Background WavePink WaveYellow Wave

BERKLEY HOUSE MANAGEMENT COMPANY LIMITED (09094380)

BERKLEY HOUSE MANAGEMENT COMPANY LIMITED (09094380) is an active UK company. incorporated on 19 June 2014. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BERKLEY HOUSE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include WATTS, Geoffrey Neil.

Company Number
09094380
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
Units 1, 2 & 3 Beech Court, Reading, RG10 0RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WATTS, Geoffrey Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKLEY HOUSE MANAGEMENT COMPANY LIMITED

BERKLEY HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 June 2014 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BERKLEY HOUSE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09094380

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Units 1, 2 & 3 Beech Court Hurst Reading, RG10 0RQ,

Previous Addresses

St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ England
From: 31 March 2017To: 7 November 2023
Walliscote Lodge High Street Whitchurch on Thames Reading Berkshire RG8 7EP
From: 19 June 2014To: 31 March 2017
Timeline

4 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Mar 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 03 Nov 2023

WATTS, Geoffrey Neil

Active
Beech Court, ReadingRG10 0RQ
Born July 1973
Director
Appointed 01 Jul 2019

COLE, Rodney Francis

Resigned
Oxford Square, NewburyRG14 1JQ
Born February 1946
Director
Appointed 19 Jun 2014
Resigned 10 Mar 2020

WEBB, Peter James

Resigned
Buckhold, ReadingRG8 8QB
Born March 1955
Director
Appointed 19 Jun 2014
Resigned 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Incorporation Company
19 June 2014
NEWINCIncorporation