BERKELEY STREET J V LIMITED
Overview
| Company Name | BERKELEY STREET J V LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06920152 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BERKELEY STREET J V LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BERKELEY STREET J V LIMITED located?
| Registered Office Address | The Rivendell Centre White Horse Lane CM9 5QP Maldon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BERKELEY STREET J V LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BERKELEY STREET J V LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for BERKELEY STREET J V LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 14, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 14, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Tim Howard as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rob Mackay as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Julia Mackay as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Notification of Tim Howard as a person with significant control on Feb 14, 2023 | 2 pages | PSC01 | ||
Cessation of Rob Mackay as a person with significant control on Feb 14, 2023 | 1 pages | PSC07 | ||
Cessation of Julia Mackay as a person with significant control on Feb 14, 2023 | 1 pages | PSC07 | ||
Registered office address changed from The Old Bank Building 63 High Street Kelvedon Colchester Essex CO5 9AE England to The Rivendell Centre White Horse Lane Maldon CM9 5QP on Feb 14, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Old Bank Building 63 High Street Kelvedon Colchester Essex CO5 9AE on Aug 26, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of BERKELEY STREET J V LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWARD, Timothy Eugene | Secretary | 5 Hornet Way CM0 8EW Burnham On Crouch Essex | British | 97982870001 | ||||||
| HOWARD, Tim | Director | White Horse Lane CM9 5QP Maldon The Rivendell Centre England | England | British | 278156280001 | |||||
| QA REGISTRARS LIMITED | Secretary | St Nicholas Close WD6 3EW Elstree The Studio Herts Wd6 3ew | 138629420001 | |||||||
| COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts | England | British | 133664840001 | |||||
| MACKAY, Julia | Director | The Orangery Felix Hall CO5 9DG Kelvedon Essex | United Kingdom | British | 155188220001 | |||||
| MACKAY, Rob | Director | The Orangery Felix Hall CO5 9DG Kelvedon Essex | United Kingdom | British | 71419050007 |
Who are the persons with significant control of BERKELEY STREET J V LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tim Howard | Feb 14, 2023 | White Horse Lane CM9 5QP Maldon The Rivendell Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Rob Mackay | Apr 06, 2016 | White Horse Lane CM9 5QP Maldon The Rivendell Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Julia Mackay | Apr 06, 2016 | White Horse Lane CM9 5QP Maldon The Rivendell Centre England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0