Berkeley Realty Limited HILLINGDON


Berkeley Realty started in year 2014 as Private Limited Company with registration number 09295493. The Berkeley Realty company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hillingdon at 1 Agincourt Villas. Postal code: UB10 0NX. Since May 17, 2018 Berkeley Realty Limited is no longer carrying the name Rayners Estates.

The company has one director. Kamal G., appointed on 26 April 2021. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Josh A.. There were no ex secretaries.

Berkeley Realty Limited Address / Contact

Office Address 1 Agincourt Villas
Office Address2 Uxbridge Road
Town Hillingdon
Post code UB10 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09295493
Date of Incorporation Tue, 4th Nov 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Kamal G.

Position: Director

Appointed: 26 April 2021

Josh A.

Position: Director

Appointed: 04 November 2014

Resigned: 01 December 2022

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, there is Kamal G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Josh A. This PSC owns 75,01-100% shares. Then there is Harmeena A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Kamal G.

Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Josh A.

Notified on 17 May 2018
Ceased on 1 December 2022
Nature of control: 75,01-100% shares

Harmeena A.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: 25-50% shares

Eleen A.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: 25-50% shares

Company previous names

Rayners Estates May 17, 2018
Rayners Surgery November 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-12-31
Net Worth29 01934 159      
Balance Sheet
Cash Bank On Hand 1 69274 46763111 1839 8954 95569 851
Current Assets138 6814 608139 149195 247162 24716 78141 70477 189
Debtors136 2592 91664 682194 616151 0646 88636 7497 338
Net Assets Liabilities 86 22158 90435 204113 028375 533395 475699 431
Other Debtors 64 77964 682193 912149 594 2 0117 338
Property Plant Equipment      2 144 9462 500 000
Cash Bank In Hand2 4221 692      
Net Assets Liabilities Including Pension Asset Liability29 01934 159      
Tangible Fixed Assets 383 250      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve29 01834 158      
Shareholder Funds29 01934 159      
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model       10 893
Additions Other Than Through Business Combinations Property Plant Equipment       10 893
Amounts Owed To Group Undertakings Participating Interests    667 697467 414  
Average Number Employees During Period    1   
Bank Borrowings    1 070 1501 097 1741 025 518 
Bank Borrowings Overdrafts 238 721 1 097 0831 070 150 1 097 69110 648
Bank Overdrafts    22 60026 53272 173 
Corporation Tax Payable 8 47511 306 10 098 18 3555 908
Creditors 238 72180 2451 120 821777 449564 572642 0091 735 890
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     270 923  
Income Tax Expense Credit On Components Other Comprehensive Income     51 475  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       344 161
Investment Property 450 000 1 824 7021 826 108   
Investment Property Fair Value Model   1 824 7021 826 108 2 144 9462 500 000
Investments Fixed Assets    1 826 1082 100 0002 144 946 
Investments In Group Undertakings     2 100 0002 144 946 
Net Current Assets Liabilities29 019-90 37058 904-668 677-615 202-547 791-648 743-1 658 701
Number Shares Issued Fully Paid  100     
Other Creditors 155 75868 68723 73815 001502 414524 8721 715 079
Other Investments Other Than Loans    1 826 1082 100 000  
Other Taxation Social Security Payable    851 1 2114 255
Par Value Share0 1     
Property Plant Equipment Gross Cost      2 144 9462 500 000
Provisions For Liabilities Balance Sheet Subtotal 9 837   51 47551 475116 866
Taxation Social Security Payable    10 94931 74219 566 
Total Assets Less Current Liabilities29 019292 88058 9041 156 0251 210 9061 552 2091 496 203841 299
Total Increase Decrease From Revaluations Property Plant Equipment       344 161
Trade Creditors Trade Payables 375252 61 2023 88473 836 
Trade Debtors Trade Receivables 2 916 7041 4706 88634 738 
Advances Credits Directors     523 369523 3691 028 709
Creditors Due After One Year 258 721      
Creditors Due Within One Year109 66294 978      
Fixed Assets 383 250      
Number Shares Allotted100       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions392 537383 250      
Tangible Fixed Assets Cost Or Valuation 383 250      
Tangible Fixed Assets Disposals392 537       

Company filings

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

Company search