Background WavePink WaveYellow Wave

BERCLEYS MANAGEMENT UK LTD (06434707)

BERCLEYS MANAGEMENT UK LTD (06434707) is an active UK company. incorporated on 22 November 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BERCLEYS MANAGEMENT UK LTD has been registered for 18 years.

Company Number
06434707
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 years
Address
Data House, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERCLEYS MANAGEMENT UK LTD

BERCLEYS MANAGEMENT UK LTD is an active company incorporated on 22 November 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BERCLEYS MANAGEMENT UK LTD was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06434707

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 30/9

Overdue

7 years overdue

Last Filed

Made up to 30 September 2016 (9 years ago)
Submitted on 5 May 2017 (8 years ago)
Period: 1 March 2016 - 30 September 2016(8 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2018
Period: 1 October 2016 - 30 September 2017

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 22 November 2016 (9 years ago)
Submitted on 22 November 2016 (9 years ago)

Next Due

Due by 6 December 2017
For period ending 22 November 2017
Contact
Address

Data House 43 - 45 Stamford Hill London, N16 5SR,

Timeline

4 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

GROSSKOPF, Shlomie

Resigned
Woodville Road, LondonNW11 9TP
Secretary
Appointed 01 Dec 2007
Resigned 01 Aug 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Nov 2007
Resigned 22 Nov 2007

GREEN, Jack

Resigned
28 Lingwood Road, LondonE5 9BN
Born September 1967
Director
Appointed 01 Dec 2007
Resigned 15 Jan 2026

ROTENBERG, Aryeh

Resigned
Data House, LondonN16 5SR
Born October 1948
Director
Appointed 30 Dec 2009
Resigned 12 Feb 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Nov 2007
Resigned 22 Nov 2007

Persons with significant control

1

Mr Jack Green

Active
Data House, LondonN16 5SR
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
1 September 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 July 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 June 2017
DS01DS01
Accounts With Accounts Type Unaudited Abridged
5 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
27 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Incorporation Company
22 November 2007
NEWINCIncorporation