-
BERKELEY LETTINGS & MANAGEMENT LIMITED - Terminal House, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
Company Information
- Company registration number
- 07740437
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Terminal House
- 52 Grosvenor Gardens
- London
- SW1W 0AU
- United Kingdom Terminal House, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom UK
Management
- Managing Directors
- HILAL, Syed Badruddin
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-15
- Age Of Company 2011-08-15 12 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Syed Omar Abbas Jilani
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Last Return Made Up To:
- 2012-08-15
- Annual Return
- Due Date: 2024-07-29
- Last Date: 2023-07-15
-
BERKELEY LETTINGS & MANAGEMENT LIMITED Company Description
- BERKELEY LETTINGS & MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 07740437. Its current trading status is "live". It was registered 2011-08-15. It has declared SIC or NACE codes as "68320". It has 1 director The latest annual return was filed up to 2012-08-15.It can be contacted at Terminal House .
Get BERKELEY LETTINGS & MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Berkeley Lettings & Management Limited - Terminal House, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
- 2011-08-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BERKELEY LETTINGS & MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-31) - AA
-
termination-director-company-with-name-termination-date (2023-12-21) - TM01
-
appoint-person-director-company-with-name-date (2023-12-21) - AP01
-
confirmation-statement-with-no-updates (2023-07-17) - CS01
keyboard_arrow_right 2022
-
withdrawal-of-a-person-with-significant-control-statement (2022-06-01) - PSC09
-
notification-of-a-person-with-significant-control (2022-06-06) - PSC01
-
confirmation-statement-with-updates (2022-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-31) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-09) - AD01
-
change-person-director-company-with-change-date (2021-09-09) - CH01
-
confirmation-statement-with-no-updates (2021-10-22) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-09-11) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2020-07-31) - AA
-
notification-of-a-person-with-significant-control-statement (2020-09-11) - PSC08
-
confirmation-statement-with-no-updates (2020-09-18) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-08-21) - AA
-
capital-allotment-shares (2019-01-28) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-06) - CS01
-
change-person-director-company-with-change-date (2018-09-06) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-07-02) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-20) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-20) - PSC09
-
notification-of-a-person-with-significant-control (2017-10-20) - PSC02
-
accounts-with-accounts-type-total-exemption-small (2017-08-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-03) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-19) - AA
-
capital-allotment-shares (2015-10-02) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-20) - AD01
-
termination-director-company-with-name-termination-date (2015-03-13) - TM01
-
appoint-person-director-company-with-name-date (2015-03-13) - AP01
-
change-person-director-company-with-change-date (2015-10-05) - CH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-09-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-15) - AA
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-12-11) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-10) - AR01
-
change-account-reference-date-company-previous-extended (2012-12-07) - AA01
-
gazette-filings-brought-up-to-date (2012-12-12) - DISS40
keyboard_arrow_right 2011
-
incorporation-company (2011-08-15) - NEWINC