Company NameBerleon Estates Limited
DirectorJohn Simon Gradel
Company StatusActive
Company Number02287676
CategoryPrivate Limited Company
Incorporation Date17 August 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Simon Gradel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Gradel C/O Lytchett House Ltd
Unit 13, Freeland Park, Wareham Road
Poole
Dorset
BH16 6FH
Director NameLeon Gradel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 February 2011)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringley Drive
Whitefield
Manchester
M45 7LF
Director NamePhyllis Rae Gradel
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringley Drive
Whitefield
Manchester
M45 7LF
Director NameRobert Gradel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Ringley Drive
Whitefield
Manchester
M45 7LF
Secretary NameLeon Gradel
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringley Drive
Whitefield
Manchester
M45 7LF

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1John Simon Gradel
50.00%
Ordinary
50 at £1L Gradel Residuary Will Trust
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

12 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 June 2020Director's details changed for John Simon Gradel on 11 June 2020 (2 pages)
11 June 2020Registered office address changed from 70 Barton Arcade Chambers St Ann's Square Manchester M3 2BJ to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 11 June 2020 (1 page)
11 June 2020Change of details for John Simon Gradel as a person with significant control on 11 June 2020 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
27 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 January 2014Director's details changed for John Simon Gradel on 30 January 2014 (2 pages)
31 January 2014Director's details changed for John Simon Gradel on 30 January 2014 (2 pages)
21 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Termination of appointment of Leon Gradel as a director (1 page)
1 September 2011Termination of appointment of Leon Gradel as a director (1 page)
1 September 2011Termination of appointment of Leon Gradel as a secretary (1 page)
1 September 2011Termination of appointment of Leon Gradel as a secretary (1 page)
10 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Leon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Simon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Simon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Simon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Leon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Leon Gradel on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 08/11/08; full list of members (4 pages)
4 February 2009Return made up to 08/11/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2007Return made up to 08/11/07; no change of members (7 pages)
20 November 2007Return made up to 08/11/07; no change of members (7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2006Return made up to 08/11/06; full list of members (9 pages)
27 November 2006Return made up to 08/11/06; full list of members (9 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2005Return made up to 08/11/05; full list of members (9 pages)
5 December 2005Return made up to 08/11/05; full list of members (9 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2005Registered office changed on 15/03/05 from: 68,barton arcade chambers. St.ann's square. Manchester. M3 2BJ (1 page)
15 March 2005Registered office changed on 15/03/05 from: 68,barton arcade chambers. St.ann's square. Manchester. M3 2BJ (1 page)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Return made up to 08/11/04; full list of members (9 pages)
24 November 2004Return made up to 08/11/04; full list of members (9 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Return made up to 08/11/03; full list of members (9 pages)
19 December 2003Return made up to 08/11/03; full list of members (9 pages)
29 November 2002Return made up to 08/11/02; full list of members (9 pages)
29 November 2002Return made up to 08/11/02; full list of members (9 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Return made up to 08/11/01; full list of members (8 pages)
7 December 2001Return made up to 08/11/01; full list of members (8 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 November 2000Return made up to 08/11/00; full list of members (8 pages)
10 November 2000Return made up to 08/11/00; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1998Return made up to 08/11/98; no change of members (8 pages)
25 November 1998Return made up to 08/11/98; no change of members (8 pages)
6 November 1998Full accounts made up to 31 March 1998 (6 pages)
6 November 1998Full accounts made up to 31 March 1998 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
18 November 1997Return made up to 08/11/97; full list of members (10 pages)
18 November 1997Return made up to 08/11/97; full list of members (10 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 November 1996Return made up to 08/11/96; no change of members (8 pages)
28 November 1996Return made up to 08/11/96; no change of members (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (4 pages)
20 November 1995Return made up to 08/11/95; change of members (14 pages)
20 November 1995Return made up to 08/11/95; change of members (14 pages)