Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY COURT LIMITED
Company Information for

BERKELEY COURT LIMITED

62 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, SO40 9DS,
Company Registration Number
03336137
Private Limited Company
Active

Company Overview

About Berkeley Court Ltd
BERKELEY COURT LIMITED was founded on 1997-03-19 and has its registered office in Southampton. The organisation's status is listed as "Active". Berkeley Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERKELEY COURT LIMITED
 
Legal Registered Office
62 RUMBRIDGE STREET
TOTTON
SOUTHAMPTON
SO40 9DS
Other companies in BN21
 
Filing Information
Company Number 03336137
Company ID Number 03336137
Date formed 1997-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:44:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BERKELEY COURT LIMITED
The following companies were found which have the same name as BERKELEY COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKELEY COURT (1988) LIMITED SCOTT HALL HOUSE SHEEPSCAR STREET NORTH LEEDS LS7 3AF Active Company formed on the 1988-05-24
BERKELEY COURT (BATH) LIMITED 10 WARING HOUSE REDCLIFF HILL BRISTOL BS1 6TB Active Company formed on the 1971-05-27
BERKELEY COURT (BOURNEMOUTH) FREEHOLD LIMITED LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW Dissolved Company formed on the 2004-03-24
BERKELEY COURT (BOURNEMOUTH) MANAGEMENT CO. LTD. LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW Active Company formed on the 1988-12-01
BERKELEY COURT (BRIDPORT) LIMITED 11 TELFORD CLOSE PRESTON WEYMOUTH DORSET DT3 6PG Active Company formed on the 2000-07-21
BERKELEY COURT (BRIGHTON) LIMITED 28-29 CARLTON TERRACE PORTSLADE BRIGHTON BN41 1UR Active Company formed on the 1997-10-17
BERKELEY COURT (BRISTOL) MANAGEMENT COMPANY LIMITED CHEQUERS HOUSE 162 HIGH STREET STEVENAGE SG1 3LL Active Company formed on the 2004-10-28
BERKELEY COURT (FREEHOLD) LIMITED 23 BERKELEY COURT HALE LANE EDGWARE MIDDLESEX HA8 8PJ Active Company formed on the 2003-06-11
BERKELEY COURT (NOTTINGHAM) RTM COMPANY LIMITED WILLOW LEA OAK TREE LANE MANSFIELD NOTTINGHAMSHIRE NG18 3HP Active Company formed on the 2009-02-10
BERKELEY COURT (PECKHAM) LIMITED LYNTON HOUSE 54 CLAPHAM COMMON SOUTHSIDE 54 CLAPHAM COMMON SOUTHSIDE LONDON SW4 9BX Dissolved Company formed on the 2000-08-25
BERKELEY COURT (PHASE 2) LIMITED 79 HEWELL ROAD HEWELL ROAD BARNT GREEN BIRMINGHAM B45 8NL Active Company formed on the 2000-09-06
BERKELEY COURT (PHASE 3) LIMITED NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF Active Company formed on the 2001-01-10
BERKELEY COURT (STAMFORD) LIMITED UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN Active Company formed on the 1988-05-12
BERKELEY COURT (SURBITON) MANAGEMENT COMPANY LIMITED BERKELEY COURT 4 LOVELACE GARDENS SURBITON SURREY KT6 6SR Active Company formed on the 1980-11-21
BERKELEY COURT (SWANLEY) MANAGEMENT LIMITED 163 WELCOMES ROAD KENLEY SURREY CR8 5HB Active Company formed on the 1983-04-20
BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 1 LIMITED NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF Active Company formed on the 1991-08-13
BERKELEY COURT (WALLED GARDEN) MANAGEMENT COMPANY NO. 2 LIMITED RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR Active Company formed on the 1991-08-15
BERKELEY COURT HOTELS LIMITED 159-161 SUSSEX GARDENS PADDINGTON LONDON W2 2RY Active Company formed on the 1985-03-25
BERKELEY COURT INVESTMENTS LTD. 4 CARLOS PLACE MAYFAIR LONDON W1K 3AW Active Company formed on the 1988-09-12
BERKELEY COURT MANAGEMENT (BOGNOR REGIS) LIMITED 3A CLARENCE GATE HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1RE Active Company formed on the 1984-05-23

