BERKLEY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BERKLEY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03366322

Incorporation date

07/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Hinckley Road, West End, Leicester, Leicestershire LE3 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1997)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Satisfaction of charge 033663220001 in full
dot icon20/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Registration of charge 033663220002, created on 2022-07-08
dot icon18/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-05-07 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon15/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon05/02/2019
Registration of charge 033663220001, created on 2019-02-05
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with no updates
dot icon12/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Termination of appointment of Sheila Matts as a director
dot icon18/09/2012
Termination of appointment of Sheila Matts as a secretary
dot icon08/06/2012
Memorandum and Articles of Association
dot icon08/06/2012
Resolutions
dot icon30/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon30/05/2012
Director's details changed for Stephen Alan Matts on 2012-03-28
dot icon16/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon10/05/2010
Director's details changed for Sheila Matts on 2010-03-01
dot icon20/07/2009
Return made up to 07/05/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 07/05/08; full list of members
dot icon19/05/2008
Location of register of members
dot icon19/05/2008
Registered office changed on 19/05/2008 from 75 hinckley road, west end leicester leicestershire LE3 0TD
dot icon19/05/2008
Location of debenture register
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 07/05/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Secretary's particulars changed;director's particulars changed
dot icon11/09/2007
Registered office changed on 11/09/07 from: 75 hinckley road west end leicester leicestershire LE3 0TD
dot icon03/07/2007
Registered office changed on 03/07/07 from: bridge house cropston road anstey leicester leicestershire LE7 7BL
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Return made up to 07/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2006
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon11/05/2005
Return made up to 07/05/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/06/2004
Certificate of change of name
dot icon28/04/2004
Return made up to 07/05/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/02/2004
Return made up to 07/05/03; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2002-05-31
dot icon29/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon14/05/2002
Return made up to 07/05/02; full list of members
dot icon02/11/2001
Return made up to 07/05/01; full list of members
dot icon20/07/2001
Total exemption small company accounts made up to 2000-05-31
dot icon11/07/2000
Return made up to 07/05/00; full list of members
dot icon04/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon02/03/2000
Return made up to 07/05/99; full list of members
dot icon17/02/1999
Certificate of change of name
dot icon12/02/1999
Accounts for a dormant company made up to 1998-05-31
dot icon07/07/1998
Return made up to 07/05/98; full list of members
dot icon22/05/1997
Ad 07/05/97--------- £ si 1@1=1 £ ic 1/2
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Registered office changed on 22/05/97 from: somerset house temple street birmingham B2 5DN
dot icon21/05/1997
New secretary appointed;new director appointed
dot icon21/05/1997
New director appointed
dot icon07/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
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
07/05/2026
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)
2021
1
90.64K
-
0.00
275.81K
-
2022
1
109.75K
-
0.00
200.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Matts, Stephen Alan
Director
07/05/1997 - Present
13

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKLEY DEVELOPMENTS LTD

BERKLEY DEVELOPMENTS LTD is an(a) Active company incorporated on 07/05/1997 with the registered office located at 75 Hinckley Road, West End, Leicester, Leicestershire LE3 0TD. 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 BERKLEY DEVELOPMENTS LTD?

toggle

BERKLEY DEVELOPMENTS LTD is currently Active. It was registered on 07/05/1997 .

Where is BERKLEY DEVELOPMENTS LTD located?

toggle

BERKLEY DEVELOPMENTS LTD is registered at 75 Hinckley Road, West End, Leicester, Leicestershire LE3 0TD.

What does BERKLEY DEVELOPMENTS LTD do?

toggle

BERKLEY DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BERKLEY DEVELOPMENTS LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.