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

BERKELY LIMITED

THE SCAPEL 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
04779714
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Berkely Ltd
BERKELY LIMITED was founded on 2003-05-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Berkely 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
BERKELY LIMITED
 
Legal Registered Office
THE SCAPEL 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in PO15
 
Filing Information
Company Number 04779714
Company ID Number 04779714
Date formed 2003-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-06 10:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELY 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 BERKELY LIMITED
The following companies were found which have the same name as BERKELY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKELY & BEAUMONT LTD 43 BERKELEY SQUARE LONDON W1J 5AP Active - Proposal to Strike off Company formed on the 2017-12-04
BERKELY A A New Jersey Unknown
Berkely Agency Ltd. Delaware Unknown
BERKELY AGENCY LTD Georgia Unknown
BERKELY AGENCY LTD North Carolina Unknown
Berkely Agency Ltd Maryland Unknown
BERKELY AGENCY LTD Georgia Unknown
BERKELY AGENCY LTD South Dakota Unknown
BERKELY AGENCY LTD Arkansas Unknown
BERKELY ASSOCIATION SERVICES LTD Georgia Unknown
Berkely Association Services Ltd Maryland Unknown
BERKELY ASSOCIATION SERVICES LTD Georgia Unknown
BERKELY ASSOCIATION SERVICES LTD South Dakota Unknown
BERKELY ASSOCIATION SERVICES INC Arkansas Unknown
BERKELY BROKERAGE CORP. 15 LITTLE BULL COURT Nassau CENTERPORT NY 11721 Active Company formed on the 1991-11-07
BERKELY CAPITAL PTY LTD Active Company formed on the 2019-08-15
BERKELY COMPUTER COMPANY LIMITED Dissolved Company formed on the 1989-08-18
BERKELY CONTRACTORS LTD UNIT 2 GREYSTONES COURT TOWTHORPE MOOR LANE YORK YO32 9ST Active Company formed on the 2021-11-10
BERKELY DEVELOPMENT LIMITED Active Company formed on the 2008-02-13
BERKELY ELECTRICITY TECHNOLOGY LTD 19 KING STREET GILLINGHAM ME7 1EP Active - Proposal to Strike off Company formed on the 2016-04-12