Company Officers of BERKELEY COURT LIMITED

Current Directors
Officer Role Date Appointed
RODNEY WALTER CARTER
Director 2018-04-17
JOHN BENTON EVANS
Director 2018-04-17
GEOFFREY JOHN OXLEE
Director 2016-02-01
MICHAEL SINCLAIR TRAILL
Director 2016-04-12
ANTHONY ROGER VERMOT
Director 2017-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE NEWHAM
Director 2014-01-01 2018-03-14
DAVID RICHARD WOOLGAR
Director 2015-01-01 2017-01-10
CAROL MARGARET RILEY
Director 2015-05-12 2015-11-06
ROGER WILLIAM GADEN
Director 2011-12-06 2015-05-30
KEVIN BARRY RILEY
Director 2015-01-01 2015-01-30
ROSEMARY NEWMAN
Director 1999-07-01 2014-12-31
CAROL DIXON
Director 2008-05-27 2013-12-31
THOMAS DIXON
Director 2009-06-05 2013-12-31
DAVID JOHN WOOD
Director 2010-10-05 2012-09-06
ANDREW BARTHOLOMEW GRIFFITHS
Company Secretary 2011-01-04 2012-08-02
MARIAN WALTER
Director 2006-07-24 2011-06-07
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2006-11-01 2011-01-01
ROY DERRICK HOLLANDS
Director 2005-08-01 2010-09-20
FRANK KELVIN ALLEN GILMOUR
Director 2006-10-25 2008-12-01
ROSS & CO
Company Secretary 2005-08-01 2006-11-01
CYRIL THOMAS LEVEY
Director 2003-07-01 2006-05-31
JAMES ROYLE
Director 1997-03-26 2005-12-31
BARBARA JEAN COOKE
Company Secretary 1999-07-01 2005-07-31
ROY STANLEY COOKE
Director 1998-02-01 2005-07-31
JUNE MARY SYMONS
Director 2003-07-01 2005-04-01
ROY DERRICK HOLLANDS
Director 2002-08-01 2003-05-06
LAWRENCE HENRY RICHARDS
Director 1997-03-26 2003-05-06
JOHN VICTOR SKINNER
Director 1999-07-01 2002-05-22
LAWRENCE HENRY RICHARDS
Company Secretary 1997-03-26 1999-06-30
IVOR WILLMOTT HALL
Director 1997-03-26 1999-06-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-03-19 1997-03-26
COMBINED NOMINEES LIMITED
Nominated Director 1997-03-19 1997-03-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-03-19 1997-03-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN England
2024-03-27Termination of appointment of Oakfield Pm Ltd on 2024-03-27
2024-03-27Appointment of Hms Property Management Services Limited as company secretary on 2024-03-27
2024-03-26CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-10-20DIRECTOR APPOINTED MR DAVID RICHARD WOOLGAR
2023-08-03APPOINTMENT TERMINATED, DIRECTOR CELIA ROSALIND CAMPION THOMSON
2023-06-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-07-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15AP01DIRECTOR APPOINTED MR JOHN BENTON EVANS
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL HICKIE
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MR DAVID GEORGE NEWHAM
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL MORRELL
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM 18 Hyde Gardens Eastbourne East Sussex BN21 4PT
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM 18 Hyde Gardens Eastbourne East Sussex BN21 4PT
2020-12-24AP04Appointment of Oakfield Pm Ltd as company secretary on 2020-12-01
2020-12-24AP04Appointment of Oakfield Pm Ltd as company secretary on 2020-12-01
2020-10-07AP01DIRECTOR APPOINTED CELIA ROSALIND CAMPION THOMSON
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY WALTER CARTER
2020-09-11AP01DIRECTOR APPOINTED MR PAUL DANIEL HICKIE
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINCLAIR TRAILL
2020-07-22TM02Termination of appointment of Cathy Woolgar on 2020-07-10
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHY WOOLGAR
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-05-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14AP01DIRECTOR APPOINTED MR RICHARD JOHN BERESFORD NEAL
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROGER VERMOT
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN OXLEE
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN OXLEE
2019-01-03AP01DIRECTOR APPOINTED MRS CATHY WOOLGAR
2019-01-03AP01DIRECTOR APPOINTED MRS CATHY WOOLGAR
2019-01-03AP03Appointment of Mrs Cathy Woolgar as company secretary on 2018-12-04
2019-01-03AP03Appointment of Mrs Cathy Woolgar as company secretary on 2018-12-04
