BERKSWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BERKSWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01444342

Incorporation date

16/08/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon07/04/2026
Satisfaction of charge 72 in full
dot icon07/04/2026
Satisfaction of charge 014443420079 in full
dot icon06/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon21/08/2025
Change of share class name or designation
dot icon21/08/2025
Particulars of variation of rights attached to shares
dot icon21/08/2025
Memorandum and Articles of Association
dot icon21/08/2025
Resolutions
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
All of the property or undertaking has been released from charge 72
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon14/10/2024
Satisfaction of charge 014443420088 in full
dot icon05/10/2024
Satisfaction of charge 014443420084 in full
dot icon05/10/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon05/10/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon05/10/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon05/10/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon05/10/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon05/10/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon05/10/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon05/10/2024
Satisfaction of charge 014443420087 in full
dot icon02/10/2024
Registration of charge 014443420099, created on 2024-09-30
dot icon01/10/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon29/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon09/02/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon09/02/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon09/02/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon09/02/2024
Part of the property or undertaking has been released from charge 014443420088
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon30/11/2023
Part of the property or undertaking has been released and no longer forms part of charge 014443420088
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Registration of charge 014443420098, created on 2022-06-14
dot icon22/06/2022
Registration of charge 014443420089, created on 2022-06-14
dot icon22/06/2022
Registration of charge 014443420090, created on 2022-06-14
dot icon22/06/2022
Registration of charge 014443420091, created on 2022-06-14
dot icon22/06/2022
Registration of charge 014443420092, created on 2022-06-14
dot icon22/06/2022
Registration of charge 014443420093, created on 2022-06-14
dot icon22/06/2022
Registration of charge 014443420094, created on 2022-06-14
dot icon22/06/2022
Registration of charge 014443420095, created on 2022-06-14
dot icon22/06/2022
Registration of charge 014443420096, created on 2022-06-14
dot icon22/06/2022
Registration of charge 014443420097, created on 2022-06-14
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Part of the property or undertaking has been released from charge 014443420084
dot icon19/05/2021
Part of the property or undertaking has been released from charge 014443420084
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon27/01/2021
All of the property or undertaking has been released and no longer forms part of charge 014443420088
dot icon14/10/2020
Part of the property or undertaking has been released and no longer forms part of charge 014443420088
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon29/01/2020
Notification of Christopher Michael Bandinel House as a person with significant control on 2020-01-28
dot icon29/01/2020
Change of details for Mrs Claudia Fay Crago House as a person with significant control on 2020-01-28
dot icon15/10/2019
Director's details changed for Mrs Claudia Fay Crago House on 2019-10-14
dot icon15/10/2019
Director's details changed for Mr Christopher Michael Bandinel House on 2019-10-14
dot icon15/10/2019
Change of details for Mrs Claudia Fay Crago House as a person with significant control on 2019-10-14
dot icon11/10/2019
Registration of charge 014443420088, created on 2019-10-10
dot icon30/08/2019
Satisfaction of charge 014443420078 in full
dot icon21/08/2019
Registration of charge 014443420087, created on 2019-08-13
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon02/05/2019
Part of the property or undertaking has been released from charge 014443420084
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon15/01/2019
Satisfaction of charge 014443420086 in full
dot icon14/01/2019
Satisfaction of charge 71 in full
dot icon12/01/2019
Satisfaction of charge 014443420081 in full
dot icon30/10/2018
Part of the property or undertaking has been released from charge 014443420084
dot icon06/09/2018
Change of details for Mrs Claudia Fay Crago House as a person with significant control on 2018-09-04
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon20/08/2018
Termination of appointment of Evelyn Fay Bosworth as a director on 2018-08-20
dot icon20/08/2018
Termination of appointment of Evelyn Fay Bosworth as a secretary on 2018-08-20
dot icon20/08/2018
Satisfaction of charge 73 in full
dot icon20/08/2018
Satisfaction of charge 014443420080 in full
dot icon20/08/2018
Satisfaction of charge 75 in full
dot icon20/08/2018
Satisfaction of charge 76 in full
dot icon20/08/2018
Satisfaction of charge 74 in full
dot icon20/08/2018
Satisfaction of charge 77 in full
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Termination of appointment of Simon Charles Neville Bosworth as a director on 2018-06-27
dot icon21/02/2018
Registration of charge 014443420086, created on 2018-02-09
dot icon17/02/2018
Registration of charge 014443420085, created on 2018-02-09
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon07/08/2017
Director's details changed for Mrs Evelyn Fay Bosworth on 2017-08-04
