Background WavePink WaveYellow Wave

BERRYVILLA INVESTMENTS LIMITED (00586955)

BERRYVILLA INVESTMENTS LIMITED (00586955) is an active UK company. incorporated on 9 July 1957. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BERRYVILLA INVESTMENTS LIMITED has been registered for 68 years. Current directors include STROH, Blima Blanche.

Company Number
00586955
Status
active
Type
ltd
Incorporated
9 July 1957
Age
68 years
Address
32 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Blima Blanche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRYVILLA INVESTMENTS LIMITED

BERRYVILLA INVESTMENTS LIMITED is an active company incorporated on 9 July 1957 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BERRYVILLA INVESTMENTS LIMITED was registered 68 years ago.(SIC: 68209)

Status

active

Active since 68 years ago

Company No

00586955

LTD Company

Age

68 Years

Incorporated 9 July 1957

Size

N/A

Accounts

ARD: 26/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

32 Paget Road London, N16 5NQ,

Previous Addresses

2 Colberg Place London N16 5RB
From: 9 July 1957To: 11 March 2019
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Mar 16
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STROH, Blima Blanche

Active
32 Paget Road, LondonN16 5NQ
Secretary
Appointed 02 Oct 2000

STROH, Blima Blanche

Active
32 Paget Road, LondonN16 5NQ
Born January 1948
Director
Appointed N/A

STROH, Alice

Resigned
6 Grangecourt Road, LondonN16 5EG
Secretary
Appointed N/A
Resigned 02 Oct 2000

STROH, Hershel

Resigned
2 Colberg Place, LondonN16
Secretary
Appointed 18 May 2005
Resigned 29 Mar 2012

Persons with significant control

1

Stamford HillN16 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
23 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
27 June 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Legacy
16 September 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Change Account Reference Date Company Previous Shortened
29 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 June 2010
AA01Change of Accounting Reference Date
Legacy
25 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
13 April 2007
287Change of Registered Office
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2001
AAAnnual Accounts
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Legacy
15 May 1990
363363
Legacy
11 January 1989
363363
Legacy
26 April 1988
363363
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
395Particulars of Mortgage or Charge
Legacy
18 September 1986
395Particulars of Mortgage or Charge
Legacy
18 September 1986
395Particulars of Mortgage or Charge