BERWICK HILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BERWICK HILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380945

Incorporation date

25/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House, Crofton Road, Orpington, Kent BR6 8QECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2025
Confirmation statement made on 2025-10-16 with updates
dot icon12/05/2025
Registered office address changed from The Old Dairy Chart Lane Brasted Kent TN16 1LP to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2025-05-12
dot icon12/05/2025
Change of details for Mr Howard William Redhouse as a person with significant control on 2025-05-12
dot icon12/05/2025
Change of details for Mr Jeremy Andrew Richardson as a person with significant control on 2025-05-12
dot icon12/05/2025
Director's details changed for Mr Jeremy Andrew Richardson on 2025-05-12
dot icon12/05/2025
Director's details changed for Mr Howard William Redhouse on 2025-05-12
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon08/07/2024
Satisfaction of charge 043809450040 in full
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon16/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon19/12/2019
Registration of charge 043809450040, created on 2019-12-12
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Registration of charge 043809450039, created on 2018-08-03
dot icon19/07/2018
Satisfaction of charge 043809450037 in full
dot icon19/07/2018
Satisfaction of charge 043809450038 in full
dot icon19/07/2018
Satisfaction of charge 36 in full
dot icon19/07/2018
Satisfaction of charge 5 in full
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon10/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon16/11/2013
Registration of charge 043809450038
dot icon07/11/2013
Registration of charge 043809450037
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2011-09-30
dot icon13/11/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon16/08/2012
Appointment of Mr Howard Redhouse as a secretary
dot icon16/08/2012
Termination of appointment of Lorraine Nunes-Carvalho as a secretary
dot icon15/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-09-30
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon19/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon22/10/2010
Memorandum and Articles of Association
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-10-04
dot icon19/10/2010
Resolutions
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 36
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon30/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Mrs Lorraine Nunes-Carvalho on 2009-04-28
dot icon18/01/2010
Full accounts made up to 2008-09-30
dot icon07/04/2009
Resolutions
dot icon25/02/2009
Return made up to 25/02/09; full list of members
dot icon25/02/2009
Director's change of particulars / howard redhouse / 16/07/2008
dot icon28/01/2009
Registered office changed on 28/01/2009 from 109 gloucester place london W1U 6JW
dot icon28/01/2009
Secretary appointed mrs lorraine nunes-carvalho
dot icon28/01/2009
Appointment terminated secretary alan rouzel
dot icon18/11/2008
Accounts for a small company made up to 2007-09-30
dot icon22/04/2008
Return made up to 25/02/08; full list of members
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 35
dot icon13/02/2008
Particulars of mortgage/charge
dot icon13/02/2008
Particulars of mortgage/charge
dot icon13/02/2008
Particulars of mortgage/charge
dot icon13/02/2008
Particulars of mortgage/charge
dot icon14/11/2007
Registered office changed on 14/11/07 from: 19 north street ashford kent TN24 8LF
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon02/10/2007
Particulars of mortgage/charge
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon27/04/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 25/02/07; full list of members
dot icon04/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/04/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon27/02/2006
Return made up to 25/02/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon23/11/2005
Particulars of mortgage/charge
dot icon26/10/2005
Particulars of mortgage/charge
dot icon26/10/2005
Particulars of mortgage/charge
dot icon07/09/2005
Particulars of mortgage/charge
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon04/03/2005
Return made up to 25/02/05; full list of members
dot icon01/03/2005
Particulars of mortgage/charge
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon11/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon02/09/2004
Registered office changed on 02/09/04 from: 11 bruton place london W1J 6LT
dot icon02/07/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon19/04/2004
Return made up to 25/02/04; full list of members
dot icon14/04/2004
Particulars of mortgage/charge
dot icon22/03/2004
Full accounts made up to 2003-03-31
dot icon14/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon25/07/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon05/07/2003
New secretary appointed
dot icon05/07/2003
Secretary resigned
dot icon16/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon28/04/2003
Registered office changed on 28/04/03 from: 3 romney way tonbridge kent TN10 4PG
dot icon23/04/2003
Return made up to 25/02/03; full list of members
dot icon30/10/2002
Particulars of mortgage/charge
dot icon27/09/2002
Particulars of mortgage/charge
dot icon22/08/2002
Ad 01/08/02--------- £ si 198@1=198 £ ic 2/200
dot icon21/08/2002
Nc inc already adjusted 01/08/02
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Resolutions
dot icon09/07/2002
Memorandum and Articles of Association
dot icon26/06/2002
Certificate of change of name
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Registered office changed on 12/06/02 from: 8-10 new fetter lane london EC4A 1RS
dot icon12/06/2002
Secretary resigned
dot icon12/06/2002
Director resigned
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon25/02/2002
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
06/02/2027
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)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Jeremy Andrew
Director
05/06/2002 - Present
56
Redhouse, Howard William
Director
05/06/2002 - Present
46
Redhouse, Howard
Secretary
14/08/2012 - Present
-

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 BERWICK HILL PROPERTIES LIMITED

BERWICK HILL PROPERTIES LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE. There are currently 3 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 BERWICK HILL PROPERTIES LIMITED?

toggle

BERWICK HILL PROPERTIES LIMITED is currently Active. It was registered on 25/02/2002 .

Where is BERWICK HILL PROPERTIES LIMITED located?

toggle

BERWICK HILL PROPERTIES LIMITED is registered at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE.

What does BERWICK HILL PROPERTIES LIMITED do?

toggle

BERWICK HILL PROPERTIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BERWICK HILL PROPERTIES LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with updates.