Berkeley Realty Limited

DataGardener
live
Micro

Berkeley Realty Limited

09295493Private Limited With Share Capital

1 Agincourt Villas, Uxbridge Road, Hillingdon, UB100NX
Incorporated

04/11/2014

Company Age

11 years

Directors

1

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Berkeley Realty Limited (09295493) is a private limited with share capital incorporated on 04/11/2014 (11 years old) and registered in hillingdon, UB100NX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 04/11/2014
UB100NX

Financial Overview

Total Assets

£2.68M

Liabilities

£1.74M

Net Assets

£936.7K

Est. Turnover

£932.1K

AI Estimated
Unreported
Cash

£152.9K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2018
Resolution
Category:Resolution
Date:17-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:06-11-2014
Incorporation Company
Category:Incorporation
Date:04-11-2014

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date12/09/2025
Latest Accounts31/12/2024

Trading Addresses

1 Agincourt Villas, Uxbridge Road, Uxbridge, UB100NXRegistered

Contact

www.williamsburgrentals.com
1 Agincourt Villas, Uxbridge Road, Hillingdon, UB100NX