BERKELEY SQUARE DEVELOPMENTS ARS LIMITED

BERKELEY SQUARE DEVELOPMENTS ARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBERKELEY SQUARE DEVELOPMENTS ARS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11584423
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BERKELEY SQUARE DEVELOPMENTS ARS LIMITED located?

    Registered Office Address
    Suite 3 Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    Oxon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARS DEVELOPMENTS LIMITEDSep 24, 2018Sep 24, 2018

    What are the latest accounts for BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2025
    Next Confirmation Statement DueJul 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2024
    OverdueNo

    What are the latest filings for BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Director's details changed for Mr Alan Colm Gavin on Aug 31, 2023

    2 pagesCH01

    Confirmation statement made on Jul 06, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to Suite 3 Bignell Park Barns Chesterton Bicester Oxon OX26 1TD on Jun 09, 2023

    1 pagesAD01

    Director's details changed for Mr Jonathan Richard Carkeet on Jan 01, 2023

    2 pagesCH01

    Confirmation statement made on Jul 06, 2022 with updates

    4 pagesCS01

    Notification of N17 Projects Ag Ltd as a person with significant control on May 11, 2022

    2 pagesPSC02

    Cessation of N17 Projects Ars Ltd as a person with significant control on May 11, 2022

    1 pagesPSC07

    Cessation of Berkeley Square Developments Real Estate Ltd as a person with significant control on May 11, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin Bernard Tauber on Jan 28, 2022

    2 pagesCH01

    Director's details changed for Mr Alan Colm Gavin on Feb 09, 2022

    2 pagesCH01

    Director's details changed for Mr Isaac Hoffman on Jan 28, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathan Richard Carkeet on May 17, 2022

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Jonathan Richard Carkeet on Dec 15, 2020

    2 pagesCH01

    Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to 24 Old Bond Street London W1S 4AP on Nov 06, 2020

    1 pagesAD01

    Appointment of Mr Isaac Hoffman as a director on May 13, 2020

    2 pagesAP01

    Who are the officers of BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARKEET, Jonathan Richard
    Bignell Park Barns
    OX26 1TD Chesterton
    Suite 3
    Oxfordshire
    United Kingdom
    Director
    Bignell Park Barns
    OX26 1TD Chesterton
    Suite 3
    Oxfordshire
    United Kingdom
    United KingdomBritishQuantity Surveyor191212820003
    GAVIN, Alan Colm
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    Suite 3
    England
    Director
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    Suite 3
    England
    IrelandIrishCompany Director257464960002
    HOFFMAN, Isaac
    Chesterton
    OX26 1TD Bicester
    Suite 3 Bignell Park Barns
    Oxon
    England
    Director
    Chesterton
    OX26 1TD Bicester
    Suite 3 Bignell Park Barns
    Oxon
    England
    EnglandBritishDirector68316030001
    TAUBER, Benjamin Bernard
    Chesterton
    OX26 1TD Bicester
    Suite 3 Bignell Park Barns
    Oxon
    England
    Director
    Chesterton
    OX26 1TD Bicester
    Suite 3 Bignell Park Barns
    Oxon
    England
    EnglandBritishDirector219520910001
    CARKEET, Jennifer
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    United Kingdom
    Director
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director231013360001

    Who are the persons with significant control of BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cloisters House, Riverside
    New Bailey Street
    M3 5FS Manchester
    1st Floor
    United Kingdom
    May 11, 2022
    Cloisters House, Riverside
    New Bailey Street
    M3 5FS Manchester
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12422707
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Riverside
    New Bailey Street
    M3 5FS Manchester
    1st Floor Cloister House
    United Kingdom
    Mar 18, 2020
    Riverside
    New Bailey Street
    M3 5FS Manchester
    1st Floor Cloister House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number12422714
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    United Kingdom
    Apr 14, 2019
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number11941418
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Berkeley Square Developments Services Llp
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    England
    Dec 14, 2018
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    England
    Yes
    Legal FormLlp
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jonathan Richard Carkeet
    Sheep Street
    OX26 6LP Bicester
    88
    United Kingdom
    Sep 24, 2018
    Sheep Street
    OX26 6LP Bicester
    88
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jennifer Carkeet
    Sheep Street
    OX26 6LP Bicester
    88
    United Kingdom
    Sep 24, 2018
    Sheep Street
    OX26 6LP Bicester
    88
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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