Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKSHIRE REAL PROPERTY COMPANY LIMITED
Company Information for

BERKSHIRE REAL PROPERTY COMPANY LIMITED

NEWBURY, BERKS, RG20,
Company Registration Number
00006610
Private Limited Company
Dissolved

Dissolved 2018-06-12

Company Overview

About Berkshire Real Property Company Ltd
BERKSHIRE REAL PROPERTY COMPANY LIMITED was founded on 1872-09-16 and had its registered office in Newbury. The company was dissolved on the 2018-06-12 and is no longer trading or active.

Key Data
Company Name
BERKSHIRE REAL PROPERTY COMPANY LIMITED
 
Legal Registered Office
NEWBURY
BERKS
 
Previous Names
LEICESTER REAL PROPERTY COMPANY LIMITED06/09/2017
Filing Information
Company Number 00006610
Date formed 1872-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-06-12
Type of accounts GROUP
Last Datalog update: 2018-06-09 20:00:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERKSHIRE REAL PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GWYNNE HAYDON WHITE
Company Secretary 2014-12-22
RUPERT GEORGE MARTYN SPICE
Director 2014-12-22
CHRISTOPHER COLIN TETT
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ANNA MARIA LANDER
Company Secretary 1991-05-31 2014-12-22
ROGER JOHN CROOKS
Director 2000-11-23 2014-12-22
MYLES ANTONY HALLEY
Director 2013-11-19 2014-12-22
DAVID RICHARD JOHNSON
Director 2003-01-01 2014-12-22
HELEN ANNA MARIA LANDER
Director 2005-05-04 2014-12-22
ROBERT ANTHONY WESSEL
Director 1991-05-31 2014-12-22
PETER PEREGRINE SIMPSON GEE
Director 2005-05-04 2013-09-24
WILLIAM PERCY THOROLD FREER
Director 1991-05-31 2006-05-03
PETER PEREGRINE SIMPSON GEE
Director 1991-05-31 2004-01-01
KENNETH LILLISTONE WEBSTER
Director 1991-05-31 2003-05-07
HARRY ERNEST GORHAM GEE
Director 1991-05-31 1995-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT GEORGE MARTYN SPICE JJS FINE ART LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
RUPERT GEORGE MARTYN SPICE SUPERDEAL PLC Director 2015-12-18 CURRENT 1984-01-26 Dissolved 2016-10-11
RUPERT GEORGE MARTYN SPICE L.R.P.(INVESTMENTS)LIMITED Director 2015-01-19 CURRENT 1964-03-10 Dissolved 2016-03-01
RUPERT GEORGE MARTYN SPICE POLLY VINOR LTD Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-09-13
CHRISTOPHER COLIN TETT GALESTEAD INVESTMENTS LIMITED Director 2018-02-02 CURRENT 1967-04-04 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT COMBINED ESTATES TRADING COMPANY LIMITED(THE) Director 2016-10-06 CURRENT 1977-05-24 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT COMBINED ESTATES COMPANY LIMITED (THE) Director 2016-10-06 CURRENT 1879-03-26 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT CHELFHAM MILLS LTD Director 2016-10-05 CURRENT 2016-10-05 Active
CHRISTOPHER COLIN TETT POPPYMILL LIMITED Director 2016-09-01 CURRENT 2016-08-22 Active
CHRISTOPHER COLIN TETT LAND 2000 LIMITED Director 2016-07-01 CURRENT 1984-05-25 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT L.R.P.(INVESTMENTS)LIMITED Director 2015-01-19 CURRENT 1964-03-10 Dissolved 2016-03-01
CHRISTOPHER COLIN TETT TANSETTE LIMITED Director 2009-10-12 CURRENT 2009-07-29 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT SOLO ESTATES 2007 LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
CHRISTOPHER COLIN TETT DANDY PROPERTIES LIMITED Director 2005-08-23 CURRENT 1940-03-21 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT SOLO LAND LIMITED Director 2004-01-27 CURRENT 2004-01-19 Dissolved 2014-01-21
CHRISTOPHER COLIN TETT RIO BRAND LIMITED Director 2000-08-21 CURRENT 2000-03-09 Dissolved 2014-05-20
CHRISTOPHER COLIN TETT ROUSDON ESTATE LIMITED Director 1999-07-14 CURRENT 1999-07-14 Dissolved 2015-09-29
CHRISTOPHER COLIN TETT DRUMBEAT FARMING ENTERPRISES LIMITED Director 1998-11-27 CURRENT 1998-10-07 Dissolved 2018-05-15
CHRISTOPHER COLIN TETT SOLO ESTATES LIMITED Director 1994-07-31 CURRENT 1986-01-17 Dissolved 2014-05-06
CHRISTOPHER COLIN TETT U K LAND LTD. Director 1991-04-29 CURRENT 1991-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-06-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-16DS01APPLICATION FOR STRIKING-OFF
2017-09-06RES15CHANGE OF NAME 07/07/2017
2017-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-06AC92ORDER OF COURT - RESTORATION
2017-09-06CERTNMCOMPANY NAME CHANGED LEICESTER REAL PROPERTY COMPANY CERTIFICATE ISSUED ON 06/09/17
2016-04-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-15DS01APPLICATION FOR STRIKING-OFF
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 118356
