Background WavePink WaveYellow Wave

BERRY BROOK PROPERTIES LTD (09970832)

BERRY BROOK PROPERTIES LTD (09970832) is an active UK company. incorporated on 26 January 2016. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BERRY BROOK PROPERTIES LTD has been registered for 10 years. Current directors include FLATMAN, James Arthur, KELLY, Ronan Edward, SYMINGTON, John Michael and 1 others.

Company Number
09970832
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
Mulberry House Main Road, King's Lynn, PE31 8BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FLATMAN, James Arthur, KELLY, Ronan Edward, SYMINGTON, John Michael, VESTENTOFT, Robert Christian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY BROOK PROPERTIES LTD

BERRY BROOK PROPERTIES LTD is an active company incorporated on 26 January 2016 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BERRY BROOK PROPERTIES LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09970832

LTD Company

Age

10 Years

Incorporated 26 January 2016

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 15 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

CIRRUS LAND NUMBER 1 LIMITED
From: 26 January 2016To: 19 December 2024
Contact
Address

Mulberry House Main Road Titchwell King's Lynn, PE31 8BB,

Previous Addresses

Broad Lane House Broad Lane Brancaster King's Lynn Norfolk PE31 8AU England
From: 29 June 2021To: 3 January 2024
Broad Lane House, Broad Lane, Brancaster Broad Lane House Broad Lane Brancaster Norflok PE31 8AU United Kingdom
From: 15 March 2021To: 29 June 2021
Rembrandt House Vigo Street London W1S 3HB England
From: 13 September 2017To: 15 March 2021
Rembrandt House, 5, Vigo Street London W1S 5HB United Kingdom
From: 26 January 2016To: 13 September 2017
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

SYMINGTON, John

Active
Main Road, King's LynnPE31 8BB
Secretary
Appointed 26 Jan 2016

FLATMAN, James Arthur

Active
King's LynnPE30 1HJ
Born June 1958
Director
Appointed 04 Jan 2025

KELLY, Ronan Edward

Active
King's LynnPE30 1HJ
Born April 1983
Director
Appointed 04 Jan 2025

SYMINGTON, John Michael

Active
Main Road, King's LynnPE31 8BB
Born November 1959
Director
Appointed 26 Jan 2016

VESTENTOFT, Robert Christian

Active
Main Road, King's LynnPE31 8BB
Born April 1953
Director
Appointed 26 Jan 2016

Persons with significant control

4

Barnwell Road, PeterboroughPE8 5PA

Nature of Control

Significant influence or control
Notified 04 Jan 2025
CamberleyGU15 3PQ

Nature of Control

Significant influence or control
Notified 04 Jan 2025

Mr Robert Christian Vestentoft

Active
Main Road, King's LynnPE31 8BB
Born April 1953

Nature of Control

Significant influence or control
Notified 07 Apr 2016

John Michael Symington

Active
Main Road, King's LynnPE31 8BB
Born November 1959

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Incorporation Company
26 January 2016
NEWINCIncorporation