dot icon07/08/2017
Director's details changed for Simon Charles Neville Bosworth on 2017-08-04
dot icon23/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Director's details changed for Simon Charles Neville Bosworth on 2016-02-01
dot icon09/02/2017
Director's details changed for Mrs Claudia Fay Crago House on 2017-02-01
dot icon09/02/2017
Director's details changed for Mr Christopher Michael Bandinel House on 2017-02-01
dot icon09/02/2017
Director's details changed for Simon Charles Neville Bosworth on 2017-02-01
dot icon09/02/2017
Secretary's details changed for Mrs Evelyn Fay Bosworth on 2017-02-01
dot icon09/02/2017
Director's details changed for Mrs Evelyn Fay Bosworth on 2017-02-01
dot icon14/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Registration of charge 014443420084, created on 2016-02-05
dot icon11/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Satisfaction of charge 46 in full
dot icon29/01/2015
Satisfaction of charge 23 in full
dot icon23/01/2015
Satisfaction of charge 16 in full
dot icon23/01/2015
Satisfaction of charge 61 in full
dot icon23/01/2015
Satisfaction of charge 10 in full
dot icon07/01/2015
Satisfaction of charge 51 in full
dot icon07/01/2015
Satisfaction of charge 58 in full
dot icon07/01/2015
Satisfaction of charge 34 in full
dot icon07/01/2015
Satisfaction of charge 11 in full
dot icon07/01/2015
Satisfaction of charge 19 in full
dot icon07/01/2015
Satisfaction of charge 69 in full
dot icon07/01/2015
Satisfaction of charge 39 in full
dot icon07/01/2015
Satisfaction of charge 15 in full
dot icon07/01/2015
Satisfaction of charge 64 in full
dot icon07/01/2015
Satisfaction of charge 67 in full
dot icon07/01/2015
Satisfaction of charge 62 in full
dot icon07/01/2015
Satisfaction of charge 63 in full
dot icon07/01/2015
Satisfaction of charge 55 in full
dot icon07/01/2015
Satisfaction of charge 54 in full
dot icon07/01/2015
Satisfaction of charge 30 in full
dot icon07/01/2015
Satisfaction of charge 43 in full
dot icon07/01/2015
Satisfaction of charge 32 in full
dot icon07/01/2015
Satisfaction of charge 25 in full
dot icon07/01/2015
Satisfaction of charge 28 in full
dot icon07/01/2015
Satisfaction of charge 53 in full
dot icon07/01/2015
Satisfaction of charge 22 in full
dot icon07/01/2015
Satisfaction of charge 24 in full
dot icon07/01/2015
Satisfaction of charge 13 in full
dot icon07/01/2015
Satisfaction of charge 27 in full
dot icon07/01/2015
Satisfaction of charge 8 in full
dot icon07/01/2015
Satisfaction of charge 9 in full
dot icon07/01/2015
Satisfaction of charge 7 in full
dot icon17/12/2014
Appointment of Mr Christopher Michael Bandinel House as a director on 2014-12-16
dot icon12/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon13/08/2014
Particulars of variation of rights attached to shares
dot icon13/08/2014
Change of share class name or designation
dot icon13/08/2014
Resolutions
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Registration of charge 014443420083
dot icon14/03/2014
Registration of charge 014443420081
dot icon14/03/2014
Registration of charge 014443420082
dot icon12/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon23/07/2013
Registration of charge 014443420078
dot icon23/07/2013
Registration of charge 014443420079
dot icon23/07/2013
Registration of charge 014443420080
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Director's details changed for Claudia Fay Crago Bosworth on 2012-06-28
dot icon25/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon14/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon28/01/2011
Resolutions
dot icon23/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon14/12/2009
Director's details changed for Claudia Fay Crago Bosworth on 2009-10-01
dot icon14/12/2009
Director's details changed for Simon Charles Neville Bosworth on 2009-10-01
dot icon14/12/2009
Director's details changed for Mrs Evelyn Fay Bosworth on 2009-10-01
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 73
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 74
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 71
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 72
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 75
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 76
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 77
dot icon10/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon11/11/2008
Return made up to 01/11/08; full list of members
dot icon30/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2007
Return made up to 01/11/07; full list of members
dot icon02/11/2007
Particulars of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon20/10/2007
Particulars of mortgage/charge
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2006
Return made up to 01/11/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Return made up to 01/11/05; full list of members
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon16/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Return made up to 09/11/04; full list of members
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
Particulars of mortgage/charge
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/11/2003
Return made up to 09/11/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/07/2003
Ad 28/02/03--------- £ si 10@1=10 £ ic 119/129
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Return made up to 09/11/02; full list of members
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Memorandum and Articles of Association
dot icon11/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/08/2002
Resolutions
dot icon31/07/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon07/05/2002
Registered office changed on 07/05/02 from: 38 binswood avenue leamington spa warwickshire CV32 5SQ
