Berkshire Property Services Limited READING


Founded in 1995, Berkshire Property Services, classified under reg no. 03116711 is an active company. Currently registered at 215 Cardiff Road RG1 8HX, Reading the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 22, 1996 Berkshire Property Services Limited is no longer carrying the name Bla 914.

At present there are 3 directors in the the company, namely Rosemary R., Christopher H. and Robert H.. In addition one secretary - Rosemary R. - is with the firm. Currenlty, the company lists one former director, whose name is Vijay T. and who left the the company on 31 March 2021. In addition, there is one former secretary - Vijay T. who worked with the the company until 31 March 2021.

Berkshire Property Services Limited Address / Contact

Office Address 215 Cardiff Road
Town Reading
Post code RG1 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03116711
Date of Incorporation Fri, 20th Oct 1995
Industry Real estate agencies
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Rosemary R.

Position: Secretary

Appointed: 01 April 2021

Rosemary R.

Position: Director

Appointed: 20 February 2004

Christopher H.

Position: Director

Appointed: 20 February 2004

Robert H.

Position: Director

Appointed: 16 February 1996

Vijay T.

Position: Director

Appointed: 16 February 1996

Resigned: 31 March 2021

Vijay T.

Position: Secretary

Appointed: 16 February 1996

Resigned: 31 March 2021

Blandy Services Limited

Position: Corporate Secretary

Appointed: 20 October 1995

Resigned: 16 February 1996

Blandy Nominees Limited

Position: Corporate Director

Appointed: 20 October 1995

Resigned: 04 March 1996

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Rosemary R. This PSC has significiant influence or control over the company,. Another one in the PSC register is Robert H. This PSC has significiant influence or control over the company,. Moving on, there is Christopher H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rosemary R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bla 914 February 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand400 824444 568390 417473 537520 881526 277
Current Assets489 660548 640560 912664 063581 575751 992
Debtors88 836104 072170 495190 52660 694225 715
Net Assets Liabilities6 739 4377 112 0037 486 12910 480 82610 986 95011 701 659
Other Debtors   17 7483 474160 385
Other
Amounts Owed To Other Related Parties Other Than Directors  1 705 7752 029 899  
Average Number Employees During Period111111
Balances Amounts Owed To Related Parties  1 030 969677 526  
Bank Borrowings Overdrafts1 614 0821 128 941631 147123 491125 587 
Corporation Tax Payable 87 40687 603130 346  
Creditors1 614 0821 128 941631 147123 4913 530 9112 986 619
Current Tax For Period   130 346123 612167 746
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   60 58319 131 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   2 499 750  
Increase Decrease In Current Tax From Adjustment For Prior Periods   155  
Investment Property11 502 25011 502 25011 516 25014 016 00014 016 00014 016 000
Investment Property Fair Value Model11 502 25011 502 25011 516 25014 016 00014 016 000 
Net Current Assets Liabilities-3 148 731-3 261 306-3 398 974-3 351 100-2 949 336-2 234 627
Other Creditors2 769 1462 915 9661 373 871999 1033 247 2762 749 657
Other Taxation Social Security Payable98 621114 9957 082162 965149 339223 145
Provisions For Liabilities Balance Sheet Subtotal   60 58379 71479 714
Tax Tax Credit On Profit Or Loss On Ordinary Activities   191 084142 743167 746
Total Assets Less Current Liabilities8 353 5198 240 9448 117 27610 664 90011 066 66411 781 373
Total Current Tax Expense Credit   130 501123 612 
Trade Creditors Trade Payables289 461291 833288 80742 0968 70913 817
Trade Debtors Trade Receivables88 836104 072170 495172 77857 22065 330
Bank Borrowings2 095 2451 616 093    
Number Shares Issued Fully Paid 10 000    
Par Value Share 1    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements