Background WavePink WaveYellow Wave

BERKELEY COURT PROPERTIES LIMITED (08381300)

BERKELEY COURT PROPERTIES LIMITED (08381300) is an active UK company. incorporated on 30 January 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERKELEY COURT PROPERTIES LIMITED has been registered for 13 years. Current directors include DANGOOR, David Alan, DANGOOR, Robert Philip, SOFAER, Michael.

Company Number
08381300
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
4 Carlos Place, London, W1K 3AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DANGOOR, David Alan, DANGOOR, Robert Philip, SOFAER, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY COURT PROPERTIES LIMITED

BERKELEY COURT PROPERTIES LIMITED is an active company incorporated on 30 January 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BERKELEY COURT PROPERTIES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08381300

LTD Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

4 Carlos Place Mayfair London, W1K 3AW,

Previous Addresses

22 Grafton Street London W1S 4EX England
From: 30 January 2013To: 22 May 2013
Timeline

10 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 14
Director Left
Apr 14
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DANGOOR, Elie Basil Victor

Active
Carlos Place, LondonW1K 3AW
Secretary
Appointed 15 Apr 2013

DANGOOR, David Alan

Active
Carlos Place, LondonW1K 3AW
Born December 1948
Director
Appointed 15 Apr 2013

DANGOOR, Robert Philip

Active
Carlos Place, LondonW1K 3AW
Born January 1959
Director
Appointed 15 Apr 2013

SOFAER, Michael

Active
Carlos Place, LondonW1K 3AW
Born August 1957
Director
Appointed 15 Apr 2013

JTC (JERSEY) LIMITED

Resigned
9 Castle Street, St HelierJE4 2QP
Corporate secretary
Appointed 30 Jan 2013
Resigned 15 Apr 2013

HARROP, Saffron Louise

Resigned
9 Castle Street, St HelierJE4 2QP
Born July 1970
Director
Appointed 30 Jan 2013
Resigned 15 Apr 2013

HARROP, Saffron

Resigned
9 Castle Street St Helier, JerseyJE2 4QP
Born July 1970
Director
Appointed 30 Jan 2013
Resigned 15 Apr 2013

WHALE, Stephen

Resigned
9 Castle Street, St HelierJE4 2QP
Born July 1966
Director
Appointed 30 Jan 2013
Resigned 15 Apr 2013

WHALE, Stephen

Resigned
9 Castle Street St Helier, JerseyJE2 4QP
Born July 1966
Director
Appointed 30 Jan 2013
Resigned 15 Apr 2013

Persons with significant control

1

Mayfair, LondonW1K 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 February 2013
AP04Appointment of Corporate Secretary
Incorporation Company
30 January 2013
NEWINCIncorporation