BERRYMEAD CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BERRYMEAD CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07102821

Incorporation date

11/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

53a High Street, Esher KT10 9RQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2009)
dot icon05/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon02/05/2024
Director's details changed for Mrs. Natalie Jane Piper on 2024-04-30
dot icon20/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon25/06/2020
Secretary's details changed for Mrs. Natalie Jane Piper on 2020-06-25
dot icon25/06/2020
Director's details changed for Mrs. Natalie Jane Piper on 2020-06-01
dot icon11/07/2019
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 53a High Street Esher KT10 9RQ on 2019-07-11
dot icon04/07/2019
Appointment of Mrs. Natalie Jane Piper as a director on 2019-06-07
dot icon04/07/2019
Appointment of Mrs. Natalie Jane Piper as a secretary on 2019-06-07
dot icon04/07/2019
Termination of appointment of Jd Secretariat Limited as a secretary on 2019-06-07
dot icon04/07/2019
Termination of appointment of Irina Tuhutiu as a director on 2019-06-07
dot icon04/07/2019
Termination of appointment of New Cavendish Management Limited as a director on 2019-06-07
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon21/03/2017
Termination of appointment of Sharon Angus-Leppan as a director on 2017-03-01
dot icon21/03/2017
Appointment of Irina Tuhutiu as a director on 2017-03-01
dot icon02/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon24/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/09/2011
Termination of appointment of Nicolaas Francken as a director
dot icon29/07/2011
Appointment of Ms Sharon Angus-Leppan as a director
dot icon28/07/2011
Appointment of New Cavendish Management Limited as a director
dot icon17/05/2011
Termination of appointment of Lumley Management Limited as a director
dot icon16/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon09/06/2010
Statement of capital following an allotment of shares on 2009-12-11
dot icon03/06/2010
Termination of appointment of Mark Fowler as a director
dot icon06/04/2010
Appointment of Nicolaas Jan Carel Francken as a director
dot icon11/12/2009
Incorporation
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
31/12/2024
dot iconNext confirmation date
24/06/2026
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
1
160.39K
-
0.00
39.70K
-
2022
1
169.66K
-
0.00
47.08K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piper, Natalie Jane
Director
07/06/2019 - Present
6

Persons with Significant Control

1
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 BERRYMEAD CONSULTANTS LIMITED

BERRYMEAD CONSULTANTS LIMITED is an(a) Active company incorporated on 11/12/2009 with the registered office located at 53a High Street, Esher KT10 9RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERRYMEAD CONSULTANTS LIMITED?

toggle

BERRYMEAD CONSULTANTS LIMITED is currently Active. It was registered on 11/12/2009 .

Where is BERRYMEAD CONSULTANTS LIMITED located?

toggle

BERRYMEAD CONSULTANTS LIMITED is registered at 53a High Street, Esher KT10 9RQ.

What does BERRYMEAD CONSULTANTS LIMITED do?

toggle

BERRYMEAD CONSULTANTS 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 BERRYMEAD CONSULTANTS LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-24 with no updates.