Background WavePink WaveYellow Wave

BERKELEY COURT (1988) LIMITED (02261459)

BERKELEY COURT (1988) LIMITED (02261459) is an active UK company. incorporated on 24 May 1988. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BERKELEY COURT (1988) LIMITED has been registered for 37 years. Current directors include ALSAMARRAI, Mohammed Jamal.

Company Number
02261459
Status
active
Type
ltd
Incorporated
24 May 1988
Age
37 years
Address
Scott Hall House, Leeds, LS7 3AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ALSAMARRAI, Mohammed Jamal
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY COURT (1988) LIMITED

BERKELEY COURT (1988) LIMITED is an active company incorporated on 24 May 1988 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BERKELEY COURT (1988) LIMITED was registered 37 years ago.(SIC: 55900)

Status

active

Active since 37 years ago

Company No

02261459

LTD Company

Age

37 Years

Incorporated 24 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Scott Hall House Sheepscar Street North Leeds, LS7 3AF,

Previous Addresses

The Paddock Lidgett Place Leeds LS8 1HE
From: 12 November 2014To: 26 March 2019
Mews Cottage Lidgett Park Avenue Leeds West Yorkshire LS8 1DP
From: 24 May 1988To: 12 November 2014
Timeline

6 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
May 88
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HANDLEY, Simon Padgett

Active
Sheepscar Street North, LeedsLS7 3AF
Secretary
Appointed 26 Mar 2019

ALSAMARRAI, Mohammed Jamal

Active
Sheepscar Street North, LeedsLS7 3AF
Born May 1988
Director
Appointed 08 Oct 2019

AGGELI, Amalia, Dr

Resigned
9 Berkeley Court, LeedsLS2 9PT
Secretary
Appointed 23 Oct 2001
Resigned 10 Jan 2008

CADMAN, Christina Robinson

Resigned
Lidgett Place, LeedsLS8 1HE
Secretary
Appointed 17 Dec 2007
Resigned 26 Mar 2019

JERWOOD, Kate

Resigned
Flat 6 Berkeley Court, LeedsLS2 9PT
Secretary
Appointed 01 Jul 1995
Resigned 05 Dec 1995

LALLY, Sukhjeet Sing, Dr

Resigned
14 Berkeley Court, LeedsLS2 9PT
Secretary
Appointed 01 Jul 2000
Resigned 09 Sept 2001

PILLING, Paul James

Resigned
Flat 6 Berkeley Court, LeedsLS2 9PT
Secretary
Appointed 21 Jan 1997
Resigned 31 Aug 1999

RAHIM, Asad, Dr

Resigned
Flat 10 Berkley Court, LeedsLS2 9PT
Secretary
Appointed 14 Nov 1994
Resigned 01 Jul 1995

SARGEANT, Sylvie Helen

Resigned
Flat 10 Berkeley Court, LeedsLS2 9PT
Secretary
Appointed 20 Nov 1991
Resigned 01 Feb 1993

WHEELER, Sally Margaret Devereux

Resigned
7 Berkeley Court, LeedsLS2 9PT
Secretary
Appointed 06 Dec 1995
Resigned 20 Jan 1997

WICKS, Louise Mary

Resigned
Flat 6, LeedsLS2 9PT
Secretary
Appointed N/A
Resigned 14 Nov 1994

WICKS, Louise Mary

Resigned
Flat 6, LeedsLS2 9PT
Secretary
Appointed N/A
Resigned 20 Nov 1991

ZABETAKIS, Ioannis

Resigned
9 Berkeley Court, LeedsLS2 9PT
Secretary
Appointed 01 Sept 1999
Resigned 01 Jul 2000

ALBAN METCALFE, John, Dr

Resigned
Flat 8 Berkeley Court, LeedsLS2 9PT
Born July 1942
Director
Appointed 01 Sept 1999
Resigned 01 Jul 2000

FRIESON, Fredrick

Resigned
Flat 14 Berkeley Court, LeedsLS2 9PT
Born September 1977
Director
Appointed 23 Oct 2001
Resigned 15 Aug 2008

IRVING, David Leslie

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born December 1942
Director
Appointed 17 Dec 2007
Resigned 16 Jul 2019

JENNINGS, Elizabeth Anne

Resigned
10 Twelve Lands Close, BarnsleyS75 3DU
Born July 1953
Director
Appointed 23 Oct 2001
Resigned 23 Jun 2004

MULVEY, Michael

Resigned
Flat 16 Berkeley Court, LeedsLS2 9PT
Born April 1948
Director
Appointed N/A
Resigned 04 Mar 2002

SAUND, Balvir

Resigned
54 Copgrove Road, LeedsLS8 2SP
Born May 1952
Director
Appointed 20 Nov 1991
Resigned 28 Jul 1999

SOPER, Angela Mary

Resigned
Flat 2 Berkeley Court, LeedsLS2 9PT
Born January 1941
Director
Appointed N/A
Resigned 20 Nov 1991

WATERTON, Jane Ann

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born January 1967
Director
Appointed 16 Jul 2019
Resigned 18 Oct 2019

Persons with significant control

1

0 Active
1 Ceased

Mr David Leslie Irving

Ceased
Sheepscar Street North, LeedsLS7 3AF
Born December 1942

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 July 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
287Change of Registered Office
Legacy
4 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
287Change of Registered Office
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
18 April 2000
AAMDAAMD
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
287Change of Registered Office
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
287Change of Registered Office
Legacy
4 January 1996
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1995
AAAnnual Accounts
Resolution
11 August 1995
RESOLUTIONSResolutions
Legacy
11 August 1995
288288
Legacy
12 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
26 July 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1993
AAAnnual Accounts
Resolution
1 December 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
288288
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
9 February 1990
288288
Legacy
25 January 1990
88(2)R88(2)R
Legacy
6 November 1989
287Change of Registered Office
Legacy
6 November 1989
353353
Legacy
6 November 1989
288288
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
5 August 1989
403aParticulars of Charge Subject to s859A
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Legacy
22 June 1988
224224
Incorporation Company
24 May 1988
NEWINCIncorporation