Company Officers of BERKELY LIMITED

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2003-05-29
PHILIP HENRY BURGIN
Director 2015-01-30
HOWARD WILLIAM JOHN CAMERON
Director 2015-01-30
PHILIP THOMAS HENDY
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANGUS TAYLOR
Director 2014-04-03 2015-04-24
TREVOR GILES
Director 2014-04-03 2015-01-30
KENNETH RAE
Director 2009-03-03 2015-01-30
NIGEL ANTHONY LE QUESNE
Director 2005-05-23 2014-04-03
MICHAEL GUY LISTER CURLE
Director 2011-02-01 2014-01-31
DONALD JAMES MOIR
Director 2009-11-13 2011-01-31
HELGA WISSKIRCHEN
Director 2003-08-22 2009-11-13
TRACEY MICHELLE MCFARLANE
Director 2008-04-03 2009-03-03
RICHARD DAVID WILLIAM STOKES
Director 2003-08-22 2008-04-03
STEPHEN ANTHONY BURNETT
Director 2003-05-29 2003-08-22
ANTONY ROYSTON HILLMAN
Director 2003-05-29 2003-08-22
NIGEL ANTHONY LE QUESNE
Director 2003-05-29 2003-08-22
NIGEL CHARLES SYVRET
Director 2003-05-29 2003-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED JTC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2018-08-13 CURRENT 1988-06-02 Active
JTC (UK) LIMITED ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-18 Liquidation
JTC (UK) LIMITED ALPHA CARE (GRENVILLE) LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-19 Liquidation
JTC (UK) LIMITED IMPACT FINANCE 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED IMPACT HOLDCO 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED ROSEVILLE PROPERTY LIMITED Company Secretary 2018-05-04 CURRENT 2001-06-12 Liquidation
JTC (UK) LIMITED GSES 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
JTC (UK) LIMITED GORE STREET ENERGY STORAGE FUND PLC Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
JTC (UK) LIMITED IMPACT PROPERTY 3 LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
JTC (UK) LIMITED BECHTEL PROPERTIES LIMITED Company Secretary 2017-12-21 CURRENT 1995-06-12 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME REIT PLC Company Secretary 2017-06-05 CURRENT 2017-06-01 Active
JTC (UK) LIMITED GRADUATE - ONE LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Liquidation
JTC (UK) LIMITED OKKO DIGITAL ENTERTAINMENT LIMITED Company Secretary 2016-12-29 CURRENT 2014-09-11 Liquidation
JTC (UK) LIMITED IMPACT HEALTHCARE REIT PLC Company Secretary 2016-11-16 CURRENT 2016-11-07 Active
JTC (UK) LIMITED BATU HILL DEVELOPMENT LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JTC (UK) LIMITED KHAZANAH EUROPE INVESTMENT LIMITED Company Secretary 2016-10-01 CURRENT 2015-06-12 Liquidation
JTC (UK) LIMITED MARSFIELD CAPITAL LTD. Company Secretary 2016-03-10 CURRENT 2014-01-23 Active - Proposal to Strike off
JTC (UK) LIMITED UK PRIME STUDENT LIMITED Company Secretary 2015-11-27 CURRENT 2003-08-05 Active
JTC (UK) LIMITED OPAL STL LIMITED Company Secretary 2015-11-03 CURRENT 2013-07-08 Active
JTC (UK) LIMITED WHITE HORSES PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
JTC (UK) LIMITED JTC FUND SERVICES (UK) LIMITED Company Secretary 2014-04-03 CURRENT 2006-09-22 Active
JTC (UK) LIMITED JTC ADMINISTRATION (UK) LIMITED Company Secretary 2013-11-29 CURRENT 2005-07-18 Active
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE PROPCO LIMITED Company Secretary 2013-05-14 CURRENT 2006-11-10 Active - Proposal to Strike off
JTC (UK) LIMITED CAMBRIDGE STUDENT LIMITED Company Secretary 2013-05-14 CURRENT 2011-07-27 Active - Proposal to Strike off
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2013-05-14 CURRENT 2012-02-17 Active - Proposal to Strike off
JTC (UK) LIMITED MARYLEBONE HOLDINGS LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
JTC (UK) LIMITED JTC SECURITIES (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Active
JTC (UK) LIMITED JTC DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2004-01-09 Active
JTC (UK) LIMITED CASTLE DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 1996-02-20 Active
JTC (UK) LIMITED RED SHIELD ADMINISTRATION LIMITED Company Secretary 2010-11-30 CURRENT 2000-02-15 Active - Proposal to Strike off
JTC (UK) LIMITED READING WOOD LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-08-26
JTC (UK) LIMITED JTC SHARE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-10-24 Dissolved 2017-01-24
JTC (UK) LIMITED JTC TRUSTEE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2003-10-08 Active
JTC (UK) LIMITED MEGAIRA LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED ANAITIS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED JTC TRUSTEES (UK) LIMITED Company Secretary 2006-01-18 CURRENT 2002-07-22 Active
JTC (UK) LIMITED CURZON TWO LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED CURZON THREE LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED JTC CORPORATE SERVICES (UK) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
PHILIP HENRY BURGIN BRUNSWICK CAMBRIDGE PROPCO LIMITED Director 2015-01-30 CURRENT 2006-11-10 Active - Proposal to Strike off
PHILIP HENRY BURGIN CAMBRIDGE STUDENT LIMITED Director 2015-01-30 CURRENT 2011-07-27 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON BROOMEHOUSE CHATTON LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
