General information

Name:

Berkeley Realty Ltd

Office Address:

1 Agincourt Villas Uxbridge Road UB10 0NX Hillingdon

Number: 09295493

Incorporation date: 2014-11-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Berkeley Realty Limited has existed in the business for 10 years. Started with Companies House Reg No. 09295493 in 2014, it is located at 1 Agincourt Villas, Hillingdon UB10 0NX. Although recently referred to as Berkeley Realty Limited, it had the name changed. The firm was known under the name Rayners Surgery until Thursday 6th November 2014, at which point the company name was changed to Rayners Estates. The final transformation took place on Thursday 17th May 2018. This company's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. 31st December 2022 is the last time account status updates were reported.

We have 1 director this particular moment leading this specific firm, namely Kamal G. who has been doing the director's obligations for 10 years. Since 2014 Josh A., had been responsible for a variety of tasks within the following firm up until the resignation in 2022.

Kamal G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Berkeley Realty Limited 2018-05-17
  • Rayners Estates Limited 2014-11-06
  • Rayners Surgery Ltd 2014-11-04

Financial data based on annual reports

Company staff

Kamal G.

Role: Director

Appointed: 26 April 2021

Latest update: 14 February 2024

People with significant control

Kamal G.
Notified on 1 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Josh A.
Notified on 17 May 2018
Ceased on 1 December 2022
Nature of control:
over 3/4 of shares
Harmeena A.
Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control:
1/2 or less of shares
Eleen A.
Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 2014-11-04
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 14 October 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2019-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates December 12, 2023 (CS01)
filed on: 21st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode