BERKELEY SQUARE DEVELOPMENTS ARS LIMITED
Overview
Company Name | BERKELEY SQUARE DEVELOPMENTS ARS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11584423 |
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 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 Address | No |
What were the previous names of BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?
Company Name | From | Until |
---|---|---|
ARS DEVELOPMENTS LIMITED | Sep 24, 2018 | Sep 24, 2018 |
What are the latest accounts for BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?
Last Confirmation Statement Made Up To | Jul 06, 2025 |
---|---|
Next Confirmation Statement Due | Jul 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2024 |
Overdue | No |
What are the latest filings for BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Director's details changed for Mr Alan Colm Gavin on Aug 31, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 06, 2023 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Jonathan Richard Carkeet on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of N17 Projects Ag Ltd as a person with significant control on May 11, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of N17 Projects Ars Ltd as a person with significant control on May 11, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Berkeley Square Developments Real Estate Ltd as a person with significant control on May 11, 2022 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Benjamin Bernard Tauber on Jan 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Colm Gavin on Feb 09, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Isaac Hoffman on Jan 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Richard Carkeet on May 17, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Richard Carkeet on Dec 15, 2020 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Isaac Hoffman as a director on May 13, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARKEET, Jonathan Richard | Director | Bignell Park Barns OX26 1TD Chesterton Suite 3 Oxfordshire United Kingdom | United Kingdom | British | Quantity Surveyor | 191212820003 | ||||
GAVIN, Alan Colm | Director | Bignell Park Barns Chesterton OX26 1TD Bicester Suite 3 England | Ireland | Irish | Company Director | 257464960002 | ||||
HOFFMAN, Isaac | Director | Chesterton OX26 1TD Bicester Suite 3 Bignell Park Barns Oxon England | England | British | Director | 68316030001 | ||||
TAUBER, Benjamin Bernard | Director | Chesterton OX26 1TD Bicester Suite 3 Bignell Park Barns Oxon England | England | British | Director | 219520910001 | ||||
CARKEET, Jennifer | Director | Sheep Street OX26 6LP Bicester 88 Oxfordshire United Kingdom | England | British | Company Director | 231013360001 |
Who are the persons with significant control of BERKELEY SQUARE DEVELOPMENTS ARS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N17 Projects Ag Ltd | May 11, 2022 | Cloisters House, Riverside New Bailey Street M3 5FS Manchester 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
N17 Projects Ars Ltd | Mar 18, 2020 | Riverside New Bailey Street M3 5FS Manchester 1st Floor Cloister House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Berkeley Square Developments Real Estate Ltd | Apr 14, 2019 | Sheep Street OX26 6LP Bicester 88 Oxfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Berkeley Square Developments Services Llp | Dec 14, 2018 | Sheep Street OX26 6LP Bicester 88 Oxfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Richard Carkeet | Sep 24, 2018 | Sheep Street OX26 6LP Bicester 88 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jennifer Carkeet | Sep 24, 2018 | Sheep Street OX26 6LP Bicester 88 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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