BERRYLAKE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BERRYLAKE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04604946

Incorporation date

29/11/2002

Size

Dormant

Contacts

Registered address

Registered address

8 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon17/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon19/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon02/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon08/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon06/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon02/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon13/04/2021
Appointment of Mr Oliver Murphy as a director on 2021-04-09
dot icon10/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon23/07/2020
Satisfaction of charge 4 in full
dot icon10/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon19/04/2017
Termination of appointment of David William Buxton as a director on 2017-04-19
dot icon17/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon09/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon06/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon19/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon19/12/2014
Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UH to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2014-12-19
dot icon19/12/2014
Appointment of Mr David William Buxton as a director on 2013-11-28
dot icon07/11/2014
Termination of appointment of Mark Alan Freeland as a secretary on 2014-10-24
dot icon12/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon09/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon07/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon20/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon30/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon18/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon12/08/2011
Miscellaneous
dot icon22/03/2011
Full accounts made up to 2010-07-31
dot icon16/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon16/12/2010
Director's details changed for Mr Steven Wavel Buxton on 2010-01-01
dot icon16/12/2010
Secretary's details changed for Mr Mark Alan Freeland on 2010-01-01
dot icon08/02/2010
Full accounts made up to 2009-07-31
dot icon17/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/02/2009
Full accounts made up to 2008-07-31
dot icon09/01/2009
Return made up to 29/11/08; full list of members
dot icon19/06/2008
Appointment terminated director graham blackford
dot icon19/06/2008
Appointment terminated director peter davies
dot icon19/06/2008
Appointment terminated secretary graham blackford
dot icon19/06/2008
Secretary appointed mr mark alan freeland
dot icon08/03/2008
Full accounts made up to 2007-07-31
dot icon23/01/2008
Return made up to 29/11/07; full list of members
dot icon18/05/2007
Full accounts made up to 2006-07-31
dot icon22/01/2007
Return made up to 29/11/06; full list of members
dot icon07/11/2006
New director appointed
dot icon02/11/2006
Particulars of mortgage/charge
dot icon24/05/2006
Director resigned
dot icon25/04/2006
Return made up to 29/11/05; full list of members
dot icon10/01/2006
Full accounts made up to 2005-07-31
dot icon27/04/2005
Amended full accounts made up to 2004-07-31
dot icon10/03/2005
Full accounts made up to 2004-07-31
dot icon07/12/2004
Return made up to 29/11/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-07-31
dot icon07/12/2003
Return made up to 29/11/03; full list of members
dot icon10/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon03/03/2003
Accounting reference date shortened from 30/11/03 to 31/07/03
dot icon13/01/2003
New secretary appointed;new director appointed
dot icon09/01/2003
New director appointed
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
£ nc 100/2 03/12/02
dot icon19/12/2002
Registered office changed on 19/12/02 from: temple house 20 holywell row london EC2A 4XH
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Secretary resigned
dot icon29/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2021
0
2.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Oliver Gary
Director
09/04/2021 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERRYLAKE PROPERTIES LIMITED

BERRYLAKE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/11/2002 with the registered office located at 8 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRYLAKE PROPERTIES LIMITED?

toggle

BERRYLAKE PROPERTIES LIMITED is currently Dissolved. It was registered on 29/11/2002 and dissolved on 29/07/2025.

Where is BERRYLAKE PROPERTIES LIMITED located?

toggle

BERRYLAKE PROPERTIES LIMITED is registered at 8 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD.

What does BERRYLAKE PROPERTIES LIMITED do?

toggle

BERRYLAKE PROPERTIES LIMITED 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 BERRYLAKE PROPERTIES LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.