2015-10-09AR0131/05/15 NO CHANGES
2015-08-14DS02DISS REQUEST WITHDRAWN
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-07DS01APPLICATION FOR STRIKING-OFF
2015-04-10AA01CURRSHO FROM 31/12/2015 TO 30/04/2015
2015-02-25AP01DIRECTOR APPOINTED MR CHRISTOPHER COLIN TETT
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 3 WYCLIFFE STREET, LEICESTER LE1 5LR
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM, 3 WYCLIFFE STREET,, LEICESTER, LE1 5LR
2015-01-31AP01DIRECTOR APPOINTED RUPERT GEORGE MARTYN SPICE
2015-01-27AP03SECRETARY APPOINTED ANDREW GWYNNE HAYDON WHITE
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LANDER
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WESSEL
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CROOKS
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MYLES HALLEY
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY HELEN LANDER
2015-01-05MEM/ARTSARTICLES OF ASSOCIATION
2015-01-05RES13COMPANY BUSINESS 08/12/2014
2015-01-05RES01ALTER ARTICLES 08/12/2014
2014-12-19MISCSECTION 519
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 118356
2014-06-27AR0131/05/14 FULL LIST
2014-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-26AP01DIRECTOR APPOINTED MR MYLES ANTONY HALLEY
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEE
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-07-09AR0131/05/13 FULL LIST
2013-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0131/05/12 FULL LIST
2011-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0131/05/11 FULL LIST
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0131/05/10 FULL LIST
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-05363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-17363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-12363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-07-05363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-08363(288)DIRECTOR RESIGNED
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-18363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-07288aNEW DIRECTOR APPOINTED
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-06-26363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-06-13288aNEW DIRECTOR APPOINTED
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-22363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-06-29363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-13363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-06-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-06-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-06363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1996-06-18363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-06-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-16288DIRECTOR RESIGNED
1995-09-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-06-15363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1994-11-15395PARTICULARS OF MORTGAGE/CHARGE
1994-09-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-06-16363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1993-06-03363sRETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS
1993-06-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1992-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-06-16363sRETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS
1992-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BERKSHIRE REAL PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKSHIRE REAL PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-11-01 Satisfied HSBC BANK PLC
LEGAL CHARGE 1994-11-15 Satisfied MIDLAND BANK PLC
1903-08-12 Satisfied NO TRUSTEES
Intangible Assets
Patents
We have not found any records of BERKSHIRE REAL PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKSHIRE REAL PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of BERKSHIRE REAL PROPERTY COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MOWBRAY LEATHER GOODS LTD 2011-11-24 Outstanding

We have found 1 mortgage charges which are owed to BERKSHIRE REAL PROPERTY COMPANY LIMITED

Income
Government Income
We have not found government income sources for BERKSHIRE REAL PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BERKSHIRE REAL PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BERKSHIRE REAL PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKSHIRE REAL PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKSHIRE REAL PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.