About

Registered Number: 07833519
Date of Incorporation: 03/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT

 

Having been setup in 2011, Berkeley Property Uk Ltd have registered office in West Midlands, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 03 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 31 August 2014
AA - Annual Accounts 26 February 2014
MR04 - N/A 04 January 2014
MR01 - N/A 11 December 2013
MR01 - N/A 11 December 2013
AR01 - Annual Return 02 December 2013
AA01 - Change of accounting reference date 27 November 2013
AD01 - Change of registered office address 23 September 2013
AA - Annual Accounts 06 August 2013
AA01 - Change of accounting reference date 26 July 2013
AR01 - Annual Return 28 February 2013
SH01 - Return of Allotment of shares 28 February 2013
AD01 - Change of registered office address 21 February 2013
TM01 - Termination of appointment of director 16 November 2012
AD01 - Change of registered office address 22 August 2012
AD01 - Change of registered office address 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
NEWINC - New incorporation documents 03 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2013 Outstanding

N/A

A registered charge 06 December 2013 Outstanding

N/A

Debenture 22 March 2012 Fully Satisfied

N/A

Legal charge 22 March 2012 Outstanding

N/A

Legal charge 19 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.