BERKELEY SQUARE DEVELOPMENTS ASHLEY GARDENS LIMITED
Overview
| Company Name | BERKELEY SQUARE DEVELOPMENTS ASHLEY GARDENS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12432092 |
| 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 ASHLEY GARDENS LIMITED?
- Development of building projects (41100) / Construction
Where is BERKELEY SQUARE DEVELOPMENTS ASHLEY GARDENS LIMITED located?
| Registered Office Address | Suite 3 Bignell Park Barns Chesterton OX26 1TD Bicester Oxon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BERKELEY SQUARE DEVELOPMENTS ASHLEY GARDENS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BERKELEY SQUARE DEVELOPMENTS ASHLEY GARDENS LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for BERKELEY SQUARE DEVELOPMENTS ASHLEY GARDENS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 28, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 Jan 03, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Alan Colm Gavin on Aug 31, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Berkeley Square Developments Real Estate Ltd as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Jonathan Richard Carkeet on Jan 01, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathan Richard Carkeet on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Satisfaction of charge 124320920001 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Jan 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Jonathan Carkeet on Jan 29, 2020 | 1 pages | CH03 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Benjamin Bernard Tauber on Jan 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Isaac Hoffman on Jan 28, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jonathan Carkeet on Dec 15, 2020 | 2 pages | CH01 | ||||||||||
Registration of charge 124320920001, created on Jan 29, 2021 | 31 pages | MR01 | ||||||||||
Who are the officers of BERKELEY SQUARE DEVELOPMENTS ASHLEY GARDENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARKEET, Jonathan Richard | Secretary | Bignell Park Barns OX26 1TD Chesterton Suite 3 Oxfordshire United Kingdom | 266594210001 | |||||||
| CARKEET, Jonathan Richard | Director | Bignell Park Barns OX26 1TD Chesterton Suite 3 Oxfordshire United Kingdom | United Kingdom | British | 191212820003 | |||||
| GAVIN, Alan Colm | Director | Bignell Park Barns Chesterton OX26 1TD Bicester Suite 3 England | Ireland | Irish | 257464960002 | |||||
| HOFFMAN, Isaac | Director | Chesterton OX26 1TD Bicester Suite 3 Bignell Park Barns Oxon England | England | British | 68316030001 | |||||
| TAUBER, Benjamin Bernard | Director | Chesterton OX26 1TD Bicester Suite 3 Bignell Park Barns Oxon England | England | British | 219520910001 |
Who are the persons with significant control of BERKELEY SQUARE DEVELOPMENTS ASHLEY GARDENS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berkeley Square Developments Real Estate Ltd | Jan 29, 2020 | Bignell Park Barns Chesterton OX26 1TD Bicester Suite 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| N17 Projects Ag Ltd | Jan 29, 2020 | Riverside New Bailey Street M3 5FS Manchester 1st Floor Cloisters House United Kingdom | No | ||||||||||
| |||||||||||||
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