Background WavePink WaveYellow Wave

BERKELEY HOUSE EDGWARE LIMITED (11229015)

BERKELEY HOUSE EDGWARE LIMITED (11229015) is an active UK company. incorporated on 28 February 2018. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. BERKELEY HOUSE EDGWARE LIMITED has been registered for 8 years. Current directors include COHEN, Dov.

Company Number
11229015
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COHEN, Dov
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HOUSE EDGWARE LIMITED

BERKELEY HOUSE EDGWARE LIMITED is an active company incorporated on 28 February 2018 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERKELEY HOUSE EDGWARE LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11229015

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 28 February 2018To: 27 March 2018
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
May 18
Loan Secured
Dec 18
Director Left
Jun 19
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COHEN, Dov

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 30 Jun 2022

REICHMANN, David Chaim

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born February 1962
Director
Appointed 28 Feb 2018
Resigned 26 Jun 2019

REICHMANN, Dov

Resigned
Lake View, EdgwareHA8 7RT
Born June 1930
Director
Appointed 28 Feb 2018
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Dov Cohen

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981

Nature of Control

Significant influence or control
Notified 09 Jan 2025

Mr Dov Reichmann

Ceased
1075 Finchley Road, LondonNW11 0PU
Born June 1930

Nature of Control

Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Incorporation Company
28 February 2018
NEWINCIncorporation