HUNTLEY WHARF BLOCK W2 LIMITED
Overview
| Company Name | HUNTLEY WHARF BLOCK W2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13621000 |
| 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 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 Address | No |
What were the previous names of HUNTLEY WHARF BLOCK W2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY TWO HUNDRED AND THIRTY-EIGHT LIMITED | Sep 14, 2021 | Sep 14, 2021 |
What are the latest accounts for HUNTLEY WHARF BLOCK W2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUNTLEY WHARF BLOCK W2 LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for HUNTLEY WHARF BLOCK W2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 1 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 3 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 1 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael James Pryer as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Lici Reading Limited as a person with significant control on Oct 18, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Berkeley Homes Public Limited Company as a person with significant control on Oct 18, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Flavio Augusto Antonio Casero as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Harrison as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Lisa Mchardy as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elkie Catherine Lucy Russell as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce William Lawton as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Moore as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Stearn as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Charles Grenville Perrins as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2024 | 18 pages | AA | ||||||||||
Certificate of change of name Company name changed berkeley two hundred and thirty-eight LIMITED\certificate issued on 18/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Deana Patricia Everingham as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Caroline Lisa Mchardy on Oct 20, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of HUNTLEY WHARF BLOCK W2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASERO, Flavio Augusto Antonio | Director | Endell Street WC2H 9HQ London 24 England | England | Italian | 157127030001 | |||||
| PRYER, Michael James | Director | Endell Street WC2H 9HQ London 24 England | England | British | 154557820001 | |||||
| EVERINGHAM, Deana Patricia | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 220855690001 | |||||
| HARRISON, Steven | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 75934870004 | |||||
| LAWTON, Bruce William | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 268289150001 | |||||
| MCHARDY, Caroline Lisa | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | England | British | 293831070002 | |||||
| MOORE, Paul | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 213426070001 | |||||
| PERRINS, Robert Charles Grenville | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 40362930005 | |||||
| RODWAY, Timothy John | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 53884720002 | |||||
| RUSSELL, Elkie Catherine Lucy | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 220492570004 | |||||
| STEARN, Richard James | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 94050800005 |
Who are the persons with significant control of HUNTLEY WHARF BLOCK W2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lici Reading Limited | Oct 18, 2024 | Endell Street WC2H 9HQ London 24 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Berkeley Homes Public Limited Company | Sep 14, 2021 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
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