Background WavePink WaveYellow Wave

BERKELEY SQUARE INVESTMENT COMPANY LIMITED (03899299)

BERKELEY SQUARE INVESTMENT COMPANY LIMITED (03899299) is an active UK company. incorporated on 23 December 1999. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BERKELEY SQUARE INVESTMENT COMPANY LIMITED has been registered for 26 years. Current directors include ALI, Saqhib Ijthehad.

Company Number
03899299
Status
active
Type
ltd
Incorporated
23 December 1999
Age
26 years
Address
Upper Leys High Street, Bedford, MK43 7PD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALI, Saqhib Ijthehad
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY SQUARE INVESTMENT COMPANY LIMITED

BERKELEY SQUARE INVESTMENT COMPANY LIMITED is an active company incorporated on 23 December 1999 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. BERKELEY SQUARE INVESTMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 26 years ago

Company No

03899299

LTD Company

Age

26 Years

Incorporated 23 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

YOUR YORKSHIRE TIME LIMITED
From: 16 November 2020To: 20 June 2022
BERKELEY SQUARE INVESTMENT COMPANY LIMITED
From: 23 January 2008To: 16 November 2020
RENTANURSERY.COM LIMITED
From: 23 December 1999To: 23 January 2008
Contact
Address

Upper Leys High Street Pavenham Bedford, MK43 7PD,

Previous Addresses

17 Swan Road Wixams Bedford MK42 6BW England
From: 30 September 2022To: 28 March 2025
17 17 Swan Road Wixams Bedford Bedfordshire MK42 6BW United Kingdom
From: 19 June 2022To: 30 September 2022
Westhorpe Farm Halifax Road Penistone Sheffield S36 7EY England
From: 29 March 2021To: 19 June 2022
C/O C/O Saqhib Ali 17 Swan Road Lakeview, Wixams Bedford Bedfordshire MK42 6BW
From: 2 January 2012To: 29 March 2021
C/O Saqhib Ali Flat 1 47 West Hill Aspley Guise Bedfordshire MK17 8DR United Kingdom
From: 3 May 2011To: 2 January 2012
39 Ampthill Road Maulden Bedford MK45 2DA United Kingdom
From: 23 December 1999To: 3 May 2011
Timeline

8 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ALI, Saqhib Ijthehad

Active
Swan Road, BedfordMK42 6BW
Born September 1970
Director
Appointed 19 Jun 2022

ALI, Saqhib Ijthehad

Resigned
17 Swan Road, BedfordMK42 6BW
Secretary
Appointed 15 Nov 2020
Resigned 19 Jun 2022

KESEK, Richard Peter

Resigned
68 Barham Road, StevenageSG2 9HY
Secretary
Appointed 23 Dec 1999
Resigned 31 Mar 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Dec 1999
Resigned 23 Dec 1999

ALI, Saqhib Ijthehad

Resigned
Swan Road, BedfordMK42 6BW
Born September 1970
Director
Appointed 23 Dec 1999
Resigned 15 Nov 2020

TINKER, Angela Louise

Resigned
Halifax Road, SheffieldS36 7EY
Born July 1965
Director
Appointed 15 Nov 2020
Resigned 19 Jun 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Dec 1999
Resigned 23 Dec 1999

Persons with significant control

1

Mr Saqhib Ijthehad Ali

Active
High Street, BedfordMK43 7PD
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Resolution
16 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2012
AR01AR01
Change Person Director Company With Change Date
23 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Legacy
3 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
7 May 2008
353353
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Certificate Change Of Name Company
23 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2007
363aAnnual Return
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
30 January 2004
287Change of Registered Office
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
225Change of Accounting Reference Date
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Incorporation Company
23 December 1999
NEWINCIncorporation