Background WavePink WaveYellow Wave

BERKELEY SHAW REAL ESTATE LIMITED (05206927)

BERKELEY SHAW REAL ESTATE LIMITED (05206927) is an active UK company. incorporated on 16 August 2004. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BERKELEY SHAW REAL ESTATE LIMITED has been registered for 21 years. Current directors include BAYBUT, John Ronald, MORTON, Daniel John.

Company Number
05206927
Status
active
Type
ltd
Incorporated
16 August 2004
Age
21 years
Address
Old Haymarket, Liverpool, L1 6ER
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BAYBUT, John Ronald, MORTON, Daniel John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY SHAW REAL ESTATE LIMITED

BERKELEY SHAW REAL ESTATE LIMITED is an active company incorporated on 16 August 2004 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BERKELEY SHAW REAL ESTATE LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05206927

LTD Company

Age

21 Years

Incorporated 16 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

KEPPIE MASSIE RESIDENTIAL LIMITED
From: 23 June 2008To: 1 March 2023
KMC RESIDENTIAL LIMITED
From: 16 August 2004To: 23 June 2008
Contact
Address

Old Haymarket Liverpool, L1 6ER,

Previous Addresses

The Ternary Units 1 26-33 Old Haymarket Liverpool Merseyside L1 6ER England
From: 19 July 2022To: 15 August 2025
Bulloch House 10 Rumford Place Liverpool Merseyside L3 9DG
From: 11 September 2012To: 19 July 2022
Bulloch House 10 Rumford Place Liverpool Liverpool Merseyside L3 9DG
From: 16 August 2004To: 11 September 2012
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Oct 23
Loan Secured
Nov 24
Loan Secured
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAYBUT, John Ronald

Active
10 Rumford Place, LiverpoolL3 9DG
Born July 1983
Director
Appointed 01 Sept 2021

MORTON, Daniel John

Active
LiverpoolL1 6ER
Born July 1982
Director
Appointed 01 Dec 2021

MASSIE, Andrew Gerald

Resigned
10 Rumford Place, LiverpoolL3 9DG
Secretary
Appointed 16 Aug 2004
Resigned 01 Dec 2021

COONEY, Donna Clare

Resigned
28 Massams Lane, FreshfieldL37 7BE
Born May 1956
Director
Appointed 05 Nov 2004
Resigned 18 Jan 2008

KEPPIE, Stuart Nield

Resigned
10 Rumford Place, LiverpoolL3 9DG
Born July 1953
Director
Appointed 16 Aug 2004
Resigned 01 Dec 2021

MASSIE, Andrew Gerald

Resigned
10 Rumford Place, LiverpoolL3 9DG
Born June 1967
Director
Appointed 16 Aug 2004
Resigned 01 Dec 2021

MURCH, Alan Norman

Resigned
45 Gayton Road, WirralCH60 8QE
Born December 1947
Director
Appointed 05 Nov 2004
Resigned 07 Jun 2007

ROBINSON, Gary

Resigned
Units 1, LiverpoolL1 6ER
Born March 1962
Director
Appointed 01 Dec 2021
Resigned 18 Oct 2023

SUMMERS, Heather Elizabeth

Resigned
Hannay House, LiverpoolL17 1AJ
Born March 1965
Director
Appointed 16 Aug 2004
Resigned 16 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
26-33 Old Haymarket, LiverpoolL1 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Mr Andrew Gerald Massie

Ceased
10 Rumford Place, LiverpoolL3 9DG
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 16 Aug 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

92

Change Account Reference Date Company Previous Extended
21 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
8 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
4 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2010
AA01Change of Accounting Reference Date
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
30 June 2008
287Change of Registered Office
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
8 February 2008
288bResignation of Director or Secretary
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
18 September 2007
288bResignation of Director or Secretary
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
31 January 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
225Change of Accounting Reference Date
Legacy
2 December 2004
88(2)R88(2)R
Legacy
2 December 2004
287Change of Registered Office
Legacy
9 September 2004
88(2)R88(2)R
Legacy
9 September 2004
287Change of Registered Office
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Incorporation Company
16 August 2004
NEWINCIncorporation