HOWARD WILLIAM JOHN CAMERON PAUL STREET (GENERAL PARTNER) LIMITED Director 2017-05-08 CURRENT 2013-08-19 Active
HOWARD WILLIAM JOHN CAMERON GRADUATE - ONE LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
HOWARD WILLIAM JOHN CAMERON PCH CHELTENHAM LIMITED Director 2016-02-04 CURRENT 2014-08-21 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON UK PRIME STUDENT LIMITED Director 2015-11-13 CURRENT 2003-08-05 Active
HOWARD WILLIAM JOHN CAMERON OPAL STL LIMITED Director 2015-11-03 CURRENT 2013-07-08 Active
HOWARD WILLIAM JOHN CAMERON MARYLEBONE HOLDINGS LIMITED Director 2015-01-30 CURRENT 2000-10-20 Dissolved 2017-01-24
HOWARD WILLIAM JOHN CAMERON JTC SHARE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 1996-10-24 Dissolved 2017-01-24
HOWARD WILLIAM JOHN CAMERON GEORGE INN (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active
HOWARD WILLIAM JOHN CAMERON JTC SECURITIES (UK) LIMITED Director 2015-01-30 CURRENT 2000-10-20 Active
HOWARD WILLIAM JOHN CAMERON JTC CORPORATE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active
HOWARD WILLIAM JOHN CAMERON JTC DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 2004-01-09 Active
HOWARD WILLIAM JOHN CAMERON JTC ADMINISTRATION (UK) LIMITED Director 2015-01-30 CURRENT 2005-07-18 Active
HOWARD WILLIAM JOHN CAMERON JTC MAYFAIR LIMITED Director 2015-01-30 CURRENT 2006-02-20 Active
HOWARD WILLIAM JOHN CAMERON JTC FUND SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2006-09-22 Active
HOWARD WILLIAM JOHN CAMERON MEGAIRA LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON ANAITIS LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON LINKSWAY (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-13 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON MATRA HOLDINGS (UK) LIMITED Director 2015-01-30 CURRENT 2014-02-24 Active
HOWARD WILLIAM JOHN CAMERON CASTLE DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 1996-02-20 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEES (UK) LIMITED Director 2015-01-30 CURRENT 2002-07-22 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-10-08 Active
HOWARD WILLIAM JOHN CAMERON BRUNSWICK CAMBRIDGE PROPCO LIMITED Director 2015-01-30 CURRENT 2006-11-10 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON CAMBRIDGE STUDENT LIMITED Director 2015-01-30 CURRENT 2011-07-27 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Director 2015-01-30 CURRENT 2012-02-17 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON LOWNDES SQUARE (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON RED SHIELD ADMINISTRATION LIMITED Director 2015-01-30 CURRENT 2000-02-15 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON VILLANUEVA SOLAR UK LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON JTC (UK) LIMITED Director 2015-01-19 CURRENT 2001-10-09 Active
PHILIP THOMAS HENDY BROOMEHOUSE CHATTON LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
PHILIP THOMAS HENDY KH REVCAP (IPSWICH) LIMITED Director 2018-03-01 CURRENT 2011-07-13 Active
PHILIP THOMAS HENDY STREETSIDE HOLDINGS LTD Director 2017-03-22 CURRENT 2011-03-09 Liquidation
PHILIP THOMAS HENDY STONE GROVE STOKE PARK LIMITED Director 2016-11-28 CURRENT 2016-11-09 Active - Proposal to Strike off
PHILIP THOMAS HENDY GEORGE INN (UK) LIMITED Director 2016-09-14 CURRENT 2014-03-12 Active
PHILIP THOMAS HENDY LINKSWAY (UK) LIMITED Director 2016-09-14 CURRENT 2014-03-13 Active - Proposal to Strike off
PHILIP THOMAS HENDY MATRA HOLDINGS (UK) LIMITED Director 2016-09-14 CURRENT 2014-02-24 Active
PHILIP THOMAS HENDY LOWNDES SQUARE (UK) LIMITED Director 2016-09-14 CURRENT 2014-03-12 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 5 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 1 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 13 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 17 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 18 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 4 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 8 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 11 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 3 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 14 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 15 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 16 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 10 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 6 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 12 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 9 LIMITED Director 2015-10-01 CURRENT 2015-09-16 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 7 LIMITED Director 2015-10-01 CURRENT 2015-09-16 Active - Proposal to Strike off
PHILIP THOMAS HENDY BRUNSWICK CAMBRIDGE PROPCO LIMITED Director 2015-04-24 CURRENT 2006-11-10 Active - Proposal to Strike off
PHILIP THOMAS HENDY CAMBRIDGE STUDENT LIMITED Director 2015-04-24 CURRENT 2011-07-27 Active - Proposal to Strike off
PHILIP THOMAS HENDY BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Director 2015-04-24 CURRENT 2012-02-17 Active - Proposal to Strike off

