BERKLEY HOMES LIMITED

Register to unlock more data on OkredoRegister

BERKLEY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC107237

Incorporation date

20/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

37 Carrick Street, Ayr KA7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1987)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon08/10/2025
Registered office address changed from 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 37 Carrick Street Ayr KA7 1NS on 2025-10-08
dot icon09/09/2025
Cessation of Anne Taylor Russell as a person with significant control on 2025-09-08
dot icon09/09/2025
Cessation of Gavin Andrew Russell as a person with significant control on 2025-09-08
dot icon09/09/2025
Notification of Megan Colvin as a person with significant control on 2025-09-08
dot icon29/05/2025
Micro company accounts made up to 2025-04-30
dot icon30/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/07/2024
Micro company accounts made up to 2024-04-30
dot icon01/02/2024
Secretary's details changed for Mrs Anne Taylor Russell on 2024-02-01
dot icon01/02/2024
Director's details changed for Mrs Anne Taylor Russell on 2024-02-01
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/07/2023
Micro company accounts made up to 2023-04-30
dot icon22/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Registered office address changed from 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT to 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 2022-09-30
dot icon27/06/2022
Micro company accounts made up to 2022-04-30
dot icon04/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-04-30
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon18/12/2018
Notification of Anne Taylor Russell as a person with significant control on 2018-12-17
dot icon18/12/2018
Notification of Gavin Andrew Russell as a person with significant control on 2018-12-17
dot icon18/12/2018
Cessation of Colin Russell as a person with significant control on 2018-12-17
dot icon18/12/2018
Cessation of Andrew Russell as a person with significant control on 2018-12-17
dot icon18/12/2018
Termination of appointment of Colin Russell as a director on 2018-12-17
dot icon18/12/2018
Termination of appointment of Andrew Russell as a director on 2018-12-17
dot icon18/12/2018
Appointment of Mrs Anne Taylor Russell as a director on 2018-12-17
dot icon18/12/2018
Appointment of Mr Gavin Andrew Russell as a director on 2018-12-17
dot icon22/11/2018
Notification of Colin Russell as a person with significant control on 2018-11-19
dot icon22/11/2018
Notification of Andrew Russell as a person with significant control on 2018-11-19
dot icon22/11/2018
Cessation of Gavin Andrew Russell as a person with significant control on 2018-11-19
dot icon20/11/2018
Appointment of Mr Colin Russell as a director on 2018-11-19
dot icon20/11/2018
Appointment of Mr Andrew Russell as a director on 2018-11-19
dot icon20/11/2018
Termination of appointment of Gavin Andrew Russell as a director on 2018-11-19
dot icon20/11/2018
Termination of appointment of Elizabeth Gilmour Russell as a director on 2018-11-19
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon06/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/01/2016
Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT on 2016-01-14
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon25/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon19/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Gavin Russell on 2009-12-31
dot icon08/01/2010
Director's details changed for Elizabeth Gilmour Russell on 2009-12-31
dot icon04/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon15/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon15/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon08/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon23/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon07/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon19/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon28/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon01/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon31/12/1998
Return made up to 31/12/98; no change of members
dot icon20/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon13/08/1997
Accounts for a dormant company made up to 1996-04-30
dot icon19/01/1997
Return made up to 31/12/96; no change of members
dot icon25/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon18/10/1994
Accounts for a dormant company made up to 1994-04-30
dot icon18/10/1994
Accounts for a dormant company made up to 1993-04-30
dot icon18/10/1994
Resolutions
dot icon06/05/1994
Director resigned
dot icon06/05/1994
Director resigned
dot icon04/05/1994
New director appointed
dot icon07/04/1994
New director appointed
dot icon02/03/1994
New director appointed
dot icon24/02/1994
Return made up to 31/12/93; full list of members
dot icon21/01/1993
Registered office changed on 21/01/93 from: 195 firpark street glasgow G33 2HR
dot icon04/01/1993
Return made up to 31/12/92; no change of members
dot icon06/10/1992
Return made up to 31/12/91; no change of members
dot icon16/07/1992
Director resigned
dot icon06/07/1992
Full accounts made up to 1991-04-30
dot icon06/07/1992
Full accounts made up to 1992-04-30
dot icon06/03/1991
Return made up to 31/12/90; full list of members
dot icon06/03/1991
Full accounts made up to 1990-04-30
dot icon10/04/1990
Full accounts made up to 1989-04-30
dot icon28/03/1990
Return made up to 31/12/88; full list of members
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon28/03/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon23/08/1989
Registered office changed on 23/08/89 from: 81 berkley street glasgow G3 7DX
dot icon05/11/1987
Secretary resigned;new secretary appointed
dot icon20/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
2
100.00
-
0.00
-
-
2023
2
100.00
-
0.00
-
-
2023
2
100.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

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
Russell, Gavin Andrew
Director
17/12/2018 - Present
16
Russell, Anne Taylor
Director
17/12/2018 - Present
13

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERKLEY HOMES LIMITED

BERKLEY HOMES LIMITED is an(a) Active company incorporated on 20/10/1987 with the registered office located at 37 Carrick Street, Ayr KA7 1NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKLEY HOMES LIMITED?

toggle

BERKLEY HOMES LIMITED is currently Active. It was registered on 20/10/1987 .

Where is BERKLEY HOMES LIMITED located?

toggle

BERKLEY HOMES LIMITED is registered at 37 Carrick Street, Ayr KA7 1NS.

What does BERKLEY HOMES LIMITED do?

toggle

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

How many employees does BERKLEY HOMES LIMITED have?

toggle

BERKLEY HOMES LIMITED had 2 employees in 2023.

What is the latest filing for BERKLEY HOMES LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with updates.