICES LTD?

toggle

BERKHAMSTED BUILDING SERVICES LTD is currently Active. It was registered on 30/06/1999 .

Where is BERKHAMSTED BUILDING SERVICES LTD located?

toggle

BERKHAMSTED BUILDING SERVICES LTD is registered at Unit 1a Tring Business Estate, Upper Icknield Way, Tring, Hertfordshire HP23 4JX.

What does BERKHAMSTED BUILDING SERVICES LTD do?

toggle

BERKHAMSTED BUILDING SERVICES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BERKHAMSTED BUILDING SERVICES LTD have?

toggle

BERKHAMSTED BUILDING SERVICES LTD had 4 employees in 2023.

What is the latest filing for BERKHAMSTED BUILDING SERVICES LTD?

toggle

The latest filing was on 16/12/2025: Change of details for Mr John Radford as a person with significant control on 2025-12-15.