BERKSHIRE ASSETS (SLOUGH) LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE ASSETS (SLOUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09593931

Incorporation date

15/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2015)
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon26/01/2026
Confirmation statement made on 2024-05-15 with no updates
dot icon26/01/2026
Confirmation statement made on 2025-05-15 with no updates
dot icon13/07/2024
Registered office address changed from C/O Barnes Roffe Llp Leytonstone House 3 Hanbury Drive London E11 1GA United Kingdom to C/O Azets Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-07-13
dot icon12/07/2024
Registered office address changed from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Barnes Roffe Llp Leytonstone House 3 Hanbury Drive London E11 1GA on 2024-07-12
dot icon29/11/2023
Registered office address changed from 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-11-29
dot icon06/10/2023
Compulsory strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon08/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon19/05/2021
Register inspection address has been changed from 1 Massey Road Thornaby Stockton on Tees TS17 6DY England to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon19/05/2020
Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton on Tees TS17 6DY
dot icon18/05/2020
Change of details for Mount Street Investments Ltd as a person with significant control on 2020-05-14
dot icon18/05/2020
Change of details for Mr Joshua Richard Garside as a person with significant control on 2020-05-14
dot icon12/05/2020
Secretary's details changed
dot icon05/05/2020
Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 2020-05-05
dot icon03/02/2020
Registered office address changed from Tait Walker Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 2020-02-03
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to Tait Walker Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 2019-07-02
dot icon29/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon25/03/2019
Cessation of Andrew Mark Harriman as a person with significant control on 2019-03-01
dot icon25/03/2019
Termination of appointment of Andrew Mark Harriman as a secretary on 2019-03-01
dot icon10/01/2019
Registered office address changed from 4 Tenterden Street London W1S 1TE England to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 2019-01-10
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon02/05/2018
Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
dot icon02/05/2018
Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Registration of charge 095939310006, created on 2017-10-04
dot icon12/10/2017
Registration of charge 095939310007, created on 2017-10-04
dot icon24/07/2017
Appointment of Mr Andrew Mark Harriman as a secretary on 2017-07-24
dot icon08/06/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon14/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon11/11/2016
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 4 Tenterden Street London W1S 1TE on 2016-11-11
dot icon13/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon29/03/2016
Satisfaction of charge 095939310002 in full
dot icon29/03/2016
Satisfaction of charge 095939310001 in full
dot icon21/03/2016
Registration of charge 095939310005, created on 2016-03-11
dot icon18/03/2016
Registration of charge 095939310003, created on 2016-03-11
dot icon18/03/2016
Registration of charge 095939310004, created on 2016-03-11
dot icon15/09/2015
Director's details changed for Mr Joshua Richard Garside on 2015-09-15
dot icon07/09/2015
Director's details changed for Mr Joshua Richard Garside on 2015-09-05
dot icon07/09/2015
Director's details changed for Mr Joshua Richard Garside on 2015-09-05
dot icon13/08/2015
Registration of charge 095939310002, created on 2015-08-07
dot icon10/08/2015
Registration of charge 095939310001, created on 2015-08-07
dot icon15/05/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£48,922.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
279.79K
-
0.00
48.92K
-
2021
1
279.79K
-
0.00
48.92K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

279.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOUNT STREET INVESTMENTS LIMITED
Corporate Director
15/05/2015 - Present
1
Garside, Joshua Richard
Director
15/05/2015 - Present
55
Harriman, Andrew Mark
Secretary
24/07/2017 - 01/03/2019
-

Persons with Significant Control

2
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 BERKSHIRE ASSETS (SLOUGH) LIMITED

BERKSHIRE ASSETS (SLOUGH) LIMITED is an(a) Active company incorporated on 15/05/2015 with the registered office located at C/O Azets Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE ASSETS (SLOUGH) LIMITED?

toggle

BERKSHIRE ASSETS (SLOUGH) LIMITED is currently Active. It was registered on 15/05/2015 .

Where is BERKSHIRE ASSETS (SLOUGH) LIMITED located?

toggle

BERKSHIRE ASSETS (SLOUGH) LIMITED is registered at C/O Azets Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BERKSHIRE ASSETS (SLOUGH) LIMITED do?

toggle

BERKSHIRE ASSETS (SLOUGH) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BERKSHIRE ASSETS (SLOUGH) LIMITED have?

toggle

BERKSHIRE ASSETS (SLOUGH) LIMITED had 1 employees in 2021.

What is the latest filing for BERKSHIRE ASSETS (SLOUGH) LIMITED?

toggle

The latest filing was on 27/01/2026: Compulsory strike-off action has been discontinued.