BERKSWELL HOMES LTD

Register to unlock more data on OkredoRegister

BERKSWELL HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06115298

Incorporation date

19/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands B72 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon14/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon13/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-02-29
dot icon17/09/2024
Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to Unit 8 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 2024-09-17
dot icon26/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon11/05/2022
Director's details changed for Mr Kulwinder Singh Randhawa on 2022-05-11
dot icon11/05/2022
Secretary's details changed for Mr Jasvinder Singh Gill on 2022-05-11
dot icon11/05/2022
Director's details changed for Mr Jasvinder Singh Gill on 2022-05-11
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon06/05/2022
Notification of Kulwinder Singh Randhawa as a person with significant control on 2016-04-06
dot icon06/05/2022
Notification of Jasvinder Singh Gill as a person with significant control on 2016-04-06
dot icon06/05/2022
Change of details for Mr Amarjit Singh Samra as a person with significant control on 2020-08-17
dot icon06/05/2022
Confirmation statement made on 2022-02-19 with updates
dot icon06/05/2022
Termination of appointment of Paramjit Singh Samra as a secretary on 2022-01-31
dot icon06/05/2022
Termination of appointment of Paramjit Singh Samra as a director on 2022-01-31
dot icon08/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-02-29
dot icon18/08/2020
Appointment of Mr Amarjit Singh Samra as a director on 2020-08-17
dot icon27/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/11/2016
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 73 Francis Road Edgbaston Birmingham B16 8SP on 2016-11-22
dot icon18/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/06/2015
Compulsory strike-off action has been discontinued
dot icon16/06/2015
First Gazette notice for compulsory strike-off
dot icon15/06/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/07/2011
Appointment of Mr Paramjit Singh Samra as a secretary
dot icon26/07/2011
Termination of appointment of Amarjit Samra as a secretary
dot icon31/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon31/03/2011
Secretary's details changed for Amarjit Singh Samra on 2011-02-19
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Kulwinder Singh Randhawa on 2010-02-19
dot icon31/03/2010
Director's details changed for Jasvinder Singh Gill on 2010-02-19
dot icon17/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/03/2009
Return made up to 19/02/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 19/02/08; full list of members
dot icon06/07/2007
Particulars of mortgage/charge
dot icon27/03/2007
Certificate of change of name
dot icon23/03/2007
Ad 19/02/07--------- £ si 70@1=70 £ ic 10/80
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Secretary resigned
dot icon19/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.95K
-
0.00
-
-
2022
1
12.29K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randhawa, Kulwinder Singh
Director
19/02/2007 - Present
3
Gill, Jasvinder Singh
Director
19/02/2007 - Present
3
Samra, Amarjit Singh
Director
17/08/2020 - Present
2
Gill, Jasvinder Singh
Secretary
19/02/2007 - Present
-

Persons with Significant Control

3
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 BERKSWELL HOMES LTD

BERKSWELL HOMES LTD is an(a) Active company incorporated on 19/02/2007 with the registered office located at Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands B72 1TX. 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 BERKSWELL HOMES LTD?

toggle

BERKSWELL HOMES LTD is currently Active. It was registered on 19/02/2007 .

Where is BERKSWELL HOMES LTD located?

toggle

BERKSWELL HOMES LTD is registered at Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands B72 1TX.

What does BERKSWELL HOMES LTD do?

toggle

BERKSWELL HOMES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERKSWELL HOMES LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-13 with no updates.