BERKLEY COURT MANAGEMENT 2000 LIMITED

Register to unlock more data on OkredoRegister

BERKLEY COURT MANAGEMENT 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03797399

Incorporation date

28/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 42 Neeld Crescent, Hendon, London NW4 3RRCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon09/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon16/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon09/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon08/07/2022
Appointment of Mrs Laura Eve Rawnsley as a director on 2022-07-08
dot icon08/07/2022
Termination of appointment of Helen April Olins as a secretary on 2022-07-08
dot icon08/07/2022
Termination of appointment of Helen April Olins as a director on 2022-07-08
dot icon28/02/2022
Micro company accounts made up to 2021-06-30
dot icon21/12/2021
Termination of appointment of Naphtali Daniel Rowe as a director on 2021-12-17
dot icon21/12/2021
Appointment of Mrs Shira Rachel Rowe as a director on 2021-12-17
dot icon04/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon29/04/2020
Appointment of Mr. Marcus Justin Hugh Rowley as a director on 2020-04-17
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/09/2019
Termination of appointment of Naomi Hazel Newman as a director on 2019-09-14
dot icon14/09/2019
Appointment of Mr. Robert Newman as a director on 2019-09-14
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon14/12/2018
Micro company accounts made up to 2018-06-30
dot icon11/11/2018
Appointment of Dr. Arunashis Sau as a director on 2018-07-19
dot icon25/07/2018
Termination of appointment of Simon Joseph Gubbay as a director on 2018-07-13
dot icon25/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon16/04/2018
Notification of a person with significant control statement
dot icon28/12/2017
Micro company accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/09/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Ugo Awa as a director on 2014-05-28
dot icon11/09/2014
Appointment of Ms Helen April Olins as a director on 2013-07-01
dot icon11/09/2014
Appointment of Mrs Naomi Hazel Newman as a director on 2014-05-28
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Appointment of Ms Helen April Olins as a secretary
dot icon28/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon20/05/2013
Total exemption full accounts made up to 2012-06-30
dot icon14/03/2013
Termination of appointment of Anthony Gerrard as a director
dot icon05/03/2013
Registered office address changed from Flat 5 42 Neeld Crescent Hendon London NW4 3RR on 2013-03-05
dot icon05/03/2013
Termination of appointment of Anthony Gerrard as a director
dot icon19/09/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon09/05/2012
Appointment of Anthony Martin Gerrard as a director
dot icon10/04/2012
Appointment of Mr Simon Joseph Gubbay as a director
dot icon15/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon15/03/2012
Appointment of Naphtali Daniel Rowe as a director
dot icon16/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon16/07/2011
Director's details changed for David Kelly on 2011-06-28
dot icon16/07/2011
Director's details changed for Ugo Awa on 2011-06-28
dot icon24/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/10/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/10/2009
Annual return made up to 2009-06-28. List of shareholders has changed
dot icon23/09/2009
Registered office changed on 23/09/2009 from 2 faraday close watford hertfordshire WD18 8SA
dot icon09/03/2009
Appointment terminated director and secretary andrew tan
dot icon06/03/2009
Director appointed ugo awa
dot icon06/03/2009
Director appointed david kelly
dot icon06/03/2009
Compulsory strike-off action has been discontinued
dot icon05/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/03/2009
Total exemption full accounts made up to 2007-06-30
dot icon09/02/2009
Appointment terminated director fereidon varjavand
dot icon09/02/2009
Registered office changed on 09/02/2009 from 4 berkeley court 42 neeld crescent hendon london NW4 3RR
dot icon09/02/2009
Return made up to 28/06/08; change of members
dot icon20/01/2009
First Gazette notice for compulsory strike-off
dot icon29/08/2007
Return made up to 28/06/07; full list of members
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/05/2007
New secretary appointed
dot icon01/05/2007
Secretary resigned
dot icon01/05/2007
Registered office changed on 01/05/07 from: the pines 2 windy ridge manorbier tenby pembrokeshire SA70 7TX
dot icon19/01/2007
Return made up to 28/06/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 28/06/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/08/2004
Return made up to 28/06/04; change of members
dot icon09/07/2004
Total exemption full accounts made up to 2003-06-30
dot icon24/06/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon06/08/2003
Return made up to 28/06/03; full list of members
dot icon02/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 28/06/02; full list of members
dot icon20/05/2002
Registered office changed on 20/05/02 from: the pines 2 windy ridge manorbier tenby pembrokeshire SA70 7TX
dot icon10/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon10/05/2002
Registered office changed on 10/05/02 from: 48 brushfield street spitalfields london E1 6AG
dot icon01/08/2001
Return made up to 28/06/01; full list of members
dot icon01/08/2001
Accounts for a dormant company made up to 2000-06-30
dot icon09/08/2000
Registered office changed on 09/08/00 from: 81 the cut london SE1 8LL
dot icon09/08/2000
Return made up to 28/06/00; full list of members
dot icon20/04/2000
Ad 17/04/00--------- £ si 4@1=4 £ ic 2/6
dot icon04/07/1999
Secretary resigned
dot icon04/07/1999
Director resigned
dot icon04/07/1999
New secretary appointed
dot icon04/07/1999
Registered office changed on 04/07/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon04/07/1999
New director appointed
dot icon28/06/1999
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
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.90K
-
0.00
-
-
2022
0
5.36K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawnsley, Laura Eve
Director
08/07/2022 - Present
8
Rowley, Marcus Justin Hugh, Mr.
Director
17/04/2020 - Present
-
Sau, Arunashis, Dr.
Director
19/07/2018 - Present
-
Kelly, David
Director
22/02/2009 - Present
-
Rowe, Shira Rachel
Director
17/12/2021 - 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

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 BERKLEY COURT MANAGEMENT 2000 LIMITED

BERKLEY COURT MANAGEMENT 2000 LIMITED is an(a) Active company incorporated on 28/06/1999 with the registered office located at Flat 3 42 Neeld Crescent, Hendon, London NW4 3RR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKLEY COURT MANAGEMENT 2000 LIMITED?

toggle

BERKLEY COURT MANAGEMENT 2000 LIMITED is currently Active. It was registered on 28/06/1999 .

Where is BERKLEY COURT MANAGEMENT 2000 LIMITED located?

toggle

BERKLEY COURT MANAGEMENT 2000 LIMITED is registered at Flat 3 42 Neeld Crescent, Hendon, London NW4 3RR.

What does BERKLEY COURT MANAGEMENT 2000 LIMITED do?

toggle

BERKLEY COURT MANAGEMENT 2000 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BERKLEY COURT MANAGEMENT 2000 LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-30.