General information

Name:

Berea Ltd

Office Address:

7 Jardine House Harrovian Business Village, Bessborough Road HA1 3EX Harrow

Number: 08151408

Incorporation date: 2012-07-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Berea came into being in 2012 as a company enlisted under no 08151408, located at HA1 3EX Harrow at 7 Jardine House. The firm has been in business for 12 years and its status at the time is active. The enterprise's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. Berea Ltd reported its account information for the period that ended on 2023-03-31. The firm's latest confirmation statement was filed on 2023-07-22.

There is a solitary director at present supervising the business, namely Hilton L. who's been carrying out the director's duties since Friday 20th July 2012. The following business had been managed by Leslie S. till three years ago.

The companies that control the firm are: Regmar House Investments Limited owns over 3/4 of company shares. This company can be reached in Guernsey at Le Bordage, St. Peter Port, GY1 1BR and was registered as a PSC under the registration number 548387. Hilton L. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Hilton L.

Role: Director

Appointed: 20 July 2012

Latest update: 30 January 2024

People with significant control

Regmar House Investments Limited
Address: St Peter's House Le Bordage, St. Peter Port, Guernsey, GY1 1BR, Guernsey
Legal authority British Virgin Islands
Legal form International Business Company
Country registered British Virgin Islands
Place registered Bvi Registrar Of Corporate Affairs
Registration number 548387
Notified on 22 April 2021
Nature of control:
over 3/4 of shares
Hilton L.
Notified on 1 April 2018
Nature of control:
substantial control or influence
Dealhart Limited
Address: Tg Associates 7 Jardine House Harrovian Business Village, Harrow, Middlesex, HA1 3EX, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04369328
Notified on 15 June 2020
Ceased on 27 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leslie S.
Notified on 1 April 2018
Ceased on 27 April 2021
Nature of control:
substantial control or influence
Vaudin Properties Ltd
Address: Kestrel S-A Chemin De Trois-Portes 11, 2000 Neuchatel, Switzerland
Legal authority Company Law
Legal form Limited Company
Country registered Switzerland
Place registered Switzerland
Registration number Non Resident
Notified on 6 April 2016
Ceased on 21 November 2019
Nature of control:
1/2 or less of shares
Regmar House Investments Ltd
Address: Kestrel S-A Kestrel S-A, Chemin De Trois-Portes 11, 2000 Nevchatel, Switzerland
Legal authority Company Act
Legal form Limited Company
Country registered Switzerland
Place registered Switzerland
Registration number Non-Resident
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares
Leslie S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Hilton L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 20 July 2013
Start Date For Period Covered By Report 2012-07-20
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 July 2013
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 December 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 October 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 October 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX England to 11 Deerhurst Court 4 Holborn Close London NW7 4AZ on November 21, 2023 (AD01)
filed on: 21st, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2016

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies