BERKELEY SHAW PROPERTY MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Registration of charge 094175650003, created on 2025-10-28 |
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-14 with updates |
| 13/07/2513 July 2025 | Registered office address changed from 35 Liverpool Road Crosby Liverpool L23 5SD England to The Ternary 26-33 Old Haymarket Liverpool L1 6ER on 2025-07-13 |
| 13/07/2513 July 2025 | Change of details for Berkeley Shaw Holdings Limited as a person with significant control on 2025-07-13 |
| 13/07/2513 July 2025 | Director's details changed for Mr John Ronald Baybut on 2025-07-13 |
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 24/06/2524 June 2025 | Registration of charge 094175650002, created on 2025-06-24 |
| 19/06/2519 June 2025 | Registration of charge 094175650001, created on 2025-06-19 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 21/05/2421 May 2024 | Change of details for Bspi Limited as a person with significant control on 2023-03-01 |
| 12/12/2312 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 18/10/2318 October 2023 | Termination of appointment of Gary Robinson as a director on 2023-10-18 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-09-19 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-09-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-09-19 with updates |
| 25/10/2125 October 2021 | Cessation of Jbjk Solutions Limited as a person with significant control on 2021-03-30 |
| 25/10/2125 October 2021 | Notification of Bspi Limited as a person with significant control on 2021-03-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 19/09/1819 September 2018 | CESSATION OF REAL BRIDGING FINANCE LTD AS A PSC |
| 19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / JBJK SOLUTIONS LIMITED / 19/09/2018 |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/03/1618 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAYBUT / 17/03/2016 |
| 17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBINSON / 17/03/2016 |
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 215 CROSBY ROAD SOUTH LIVERPOOL MERSEYSIDE L21 4LT UNITED KINGDOM |
| 27/07/1527 July 2015 | PREVSHO FROM 28/02/2016 TO 31/03/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/02/152 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BERKELEY SHAW PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company