Company NameBerkeley Square House Limited
DirectorKane Gary Jackson
Company StatusActive
Company Number08374968
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Previous NamesZeus Capital London Limited and Berkley House Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Kane Gary Jackson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Kane Gary Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£231
Current Liabilities£36,289

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
23 January 2021Previous accounting period extended from 28 January 2020 to 30 June 2020 (1 page)
26 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
26 January 2020Director's details changed for Mr Kane Gary Jackson on 22 November 2019 (2 pages)
26 January 2020Change of details for Mr Kane Gary Jackson as a person with significant control on 22 November 2019 (2 pages)
11 December 2019Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to 76 Manchester Rd Denton Manchester M34 3PS on 11 December 2019 (1 page)
28 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 July 2019Registered office address changed from Suit26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page)
29 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
7 November 2018Registered office address changed from Mappin House 4 Winsley Street Fitzrovia London W1W 8HF England to Suit26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 7 November 2018 (1 page)
29 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
23 March 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
3 January 2018Change of details for Mr Kane Gary Jackson as a person with significant control on 31 October 2017 (2 pages)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
14 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
1 November 2016Director's details changed for Mr Kane Jackson on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Kane Jackson on 31 October 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
7 March 2016Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to Mappin House 4 Winsley Street Fitzrovia London W1W 8HF on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to Mappin House 4 Winsley Street Fitzrovia London W1W 8HF on 7 March 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
24 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
18 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
12 March 2013Company name changed berkley house LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Company name changed berkley house LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Company name changed zeus capital london LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Company name changed zeus capital london LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)