About

Registered Number: 03764953
Date of Incorporation: 05/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG,

 

Berkeley Walker Properties Ltd was registered on 05 May 1999 and has its registered office in Petersfield, it has a status of "Active". We don't know the number of employees at this organisation. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 27 March 2018
CH04 - Change of particulars for corporate secretary 27 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 May 2017
RESOLUTIONS - N/A 26 September 2016
SH01 - Return of Allotment of shares 16 May 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 18 May 2015
CH04 - Change of particulars for corporate secretary 18 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 June 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 05 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 September 2011
CH04 - Change of particulars for corporate secretary 19 September 2011
CH01 - Change of particulars for director 19 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 08 June 2010
AP04 - Appointment of corporate secretary 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AD01 - Change of registered office address 22 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 06 May 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 12 June 2003
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 10 May 2002
395 - Particulars of a mortgage or charge 10 May 2002
363s - Annual Return 10 May 2002
395 - Particulars of a mortgage or charge 20 April 2002
395 - Particulars of a mortgage or charge 20 April 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 07 June 2001
AAMD - Amended Accounts 22 February 2001
AA - Annual Accounts 23 January 2001
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 02 August 2000
363s - Annual Return 28 June 2000
395 - Particulars of a mortgage or charge 28 September 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
225 - Change of Accounting Reference Date 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 May 2002 Outstanding

N/A

Mortgage 22 April 2002 Outstanding

N/A

Mortgage 22 April 2002 Outstanding

N/A

Mortgage 05 April 2002 Outstanding

N/A

Floating charge 05 April 2002 Outstanding

N/A

Legal charge 24 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.