2018-05-16AP01DIRECTOR APPOINTED MR JOHN BENTON EVANS
2018-05-15AP01DIRECTOR APPOINTED MR RODNEY WALTER CARTER
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 9575
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-04-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05AP01DIRECTOR APPOINTED MR ANTHONY ROGER VERMOT
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE NEWHAM
2017-04-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 9575
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD WOOLGAR
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD WOOLGAR
2016-05-26AP01DIRECTOR APPOINTED MICHAEL SINCLAIR TRAILL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 9575
2016-04-11AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AP01DIRECTOR APPOINTED GEOFFREY JOHN OXLEE
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MARGARET RILEY
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM GADEN
2015-05-27AP01DIRECTOR APPOINTED CAROL MARGARET RILEY
2015-05-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 9575
2015-04-08AR0119/03/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRY RILEY
2015-01-16AP01DIRECTOR APPOINTED DAVID RICHARD WOOLGAR
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NEWMAN
2015-01-16AP01DIRECTOR APPOINTED KEVIN BARRY RILEY
2014-04-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 9575
2014-04-04AR0119/03/14 FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROL DIXON
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DIXON
2014-01-03AP01DIRECTOR APPOINTED DAVID GEORGE NEWHAM
2013-07-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09AR0119/03/13 FULL LIST
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BARTHOLOMEW GRIFFITHS
2012-04-20AR0119/03/12 FULL LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN WALTER
2012-04-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-16AP01DIRECTOR APPOINTED ROGER WILLIAM GADEN
2011-04-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-15AR0119/03/11 FULL LIST
2011-02-10AP03SECRETARY APPOINTED MR ANDREW BARTHOLOMEW GRIFFITHS
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2010-10-25AP01DIRECTOR APPOINTED DAVID JOHN WOOD
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY HOLLANDS
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-10AR0119/03/10 CHANGES
2009-07-09288aDIRECTOR APPOINTED THOMAS DIXON
2009-05-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR FRANK GILMOUR
2008-06-05288aDIRECTOR APPOINTED CAROL DIXON
2008-05-20363aRETURN MADE UP TO 19/03/08; CHANGE OF MEMBERS
2008-04-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-23353LOCATION OF REGISTER OF MEMBERS
2007-05-23363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-23288bSECRETARY RESIGNED
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-03363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-06-09288bDIRECTOR RESIGNED
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10288bDIRECTOR RESIGNED
2005-09-16288aNEW SECRETARY APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bSECRETARY RESIGNED
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288bDIRECTOR RESIGNED
2005-04-26363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-16288bDIRECTOR RESIGNED
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-16288bDIRECTOR RESIGNED
2003-03-23363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-09-19288bDIRECTOR RESIGNED
2002-08-19288aNEW DIRECTOR APPOINTED
2002-07-22225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363sRETURN MADE UP TO 19/03/02; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BERKELEY COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKELEY COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKELEY COURT LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY COURT LIMITED
Trademarks
We have not found any records of BERKELEY COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BERKELEY COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1