Berkeley Square Developments Dagenham Ltd

DataGardener
live
Micro

Berkeley Square Developments Dagenham Ltd

09232807Private Limited With Share Capital

Suite 3, Bignell Park Barns, Chesterton, Bicester, OX261TD
Incorporated

24/09/2014

Company Age

11 years

Directors

2

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Berkeley Square Developments Dagenham Ltd (09232807) is a private limited with share capital incorporated on 24/09/2014 (11 years old) and registered in bicester, OX261TD. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 24/09/2014
OX261TD

Financial Overview

Total Assets

£1.73M

Liabilities

£601.5K

Net Assets

£1.13M

Est. Turnover

£289.2K

AI Estimated
Unreported
Cash

£23.1K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

68
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2018
Capital Name Of Class Of Shares
Category:Capital
Date:04-06-2018
Resolution
Category:Resolution
Date:24-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Capital Allotment Shares
Category:Capital
Date:11-05-2015
Capital Allotment Shares
Category:Capital
Date:11-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:08-05-2015
Resolution
Category:Resolution
Date:08-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2014
Incorporation Company
Category:Incorporation
Date:24-09-2014

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date16/05/2025
Latest Accounts30/09/2024

Trading Addresses

88 Sheep Street, Bicester, Oxfordshire, OX266LP
Suite 3, Bignell Park Barns, Chesterton, Bicester, Ox26 1Td, OX261TDRegistered
Suite 3, Bignell Park Barns, Chesterton, Bicester, Ox26 1Td, OX261TDRegistered

Contact

Suite 3, Bignell Park Barns, Chesterton, Bicester, OX261TD