Company number 04604946
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 8 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Termination of appointment of David William Buxton as a director on 19 April 2017; Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of BERRYLAKE PROPERTIES LIMITED are www.berrylakeproperties.co.uk, and www.berrylake-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berrylake Properties Limited is a Private Limited Company.
The company registration number is 04604946. Berrylake Properties Limited has been working since 29 November 2002.
The present status of the company is Active. The registered address of Berrylake Properties Limited is 8 Gleneagles Court Brighton Road Crawley West Sussex Rh10 6ad. . BUXTON, Steven Wavel is a Director of the company. Secretary BLACKFORD, Graham John has been resigned. Secretary FREELAND, Mark Alan has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BLACKFORD, Graham John has been resigned. Director BUXTON, David William has been resigned. Director CARR, Kevin Raymond has been resigned. Director DAVIES, Peter Anthony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 03 December 2002
Appointed Date: 29 November 2002
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 December 2002
Appointed Date: 29 November 2002
Persons With Significant Control
W&R Buxton Holdings Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more
BERRYLAKE PROPERTIES LIMITED Events
19 Apr 2017
Termination of appointment of David William Buxton as a director on 19 April 2017
17 Mar 2017
Total exemption full accounts made up to 31 July 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
09 Mar 2016
Total exemption full accounts made up to 31 July 2015
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
...
... and 50 more events
19 Dec 2002
Registered office changed on 19/12/02 from: temple house 20 holywell row london EC2A 4XH
19 Dec 2002
New director appointed
19 Dec 2002
Director resigned
19 Dec 2002
Secretary resigned
29 Nov 2002
Incorporation
24 October 2006
Debenture
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2003
Deed of charge by assignment
Delivered: 10 October 2003
Status: Satisfied
on 17 July 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right, title and interest in: the charged agreements;…
26 September 2003
Debenture
Delivered: 10 October 2003
Status: Satisfied
on 17 July 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land at 57 and 59 great suffolk street, london SE1 0BS…
26 September 2003
Deed of charge by assignment
Delivered: 10 October 2003
Status: Satisfied
on 17 July 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right, title and interest in: the charged agreements;…