Berkeley Projects Uk Limited SURREY


Berkeley Projects Uk started in year 1996 as Private Limited Company with registration number 03184795. The Berkeley Projects Uk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Surrey at 17 Ewell Road. Postal code: SM3 8DD.

The firm has 3 directors, namely Phillip D., Mark J. and Richard W.. Of them, Richard W. has been with the company the longest, being appointed on 25 October 1996 and Phillip D. has been with the company for the least time - from 1 October 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Berkeley Projects Uk Limited Address / Contact

Office Address 17 Ewell Road
Office Address2 Cheam
Town Surrey
Post code SM3 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184795
Date of Incorporation Thu, 11th Apr 1996
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Fairways Secretaries Ltd

Position: Corporate Secretary

Appointed: 17 December 2015

Phillip D.

Position: Director

Appointed: 01 October 2014

Mark J.

Position: Director

Appointed: 01 October 2003

Richard W.

Position: Director

Appointed: 25 October 1996

Gillian E.

Position: Director

Appointed: 01 October 2018

Resigned: 13 January 2020

Fairway Secretairies Limited

Position: Corporate Secretary

Appointed: 01 May 2014

Resigned: 16 December 2015

Sally P.

Position: Director

Appointed: 05 April 2002

Resigned: 30 April 2014

John M.

Position: Director

Appointed: 24 April 1997

Resigned: 12 March 2008

Graham B.

Position: Director

Appointed: 25 October 1996

Resigned: 01 April 2010

Sally P.

Position: Secretary

Appointed: 25 October 1996

Resigned: 30 April 2014

Christopher N.

Position: Director

Appointed: 26 April 1996

Resigned: 14 August 2003

Christopher N.

Position: Secretary

Appointed: 26 April 1996

Resigned: 26 October 1996

Derek H.

Position: Director

Appointed: 26 April 1996

Resigned: 14 August 2003

Peter W.

Position: Nominee Director

Appointed: 11 April 1996

Resigned: 26 April 1996

Philip W.

Position: Nominee Secretary

Appointed: 11 April 1996

Resigned: 26 April 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Co-Efficient Cheam Ltd from Sutton, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Co-Efficient Cheam Ltd

17 Ewell Road, Cheam, Sutton, Surrey, SM3 8DD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 907 319604 918466 9771 158 530
Current Assets4 597 4782 389 5291 855 3552 986 183
Debtors2 146 308903 954745 7831 624 163
Net Assets Liabilities2 397 800865 881902 6711 162 656
Other Debtors92 154105 440191 086152 164
Property Plant Equipment164 192130 15995 892119 924
Total Inventories543 851880 657642 595203 490
Other
Accumulated Depreciation Impairment Property Plant Equipment150 617210 186255 675174 383
Additions Other Than Through Business Combinations Property Plant Equipment 26 88611 22249 020
Amounts Owed By Group Undertakings Participating Interests 8 7208 7618 761
Amounts Owed To Group Undertakings Participating Interests67 32836 00134 25031 085
Average Number Employees During Period 171314
Corporation Tax Payable36 69935 68134 55695 900
Creditors2 394 0891 691 6411 091 0341 981 733
Depreciation Rate Used For Property Plant Equipment 101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 351 106 280
Disposals Property Plant Equipment 1 350 106 280
Fixed Assets214 192180 159145 892169 924
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 00037 00017 03018 280
Increase From Depreciation Charge For Year Property Plant Equipment 60 92045 48924 988
Investments50 00050 00050 00050 000
Investments Fixed Assets50 00050 00050 00050 000
Investments In Group Undertakings50 00050 00050 00050 000
Net Current Assets Liabilities2 203 389697 888764 3211 004 450
Number Shares Issued Fully Paid15 27815 27815 27815 278
Other Creditors631 948188 746192 2101 083 500
Other Departments Average Number Employees17171314
Other Taxation Social Security Payable75 44610 84523 43592 586
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs48 21344 67138 70235 337
Property Plant Equipment Gross Cost314 809340 345351 567294 307
Provisions For Liabilities Balance Sheet Subtotal19 78112 1667 54211 718
Social Security Costs60 26477 12052 83371 860
Staff Costs Employee Benefits Expense773 668706 960599 750694 846
Total Assets Less Current Liabilities2 417 581878 047910 2131 174 374
Trade Creditors Trade Payables1 582 6681 420 368806 583670 181
Trade Debtors Trade Receivables2 054 154789 794545 9361 463 238
Unpaid Contributions To Pension Schemes   8 481
Wages Salaries665 191508 225508 215587 649

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
Free Download (10 pages)

Company search

Advertisements