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

BERKELEY DE VEER LIMITED

AVANT HOUSE 6 AND 9 TALLYS END, BARLBOROUGH, CHESTERFIELD, S43 4WP,
Company Registration Number
08859036
Private Limited Company
Active

Company Overview

About Berkeley De Veer Ltd
BERKELEY DE VEER LIMITED was founded on 2014-01-23 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Berkeley De Veer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERKELEY DE VEER LIMITED
 
Legal Registered Office
AVANT HOUSE 6 AND 9 TALLYS END
BARLBOROUGH
CHESTERFIELD
S43 4WP
Other companies in LS23
 
Previous Names
BERKELEY DE VEER YORKSHIRE LIMITED30/05/2014
Filing Information
Company Number 08859036
Company ID Number 08859036
Date formed 2014-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB166972463  
Last Datalog update: 2024-04-06 20:45:40
Primary Source:Companies House
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 DE VEER LIMITED
The following companies were found which have the same name as BERKELEY DE VEER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKELEY DE VEER YORKSHIRE LLP THORP ARCH GRANGE WALTON ROAD THORP ARCH WETHERBY WEST YORKSHIRE LS23 7BA Dissolved Company formed on the 2012-10-04
BERKELEY DE VEER (NORTH EAST) LIMITED AVANT HOUSE 6 AND 9 TALLYS END BARLBOROUGH CHESTERFIELD S43 4WP Active Company formed on the 2016-07-15
BERKELEY DE VEER INVESTMENTS LIMITED C/O STIRLING INVESTMENTS, THORP ARCH GRANGE WALTON ROAD THORP ARCH WETHERBY WEST YORKSHIRE LS23 7BA Active Company formed on the 2018-09-26
BERKELEY DE VEER HOLDINGS LTD AVANT HOUSE 6 AND 9 TALLYS END BARLBOROUGH CHESTERFIELD S43 4WP Active Company formed on the 2019-11-22
BERKELEY DE VEER (SOUTHERN) LIMITED AVANT HOUSE 6 AND 9 TALLYS END BARLBOROUGH CHESTERFIELD S43 4WP Active Company formed on the 2020-08-14
BERKELEY DE VEER (EASINGWOLD) LIMITED THORP ARCH GRANGE WALTON ROAD THORP ARCH WETHERBY WEST YORKSHIRE LS23 7BA Active Company formed on the 2020-09-18

Company Officers of BERKELEY DE VEER LIMITED

Current Directors
Officer Role Date Appointed
DANIEL GEORGE NEWETT
Director 2014-01-23
DAVID IAN NEWETT
Director 2014-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GEORGE NEWETT ASSET CAPITAL LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
DAVID IAN NEWETT WM1 ESTATE MANAGEMENT LIMITED Director 2018-06-26 CURRENT 2016-09-16 Active
DAVID IAN NEWETT VICTORIA MEWS (SHERBURN) MANAGEMENT COMPANY LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
DAVID IAN NEWETT DE VEER ESTATES LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
DAVID IAN NEWETT COWCLOSE DEVELOPMENTS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID IAN NEWETT DN REAL ESTATE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL (MERIDIAN HOUSE) LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
DAVID IAN NEWETT BERKELEY DE VEER (NORTH EAST) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID IAN NEWETT DE VEER HOMES LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT DE VEER INVESTMENTS LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT WALTON PLACE (THORP ARCH) MANAGEMENT COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DAVID IAN NEWETT GARNETT MOTOR COMPANY LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
DAVID IAN NEWETT STIRLING CITY MEDIA LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-06-20
DAVID IAN NEWETT WELLESLEY HOMES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DAVID IAN NEWETT RIGTON GARDENS (BARDSEY) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GOLD ACQUISITIONCO LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
DAVID IAN NEWETT GARFORTH SPORTS REGENERATION LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-11-21
DAVID IAN NEWETT YP REAL ESTATE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID IAN NEWETT RESICAP LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
DAVID IAN NEWETT SIP INVESTMENT PROPERTIES LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
DAVID IAN NEWETT CORNICHE HOMES LIMITED Director 2010-10-23 CURRENT 2001-08-16 Live but Receiver Manager on at least one charge
DAVID IAN NEWETT CROOKES PROPERTIES LIMITED Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2013-11-19
DAVID IAN NEWETT FLOWER PRINT LIMITED Director 2004-07-02 CURRENT 2004-03-10 Dissolved 2017-05-02
DAVID IAN NEWETT MNI (BALLARD HALL) LIMITED Director 2004-03-16 CURRENT 2004-03-01 Liquidation
DAVID IAN NEWETT MNI (SANDYGATE) LIMITED Director 2003-10-27 CURRENT 2003-04-24 Liquidation
DAVID IAN NEWETT MNI (LANCASTER) LIMITED Director 2002-10-16 CURRENT 2002-07-25 Liquidation
DAVID IAN NEWETT STIRLING INVESTMENTS LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active
DAVID IAN NEWETT CREATION SYSTEMS (NO 3) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 4) LIMITED Director 2002-01-10 CURRENT 2001-10-03 Liquidation
DAVID IAN NEWETT MNI (WHITEHALL) LIMITED Director 2001-09-26 CURRENT 2001-09-25 Liquidation
DAVID IAN NEWETT MNI (MEADOWHALL) LIMITED Director 2001-05-04 CURRENT 2001-04-27 Active - Proposal to Strike off
DAVID IAN NEWETT MNI (ECCLESHALL) LIMITED Director 2001-03-14 CURRENT 2001-03-14 Liquidation
DAVID IAN NEWETT MNI (SCARCROFT) LIMITED Director 2001-03-14 CURRENT 2001-03-12 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 2) LIMITED Director 2001-01-29 CURRENT 2001-01-17 Active
DAVID IAN NEWETT PRINCIPAL STANDARD LIMITED Director 2000-11-08 CURRENT 2000-03-14 Active
DAVID IAN NEWETT CREATION SYSTEMS (NO 1.) LIMITED Director 2000-06-02 CURRENT 2000-05-24 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS LIMITED Director 1999-09-03 CURRENT 1999-08-11 Liquidation
DAVID IAN NEWETT ETCHGROVE HOMES LIMITED Director 1997-12-18 CURRENT 1985-02-05 Active - Proposal to Strike off
DAVID IAN NEWETT LOMBARD INVESTMENT FUND LIMITED Director 1997-09-01 CURRENT 1997-06-12 Active
DAVID IAN NEWETT GRAVELPATH LIMITED Director 1997-06-11 CURRENT 1997-05-29 Active
DAVID IAN NEWETT ETCHGROVE LIMITED Director 1997-06-09 CURRENT 1997-06-04 Active - Proposal to Strike off
DAVID IAN NEWETT BROOMCO (690) LIMITED Director 1993-12-20 CURRENT 1993-08-02 Active - Proposal to Strike off
DAVID IAN NEWETT MAUD & NEWETT PLC Director 1993-07-13 CURRENT 1993-07-13 Dissolved 2015-02-10
DAVID IAN NEWETT MERRYCHASE LIMITED Director 1991-11-18 CURRENT 1988-11-18 Active - Proposal to Strike off
DAVID IAN NEWETT RUTLAND COURT (DEVELOPMENTS) LIMITED Director 1991-06-30 CURRENT 1990-07-31 Active - Proposal to Strike off
DAVID IAN NEWETT WALLWAY LIMITED Director 1991-06-09 CURRENT 1987-03-24 Active - Proposal to Strike off
DAVID IAN NEWETT B.D.V. FINANCE LIMITED Director 1991-04-25 CURRENT 1987-07-21 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
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360004
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360005
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360006
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360007
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360008
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360009
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360010
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360011
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360012
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360013
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360014
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360015
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360017
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360018
2024-04-05APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE NEWETT
2024-04-05APPOINTMENT TERMINATED, DIRECTOR DAVID IAN NEWETT
2023-07-17CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12RES12Resolution of varying share rights or name
2022-07-08SH08Change of share class name or designation
2022-03-17AP01DIRECTOR APPOINTED MR RICHARD PAUL STENHOUSE
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-08-11PSC05Change of details for Shoo 631 Limited as a person with significant control on 2021-03-10
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360016
2020-12-28AA01Current accounting period extended from 31/03/21 TO 30/06/21
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360018
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360016
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360015
2020-01-06PSC07CESSATION OF DANIEL GEORGE NEWETT AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06PSC02Notification of Shoo 631 Limited as a person with significant control on 2020-01-02
2020-01-06AP01DIRECTOR APPOINTED MR JEFFREY FAIRBURN
2019-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360014
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-06-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14ANNOTATIONOther
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360013
2018-06-08ANNOTATIONOther
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360012
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360011
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360006
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360010
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360009
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360008
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360007
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360005
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360004
2017-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360002
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360003
2017-09-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NEWETT
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN NEWETT
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360003
2017-01-12ANNOTATIONOther
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360002
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0114/06/16 ANNUAL RETURN FULL LIST
2016-05-13RES12Resolution of varying share rights or name
2016-05-13RES01ADOPT ARTICLES 04/05/2016
2016-05-12SH08Change of share class name or designation
2016-05-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-02-01AR0123/01/16 FULL LIST
2015-11-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088590360001
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0123/01/15 FULL LIST
2015-01-02AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 088590360001
2014-05-30RES15CHANGE OF NAME 23/05/2014
2014-05-30CERTNMCOMPANY NAME CHANGED BERKELEY DE VEER YORKSHIRE LIMITED CERTIFICATE ISSUED ON 30/05/14
2014-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-01-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BERKELEY DE VEER 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 DE VEER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of BERKELEY DE VEER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BERKELEY DE VEER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY DE VEER LIMITED
Trademarks
We have not found any records of BERKELEY DE VEER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY DE VEER 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 (41202 - Construction of domestic buildings) as BERKELEY DE VEER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY DE VEER 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 DE VEER 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 DE VEER 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.