dot icon10/01/2002
New director appointed
dot icon14/11/2001
Return made up to 09/11/01; full list of members
dot icon12/11/2001
Particulars of mortgage/charge
dot icon02/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/01/2001
Particulars of mortgage/charge
dot icon18/01/2001
Particulars of mortgage/charge
dot icon18/01/2001
Particulars of mortgage/charge
dot icon20/11/2000
Return made up to 09/11/00; full list of members
dot icon26/09/2000
Ad 14/09/00--------- £ si 4@1=4 £ ic 115/119
dot icon20/09/2000
Full accounts made up to 2000-03-31
dot icon14/07/2000
Particulars of mortgage/charge
dot icon18/04/2000
Particulars of mortgage/charge
dot icon19/01/2000
Declaration of satisfaction of mortgage/charge
dot icon19/11/1999
Return made up to 09/11/99; full list of members
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon14/05/1999
Particulars of mortgage/charge
dot icon18/02/1999
Ad 06/01/99--------- £ si 5@1=5 £ ic 110/115
dot icon13/11/1998
Return made up to 09/11/98; no change of members
dot icon19/08/1998
Declaration of satisfaction of mortgage/charge
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon12/11/1997
Return made up to 09/11/97; no change of members
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
Particulars of mortgage/charge
dot icon21/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon04/07/1997
Particulars of mortgage/charge
dot icon04/07/1997
Particulars of mortgage/charge
dot icon27/06/1997
Particulars of mortgage/charge
dot icon28/05/1997
Particulars of mortgage/charge
dot icon08/05/1997
Registered office changed on 08/05/97 from: c/o peter huckle,brown & co 12 parade leamington spa warwickshire CV32 4DW
dot icon21/01/1997
Particulars of mortgage/charge
dot icon28/11/1996
Return made up to 09/11/96; full list of members
dot icon22/10/1996
Particulars of mortgage/charge
dot icon03/09/1996
Accounts for a small company made up to 1996-03-31
dot icon04/07/1996
Registered office changed on 04/07/96 from: the thatched cottage meriden road berkswell coventry CV7 7BE
dot icon27/06/1996
Declaration of satisfaction of mortgage/charge
dot icon27/03/1996
Ad 01/03/96--------- £ si 10@1=10 £ ic 100/110
dot icon27/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon19/02/1996
Ad 30/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon15/12/1995
Accounts for a small company made up to 1995-03-31
dot icon16/11/1995
Return made up to 09/11/95; no change of members
dot icon02/11/1995
Particulars of mortgage/charge
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon12/07/1995
Declaration of satisfaction of mortgage/charge
dot icon16/06/1995
Particulars of mortgage/charge
dot icon11/05/1995
Declaration of satisfaction of mortgage/charge
dot icon07/03/1995
Particulars of mortgage/charge
dot icon03/03/1995
Particulars of mortgage/charge
dot icon03/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 09/11/94; no change of members
dot icon27/10/1994
Declaration of satisfaction of mortgage/charge
dot icon07/09/1994
Accounts for a small company made up to 1994-03-31
dot icon17/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/11/1993
Return made up to 09/11/93; full list of members
dot icon17/11/1992
Return made up to 09/11/92; no change of members
dot icon15/07/1992
Accounts for a small company made up to 1992-03-31
dot icon18/11/1991
Return made up to 09/11/91; no change of members
dot icon31/10/1991
Accounts for a small company made up to 1991-03-31
dot icon18/07/1991
Particulars of mortgage/charge
dot icon16/05/1991
Particulars of mortgage/charge
dot icon16/05/1991
Particulars of mortgage/charge
dot icon27/11/1990
Return made up to 09/11/90; full list of members
dot icon27/11/1990
Accounts for a small company made up to 1990-03-31
dot icon05/10/1990
Particulars of mortgage/charge
dot icon10/01/1990
Accounts for a small company made up to 1989-03-31
dot icon09/10/1989
Declaration of satisfaction of mortgage/charge
dot icon22/08/1989
Return made up to 31/07/89; full list of members
dot icon27/06/1989
Particulars of mortgage/charge
dot icon15/06/1989
Particulars of mortgage/charge
dot icon15/06/1989
Accounts for a small company made up to 1988-03-31
dot icon07/07/1988
Particulars of mortgage/charge
dot icon31/05/1988
Particulars of mortgage/charge
dot icon04/03/1988
Return made up to 31/01/88; full list of members
dot icon27/11/1987
Accounts for a small company made up to 1987-03-31
dot icon29/10/1987
Particulars of mortgage/charge
dot icon09/10/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon27/03/1987
Return made up to 28/02/87; full list of members
dot icon19/01/1987
Accounts for a small company made up to 1986-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.51M
-
0.00
14.05K
-
2023
2
2.47M
-
0.00
2.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
House, Christopher Michael Bandinel
Director
16/12/2014 - Present
4
House, Claudia Fay Crago
Director
07/01/2002 - Present
5

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+
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 PROPERTIES LIMITED

BERKSWELL PROPERTIES LIMITED is an(a) Active company incorporated on 16/08/1979 with the registered office located at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LY. There are currently 2 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 PROPERTIES LIMITED?

toggle

BERKSWELL PROPERTIES LIMITED is currently Active. It was registered on 16/08/1979 .

Where is BERKSWELL PROPERTIES LIMITED located?

toggle

BERKSWELL PROPERTIES LIMITED is registered at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LY.

What does BERKSWELL PROPERTIES LIMITED do?

toggle

BERKSWELL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BERKSWELL PROPERTIES LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 72 in full.