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
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-02DS01Application to strike the company off the register
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFFRON LOUISE HARROP
2020-08-28PSC09Withdrawal of a person with significant control statement on 2020-08-28
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Mr Howard William John Cameron on 2019-10-21
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW England
2019-09-02CH01Director's details changed for Mr Howard William John Cameron on 2019-08-29
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-05-31CH01Director's details changed for Mr Jonathan Alan Jennings on 2019-05-24
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY BURGIN
2018-11-07AP01DIRECTOR APPOINTED MRS SAFFRON LOUISE HARROP
2018-08-22AP04Appointment of Jtc (Jersey) Limited as company secretary on 2018-08-09
2018-08-21TM02Termination of appointment of Jtc (Uk) Limited on 2018-08-09
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CH01Director's details changed for Mr Philip Thomas Hendy on 2017-06-26
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM JOHN CAMERON / 28/10/2016
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 26/06/2017
2017-09-18CH04SECRETARY'S DETAILS CHNAGED FOR JTC (UK) LIMITED on 2016-07-01
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-09-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 7TH FLOOR BERKELEY STREET LONDON W1J 8DW ENGLAND
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 3500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-17CH04SECRETARY'S DETAILS CHNAGED FOR JTC (UK) LIMITED on 2015-06-17
2015-05-16AP01DIRECTOR APPOINTED PHILIP THOMAS HENDY
2015-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANGUS TAYLOR
2015-04-17AP01DIRECTOR APPOINTED MR PHILIP HENRY BURGIN
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RAE
2015-04-17AP01DIRECTOR APPOINTED MR HOWARD WILLIAM JOHN CAMERON
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GILES
2015-01-09AA31/03/14 TOTAL EXEMPTION FULL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0110/06/14 NO MEMBER LIST
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 05/06/2014
2014-06-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC (UK) LIMITED / 05/06/2014
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANGUS TAYLOR / 05/06/2014
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LE QUESNE
2014-05-16AP01DIRECTOR APPOINTED MR TREVOR GILES
2014-05-16AP01DIRECTOR APPOINTED MR MARTIN ANGUS TAYLOR
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURLE
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 3RD FLOOR 22 GRAFTON STREET LONDON W1S 4EX UNITED KINGDOM
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-08-02AR0129/05/13 FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION FULL
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 20/11/2012
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 6TH FLOOR 63 CURZON STREET LONDON W1J 8PD
2012-07-10AR0129/05/12 NO CHANGES
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-06-29AR0129/05/11 NO CHANGES
2011-03-07AP01DIRECTOR APPOINTED MR MICHAEL GUY LISTER CURLE
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MOIR
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-06-09AR0129/05/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-11-27AP01DIRECTOR APPOINTED DONALD JAMES MOIR
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HELGA WISSKIRCHEN
2009-07-23363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL LE QUESNE / 24/04/2009
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR TRACEY MCFARLANE
2009-03-25288aDIRECTOR APPOINTED KENNETH RAE
2009-02-07AA31/03/08 TOTAL EXEMPTION FULL
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL LE QUESNE / 31/12/2008
2008-06-30363sRETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STOKES
2008-04-28288aDIRECTOR APPOINTED TRACEY MCFARLANE
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20288cSECRETARY'S PARTICULARS CHANGED
2006-07-13363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS; AMEND
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-10-28288aNEW DIRECTOR APPOINTED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-05-17225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-11-11288aNEW DIRECTOR APPOINTED
2003-09-08288bDIRECTOR RESIGNED
2003-09-08288bDIRECTOR RESIGNED
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-08288bDIRECTOR RESIGNED
2003-09-08288bDIRECTOR RESIGNED
2003-07-23288cDIRECTOR'S PARTICULARS CHANGED
2003-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BERKELY 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 BERKELY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKELY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BERKELY LIMITED

Intangible Assets
Patents
We have not found any records of BERKELY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELY LIMITED
Trademarks
We have not found any records of BERKELY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELY 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 (68201 - Renting and operating of Housing Association real estate) as BERKELY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BERKELY 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 BERKELY 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 BERKELY 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.