Berkshire Securities Limited LOUGHTON


Berkshire Securities started in year 1992 as Private Limited Company with registration number 02692803. The Berkshire Securities company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Loughton at 3rd Floor Crown House. Postal code: IG10 4LG. Since 2005-09-13 Berkshire Securities Limited is no longer carrying the name Dovevale.

The company has 2 directors, namely Robert M., Pauline M.. Of them, Robert M., Pauline M. have been with the company the longest, being appointed on 14 March 1992. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Berkshire Securities Limited Address / Contact

Office Address 3rd Floor Crown House
Office Address2 151 High Road
Town Loughton
Post code IG10 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692803
Date of Incorporation Mon, 2nd Mar 1992
Industry Development of building projects
End of financial Year 30th January
Company age 33 years old
Account next due date Wed, 30th Oct 2024 (250 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Robert M.

Position: Director

Appointed: 14 March 1992

Pauline M.

Position: Director

Appointed: 14 March 1992

Pauline M.

Position: Secretary

Appointed: 08 February 2010

Resigned: 30 January 2014

James J.

Position: Secretary

Appointed: 15 November 2002

Resigned: 30 January 2014

David P.

Position: Director

Appointed: 15 November 2002

Resigned: 30 January 2014

Alan P.

Position: Director

Appointed: 23 March 1994

Resigned: 16 December 1997

Hal Management Limited

Position: Corporate Secretary

Appointed: 23 March 1992

Resigned: 02 March 1993

Pauline M.

Position: Secretary

Appointed: 14 March 1992

Resigned: 15 November 2002

Michael M.

Position: Director

Appointed: 27 February 1992

Resigned: 07 April 1992

James W.

Position: Secretary

Appointed: 27 February 1992

Resigned: 07 April 1992

Company previous names

Dovevale September 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth-63 607-63 355        
Balance Sheet
Current Assets 35252267297347329165212 041
Net Assets Liabilities -63 355-63 185-63 640-63 410-63 860-63 676-64 392  
Cash Bank In Hand100352        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-63 707-63 455        
Shareholder Funds-63 607-63 355        
Other
Average Number Employees During Period    222222
Creditors 63 80863 80863 80863 80864 30863 80865 30865 30867 308
Fixed Assets 101101101101101100   
Net Current Assets Liabilities-63 708-63 456-63 286-63 741-63 511-63 961-63 776-64 392  
Total Assets Less Current Liabilities-63 607-63 355-63 185-63 640-63 410-63 860-63 676-64 392  
Creditors Due Within One Year63 80863 808        
Investments Fixed Assets101101        
Number Shares Allotted 100        
Par Value Share 1        
Percentage Subsidiary Held 100        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2024-01-31
filed on: 16th, October 2024
Free Download (3 pages)

Company search

Advertisements