You are here: bizstats.co.uk > a-z index > C list

C.g. Berkley Properties Limited GLASGOW


Founded in 2000, C.g. Berkley Properties, classified under reg no. SC214005 is an active company. Currently registered at 174 Berkeley Street G3 7HY, Glasgow the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Naranjan S., Surjit C.. Of them, Surjit C. has been with the company the longest, being appointed on 20 August 2015 and Naranjan S. has been with the company for the least time - from 27 October 2016. At present 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.

C.g. Berkley Properties Limited Address / Contact

Office Address 174 Berkeley Street
Town Glasgow
Post code G3 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC214005
Date of Incorporation Wed, 20th Dec 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Naranjan S.

Position: Director

Appointed: 27 October 2016

Surjit C.

Position: Director

Appointed: 20 August 2015

Naranjan S.

Position: Secretary

Appointed: 06 August 2007

Resigned: 30 June 2012

Naranjan S.

Position: Director

Appointed: 06 August 2007

Resigned: 30 June 2012

Gurnam S.

Position: Director

Appointed: 06 August 2007

Resigned: 29 July 2016

Gurmail D.

Position: Director

Appointed: 20 December 2000

Resigned: 23 March 2007

Mohindor G.

Position: Director

Appointed: 20 December 2000

Resigned: 23 March 2007

Baldev P.

Position: Director

Appointed: 20 December 2000

Resigned: 23 March 2007

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2000

Resigned: 20 December 2000

Nirmal W.

Position: Director

Appointed: 20 December 2000

Resigned: 23 March 2007

First Directors Limited

Position: Corporate Nominee Director

Appointed: 20 December 2000

Resigned: 20 December 2000

Surjit C.

Position: Director

Appointed: 20 December 2000

Resigned: 07 August 2007

Surjit C.

Position: Secretary

Appointed: 20 December 2000

Resigned: 07 August 2007

Mela D.

Position: Director

Appointed: 20 December 2000

Resigned: 23 March 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we established, there is Gurnam D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Surjit C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Naranjan S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gurnam D.

Notified on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Surjit C.

Notified on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Naranjan S.

Notified on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Gurnam D.

Notified on 1 October 2016
Ceased on 20 December 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets17 66460 10712 3988 50130 20627 22413 706
Net Assets Liabilities1 43747 68648 14748 11840 66340 66340 663
Other
Average Number Employees During Period  13311
Creditors74 21367 53319 36315 49514 65521 17313 655
Fixed Assets237 112237 112237 112237 112237 112237 112237 112
Net Current Assets Liabilities56 5497 4266 9656 99415 5516 05151
Total Assets Less Current Liabilities180 563229 686230 147230 118252 663243 163237 163

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search