Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY PROPERTY & ESTATES LIMITED
Company Information for

BERKELEY PROPERTY & ESTATES LIMITED

7-12 TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
05818061
Private Limited Company
Dissolved

Dissolved 2018-07-30

Company Overview

About Berkeley Property & Estates Ltd
BERKELEY PROPERTY & ESTATES LIMITED was founded on 2006-05-16 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2018-07-30 and is no longer trading or active.

Key Data
Company Name
BERKELEY PROPERTY & ESTATES LIMITED
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
 
Previous Names
BERKLEY PROPERTY & ESTATES LIMITED18/05/2006
Filing Information
Company Number 05818061
Date formed 2006-05-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-07-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERKELEY PROPERTY & ESTATES LIMITED

Current Directors
Officer Role Date Appointed
LOUISE RACHEL MORGAN
Company Secretary 2006-06-15
OLIVER DANIEL TARLOW
Director 2006-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK KELLY SEBIRE
Director 2006-05-16 2008-03-20
OLIVER DANIEL TARLOW
Company Secretary 2006-05-16 2006-06-15
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2006-05-16 2006-05-16
CHALFEN NOMINEES LIMITED
Nominated Director 2006-05-16 2006-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER DANIEL TARLOW HELSTON ESTATES LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
OLIVER DANIEL TARLOW THROGMORTON (BALHAM) LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
OLIVER DANIEL TARLOW REALDON PROPERTY HOLDINGS LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2016-11-15
OLIVER DANIEL TARLOW GELLEYS LIMITED Director 2006-05-04 CURRENT 2005-01-12 Dissolved 2016-07-12
OLIVER DANIEL TARLOW REALDON (212) LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2017-04-18
OLIVER DANIEL TARLOW REALDON (SIDCUP) LIMITED Director 2005-12-05 CURRENT 2005-09-29 Active
OLIVER DANIEL TARLOW THROGMORTON (JONESING) LIMITED Director 2005-04-20 CURRENT 2005-04-20 Active
OLIVER DANIEL TARLOW THROGMORTON ESTATES LIMITED Director 1999-04-26 CURRENT 1999-02-10 Active
OLIVER DANIEL TARLOW OLITAR LIMITED Director 1999-04-22 CURRENT 1999-04-22 Active - Proposal to Strike off
OLIVER DANIEL TARLOW THROGMORTON INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1947-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 1 PRINCES GATE LONDON SW7 1QJ
2015-03-27RES13COMPANY BUSINESS 11/03/2015
2015-03-264.70DECLARATION OF SOLVENCY
2015-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058180610004
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058180610005
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0116/05/14 FULL LIST
2014-01-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058180610005
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058180610004
2013-06-11AR0116/05/13 FULL LIST
2013-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE RACHEL MORGAN / 11/06/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DANIEL TARLOW / 11/06/2013
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/12
2012-05-31AR0116/05/12 FULL LIST
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE RACHEL MORGAN / 27/04/2012
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/11
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE RACHAEL HART LEVERTON / 09/07/2011
2011-06-06AR0116/05/11 FULL LIST
2011-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10
2010-06-09AR0116/05/10 FULL LIST
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09
2009-05-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08
2008-07-30AA31/03/07 TOTAL EXEMPTION FULL
2008-05-20363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-03-29288bAPPOINTMENT TERMINATED DIRECTOR MARK SEBIRE
2007-05-16363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-07-27353LOCATION OF REGISTER OF MEMBERS
2006-07-2788(2)RAD 16/05/06--------- £ SI 99@1=99 £ IC 1/100
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17288bSECRETARY RESIGNED
2006-07-17288aNEW SECRETARY APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 25 HARLEY STREET LONDON W1G 9BR
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bSECRETARY RESIGNED
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-18CERTNMCOMPANY NAME CHANGED BERKLEY PROPERTY & ESTATES LIMIT ED CERTIFICATE ISSUED ON 18/05/06
2006-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BERKELEY PROPERTY & ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-03-19
Resolutions for Winding-up2015-03-19
Appointment of Liquidators2015-03-19
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY PROPERTY & ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKELEY PROPERTY & ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY PROPERTY & ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY PROPERTY & ESTATES LIMITED
Trademarks
We have not found any records of BERKELEY PROPERTY & ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY PROPERTY & ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BERKELEY PROPERTY & ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY PROPERTY & ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBERKELEY PROPERTY & ESTATES LIMITEDEvent Date2015-03-16
Notice is hereby given that the Creditors of the above named Company are required, on or before 9 April 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Martin John Atkins FCA CTA FABRP and Jonathan David Bass FCCA MABRP both of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 March 2015. Office holder details: Martin John Atkins and Jonathan David Bass (IP Nos 9020 and 11790) both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ For further details contact: Martin John Atkins, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBERKELEY PROPERTY & ESTATES LIMITEDEvent Date2015-03-11
The following written resolutions of the above named Company were duly passed on 11 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin John Atkins FCA CTA FABRP and Jonathan David Bass FCCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, (IP Nos 9020 and 11790) are hereby appointed Joint Liquidators for the purpose of the voluntary winding-up. For further details contact: Martin John Atkins, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBERKELEY PROPERTY & ESTATES LIMITEDEvent Date2015-03-11
Martin John Atkins FCA CTA FABRP and Jonathan David Bass FCCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ : For further details contact: Martin John Atkins, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY PROPERTY & ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY PROPERTY & ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H