BERKLEY-RIVES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BERKLEY-RIVES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05584271

Incorporation date

05/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1g Back Lane Industrial Estate, Chulmleigh EX18 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2005)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/03/2026
Director's details changed for Simeon Guy Rives Roberts on 2026-03-11
dot icon11/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon28/06/2024
Micro company accounts made up to 2023-06-30
dot icon20/06/2024
Termination of appointment of Raymond Frank Rives Roberts as a director on 2024-06-20
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon14/11/2023
Registered office address changed from 30 City Road London EC1Y 2AB to Unit 1G Back Lane Industrial Estate Chulmleigh EX18 7DQ on 2023-11-14
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon07/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/11/2021
Notification of David Ford as a person with significant control on 2021-10-07
dot icon16/11/2021
Notification of Giles Frederick Berkley as a person with significant control on 2021-10-07
dot icon16/11/2021
Notification of Leigh George Berkley as a person with significant control on 2021-10-07
dot icon16/11/2021
Withdrawal of a person with significant control statement on 2021-11-16
dot icon21/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon21/10/2021
Director's details changed for Simeon Guy Rives Roberts on 2021-10-21
dot icon21/10/2021
Director's details changed for Raymond Frank Rives Roberts on 2021-10-21
dot icon21/10/2021
Director's details changed for Raymond Frank Rives Roberts on 2020-10-31
dot icon21/10/2021
Director's details changed for Simeon Guy Rives Roberts on 2020-06-30
dot icon21/10/2021
Director's details changed for Mr Leigh George Berkley on 2020-03-15
dot icon22/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon24/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon11/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon15/10/2019
Director's details changed for Raymond Frank Rives Roberts on 2017-04-17
dot icon15/10/2019
Director's details changed for Raymond Frank Rives Roberts on 2017-04-17
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon01/11/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon13/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon24/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon12/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon26/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon08/12/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon16/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon19/10/2011
Director's details changed for Raymond Frank Rives Roberts on 2011-09-30
dot icon25/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon02/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/01/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon24/12/2009
Director's details changed for Giles Frederick Berkley on 2009-08-31
dot icon24/12/2009
Director's details changed for Raymond Frank Rives Roberts on 2009-08-31
dot icon24/12/2009
Secretary's details changed for Leigh George Berkley on 2009-10-01
dot icon24/12/2009
Director's details changed for Simon Rives Roberts on 2009-09-30
dot icon24/12/2009
Director's details changed for Leigh George Berkley on 2009-10-01
dot icon02/07/2009
Accounts for a dormant company made up to 2008-06-30
dot icon13/05/2009
Registered office changed on 13/05/2009 from the old school house east street chulmligh nr exeter devon EX18 7DD
dot icon07/01/2009
Return made up to 05/10/08; full list of members
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon05/02/2008
Return made up to 05/10/07; no change of members
dot icon10/01/2008
Particulars of mortgage/charge
dot icon25/04/2007
Return made up to 05/10/06; full list of members
dot icon26/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon26/03/2007
Accounting reference date shortened from 31/10/06 to 30/06/06
dot icon26/03/2007
Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/02/2007
Director resigned
dot icon23/02/2007
Secretary resigned
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New secretary appointed;new director appointed
dot icon23/02/2007
New director appointed
dot icon05/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berkley, Giles Frederick
Director
05/10/2005 - Present
5
Berkley, Leigh George
Director
05/10/2005 - Present
10
Rives Roberts, Simeon Guy
Director
05/10/2005 - Present
11
Berkley, Leigh George
Secretary
05/10/2005 - Present
3
Rives Roberts, Raymond Frank
Director
05/10/2005 - 20/06/2024
1

Persons with Significant Control

4
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-RIVES DEVELOPMENTS LIMITED

BERKLEY-RIVES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/10/2005 with the registered office located at Unit 1g Back Lane Industrial Estate, Chulmleigh EX18 7DQ. There are currently 4 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-RIVES DEVELOPMENTS LIMITED?

toggle

BERKLEY-RIVES DEVELOPMENTS LIMITED is currently Active. It was registered on 05/10/2005 .

Where is BERKLEY-RIVES DEVELOPMENTS LIMITED located?

toggle

BERKLEY-RIVES DEVELOPMENTS LIMITED is registered at Unit 1g Back Lane Industrial Estate, Chulmleigh EX18 7DQ.

What does BERKLEY-RIVES DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for BERKLEY-RIVES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.