BERKLEY SQUARE MORTGAGE CLIENTS LIMITED

Register to unlock more data on OkredoRegister

BERKLEY SQUARE MORTGAGE CLIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886923

Incorporation date

01/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon22/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon18/10/2018
Resolutions
dot icon18/10/2018
Change of name notice
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon29/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon10/05/2017
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-10
dot icon15/02/2017
Confirmation statement made on 2016-12-01 with updates
dot icon05/05/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon03/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/03/2016
Previous accounting period shortened from 2015-12-31 to 2015-11-30
dot icon08/02/2016
Registered office address changed from 85 Whiteladies Road Bristol BS8 2NT to 65 st Mary Street Chippenham Wiltshire SN15 3JF on 2016-02-08
dot icon30/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Susan Elizabeth O'connell as a director on 2015-12-01
dot icon03/12/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon03/12/2015
Termination of appointment of John Martin O'connell as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mrs Joanne Clare Ritchie as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mr Jason Neil Ritchie as a director on 2015-12-01
dot icon16/11/2015
Director's details changed for Mrs Susan Elizabeth O'connell on 2015-11-16
dot icon16/11/2015
Registered office address changed from 85 Whiteladies Road Bristol BS8 2NT to 85 Whiteladies Road Bristol BS8 2NT on 2015-11-16
dot icon10/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/12/2010
Appointment of Mrs Susan Elizabeth O'connell as a director
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon18/06/2010
Termination of appointment of Peter Roberts as a secretary
dot icon18/06/2010
Termination of appointment of Peter Roberts as a director
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon01/12/2009
Director's details changed for John Martin O'connell on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Peter Anthony Roberts on 2009-12-01
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon01/12/2008
Director's change of particulars / john o'connell / 14/09/2008
dot icon30/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/12/2007
Return made up to 01/12/07; full list of members
dot icon29/06/2007
Return made up to 01/12/06; change of members; amend
dot icon23/05/2007
Full accounts made up to 2006-05-31
dot icon13/12/2006
Return made up to 01/12/06; full list of members
dot icon13/12/2006
Location of debenture register
dot icon13/12/2006
Location of register of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: anchor house 105 whiteladies road clifton bristol BS8 2PB
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon27/01/2006
Full accounts made up to 2005-05-31
dot icon05/01/2006
Return made up to 01/12/05; full list of members
dot icon28/12/2005
Ad 01/05/05--------- £ si [email protected]=7 £ ic 907/914
dot icon21/12/2004
Return made up to 01/12/04; full list of members
dot icon03/11/2004
Full accounts made up to 2004-05-31
dot icon04/10/2004
Ad 01/09/04--------- £ si [email protected]=5 £ ic 902/907
dot icon17/12/2003
Full accounts made up to 2003-05-31
dot icon10/12/2003
Return made up to 01/12/03; no change of members
dot icon11/09/2003
Particulars of mortgage/charge
dot icon08/04/2003
Accounting reference date extended from 31/12/02 to 31/05/03
dot icon05/04/2003
Return made up to 01/12/02; full list of members
dot icon18/09/2002
Ad 11/09/02--------- £ si [email protected]=2 £ ic 900/902
dot icon21/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/05/2002
Ad 29/04/02--------- £ si [email protected]=800 £ ic 100/900
dot icon13/05/2002
Notice of assignment of name or new name to shares
dot icon13/05/2002
S-div 29/04/02
dot icon13/05/2002
Nc inc already adjusted 29/04/02
dot icon13/05/2002
Memorandum and Articles of Association
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon03/12/2001
Return made up to 01/12/01; full list of members
dot icon20/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/01/2001
Return made up to 01/12/00; full list of members
dot icon16/04/2000
Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon02/12/1999
Secretary resigned
dot icon01/12/1999
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/1999 - 01/12/1999
99600
Roberts, Peter Anthony
Director
01/12/1999 - 18/06/2010
8
O'connell, John Martin
Director
01/12/1999 - 01/12/2015
4
Ritchie, Jason Neil
Director
01/12/2015 - Present
4
O'connell, Susan Elizabeth
Director
01/12/2010 - 01/12/2015
2

Persons with Significant Control

0

No PSC data available.

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 SQUARE MORTGAGE CLIENTS LIMITED

BERKLEY SQUARE MORTGAGE CLIENTS LIMITED is an(a) Active company incorporated on 01/12/1999 with the registered office located at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKLEY SQUARE MORTGAGE CLIENTS LIMITED?

toggle

BERKLEY SQUARE MORTGAGE CLIENTS LIMITED is currently Active. It was registered on 01/12/1999 .

Where is BERKLEY SQUARE MORTGAGE CLIENTS LIMITED located?

toggle

BERKLEY SQUARE MORTGAGE CLIENTS LIMITED is registered at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR.

What does BERKLEY SQUARE MORTGAGE CLIENTS LIMITED do?

toggle

BERKLEY SQUARE MORTGAGE CLIENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BERKLEY SQUARE MORTGAGE CLIENTS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-01 with no updates.