Background WavePink WaveYellow Wave

BERKELEY ESTATES & MANAGEMENT LIMITED (07044312)

BERKELEY ESTATES & MANAGEMENT LIMITED (07044312) is an active UK company. incorporated on 15 October 2009. with registered office in Frampton Cotterell. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BERKELEY ESTATES & MANAGEMENT LIMITED has been registered for 16 years. Current directors include BURNELL, Joseph Michael.

Company Number
07044312
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
367b Church Road, Frampton Cotterell, BS36 2AQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURNELL, Joseph Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY ESTATES & MANAGEMENT LIMITED

BERKELEY ESTATES & MANAGEMENT LIMITED is an active company incorporated on 15 October 2009 with the registered office located in Frampton Cotterell. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BERKELEY ESTATES & MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07044312

LTD Company

Age

16 Years

Incorporated 15 October 2009

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 30 September 2025 (7 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CHARLIE`S AGENTS LIMITED
From: 15 October 2009To: 4 December 2013
Contact
Address

367b Church Road Frampton Cotterell, BS36 2AQ,

Previous Addresses

Woodlands Farm Abson Road Abson, Wick Bristol BS30 5TT
From: 6 November 2010To: 16 November 2017
32 Tanner Close Barrs Court Bristol South Gloucester BS30 7XF
From: 12 January 2010To: 6 November 2010
212, Gunnersbury Avenue Acton London W3 6LB United Kingdom
From: 15 October 2009To: 12 January 2010
Timeline

7 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jan 10
Director Joined
Oct 10
Director Left
Nov 10
Funding Round
Dec 10
Director Left
Apr 16
Funding Round
Dec 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BURNELL, Joseph Michael

Active
Park Row, BristolBS1 5LE
Born October 1980
Director
Appointed 21 Oct 2010

BURNELL, Gavin John

Resigned
Pine Road, WokingGU22 0DX
Born November 1977
Director
Appointed 15 Oct 2009
Resigned 26 Feb 2016

WILLCOX, Alanah

Resigned
Tanner Close, BristolBS30 7XF
Born July 1986
Director
Appointed 11 Jan 2010
Resigned 09 Nov 2010

Persons with significant control

2

Mr Gavin John Burnell

Active
Pine Road, WokingGU22 0DX
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Michael Burnell

Active
Abson Road, BristolBS30 5TT
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Resolution
20 January 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 January 2020
AAMDAAMD
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 January 2018
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
1 June 2017
AAMDAAMD
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Certificate Change Of Name Company
4 December 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
5 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Capital Allotment Shares
19 December 2010
SH01Allotment of Shares
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Incorporation Company
15 October 2009
NEWINCIncorporation