HUNTLEY WHARF BLOCK W2 LIMITED

HUNTLEY WHARF BLOCK W2 LIMITED

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

    Company NameHUNTLEY WHARF BLOCK W2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13621000
    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 HUNTLEY WHARF BLOCK W2 LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HUNTLEY WHARF BLOCK W2 LIMITED located?

    Registered Office Address
    24 Endell Street
    WC2H 9HQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTLEY WHARF BLOCK W2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY TWO HUNDRED AND THIRTY-EIGHT LIMITEDSep 14, 2021Sep 14, 2021

    What are the latest accounts for HUNTLEY WHARF BLOCK W2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUNTLEY WHARF BLOCK W2 LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for HUNTLEY WHARF BLOCK W2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Sep 13, 2025 with updates

    4 pagesCS01

    Previous accounting period shortened from Apr 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Memorandum and Articles of Association

    1 pagesMA

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 20,254,405
    3 pagesSH01

    Memorandum and Articles of Association

    1 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Michael James Pryer as a director on Oct 18, 2024

    2 pagesAP01

    Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom to 24 Endell Street London WC2H 9HQ on Oct 24, 2024

    1 pagesAD01

    Notification of Lici Reading Limited as a person with significant control on Oct 18, 2024

    2 pagesPSC02

    Cessation of Berkeley Homes Public Limited Company as a person with significant control on Oct 18, 2024

    1 pagesPSC07

    Appointment of Mr Flavio Augusto Antonio Casero as a director on Oct 18, 2024

    2 pagesAP01

    Termination of appointment of Steven Harrison as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Caroline Lisa Mchardy as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Elkie Catherine Lucy Russell as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Bruce William Lawton as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Paul Moore as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Richard James Stearn as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Robert Charles Grenville Perrins as a director on Oct 18, 2024

    1 pagesTM01

    Full accounts made up to Apr 30, 2024

    18 pagesAA

    Certificate of change of name

    Company name changed berkeley two hundred and thirty-eight LIMITED\certificate issued on 18/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 18, 2024

    RES15

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Deana Patricia Everingham as a director on Mar 31, 2024

    1 pagesTM01

    Director's details changed for Ms Caroline Lisa Mchardy on Oct 20, 2023

    2 pagesCH01

    Who are the officers of HUNTLEY WHARF BLOCK W2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASERO, Flavio Augusto Antonio
    Endell Street
    WC2H 9HQ London
    24
    England
    Director
    Endell Street
    WC2H 9HQ London
    24
    England
    EnglandItalian157127030001
    PRYER, Michael James
    Endell Street
    WC2H 9HQ London
    24
    England
    Director
    Endell Street
    WC2H 9HQ London
    24
    England
    EnglandBritish154557820001
    EVERINGHAM, Deana Patricia
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish220855690001
    HARRISON, Steven
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish75934870004
    LAWTON, Bruce William
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish268289150001
    MCHARDY, Caroline Lisa
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    EnglandBritish293831070002
    MOORE, Paul
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish213426070001
    PERRINS, Robert Charles Grenville
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish40362930005
    RODWAY, Timothy John
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish53884720002
    RUSSELL, Elkie Catherine Lucy
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish220492570004
    STEARN, Richard James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish94050800005

    Who are the persons with significant control of HUNTLEY WHARF BLOCK W2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lici Reading Limited
    Endell Street
    WC2H 9HQ London
    24
    England
    Oct 18, 2024
    Endell Street
    WC2H 9HQ London
    24
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berkeley Homes Public Limited Company
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Sep 14, 2021
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number4088248
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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