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

BERKAR LIMITED

6 GROSVENOR GARDENS, LONDON, BARNET, NW11 0HG,
Company Registration Number
00766413
Private Limited Company
Active

Company Overview

About Berkar Ltd
BERKAR LIMITED was founded on 1963-07-04 and has its registered office in Barnet. The organisation's status is listed as "Active". Berkar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERKAR LIMITED
 
Legal Registered Office
6 GROSVENOR GARDENS
LONDON
BARNET
NW11 0HG
Other companies in NW11
 
Filing Information
Company Number 00766413
Company ID Number 00766413
Date formed 1963-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 27/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKAR LIMITED
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.
Companies with same name BERKAR LIMITED
The following companies were found which have the same name as BERKAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKAR INC Arizona Unknown
BERKAR, INC. 3925 N.W. 24TH STREET MIAMI FL 33142 Inactive Company formed on the 1996-09-06
BERKARAR INC 2101 AVENUE Z APT 3F BROOKLYN NY 11235 Active Company formed on the 2019-06-10
BERKARAR LIMITED LIBERTY HOUSE 30 WHITCHURCH LANE EDGWARE HA8 6LE Active - Proposal to Strike off Company formed on the 2019-01-16
BERKARIN CORPORATION 14022 HERON POND COURT ORLANDO FL 32824 Inactive Company formed on the 2002-07-03
BERKART COLLECTIONS LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 1990-10-05

Company Officers of BERKAR LIMITED

Current Directors
Officer Role Date Appointed
RACHELLE MENDELSOHN
Company Secretary 2015-11-03
ERNO ABELESZ
Director 1991-12-31
ALAN MENDELSOHN
Director 2011-12-13
RACHELLE MENDELSOHN
Director 2011-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ABELESZ
Company Secretary 1991-12-31 2015-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNO ABELESZ PALMERSTON INVESTMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
ERNO ABELESZ R.A. MANAGEMENT LTD Director 2001-01-20 CURRENT 2001-01-15 Active
ERNO ABELESZ SILVERSTATES LIMITED Director 1998-08-01 CURRENT 1990-09-12 Active
ERNO ABELESZ RAMAT INVESTMENT CORPORATION LIMITED Director 1996-08-02 CURRENT 1996-08-02 Active
ERNO ABELESZ BLAKEMEAD LIMITED Director 1992-09-19 CURRENT 1990-09-19 Active
ERNO ABELESZ FASDEAL PROPERTIES LIMITED Director 1967-09-05 CURRENT 1963-09-19 Active
ERNO ABELESZ ZORILLA LIMITED Director 1964-11-06 CURRENT 1964-06-24 Active
ALAN MENDELSOHN ALYTH HOLDINGS LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active
ALAN MENDELSOHN ALPHAHILL PROPERTIES LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
ALAN MENDELSOHN ROSBOROUGH LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
ALAN MENDELSOHN J & R PROPERTY MANAGEMENT LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ALAN MENDELSOHN PALMERSTON INVESTMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
ALAN MENDELSOHN FASDEAL PROPERTIES LIMITED Director 2011-12-13 CURRENT 1963-09-19 Active
ALAN MENDELSOHN ZORILLA LIMITED Director 2011-12-13 CURRENT 1964-06-24 Active
ALAN MENDELSOHN R.A. MANAGEMENT LTD Director 2011-12-13 CURRENT 2001-01-15 Active
ALAN MENDELSOHN FASDEAL PROPERTIES LIMITED Director 2011-11-29 CURRENT 1963-09-19 Active
ALAN MENDELSOHN SILVERSTATES LIMITED Director 2011-11-01 CURRENT 1990-09-12 Active
ALAN MENDELSOHN MASSADA LIMITED Director 2011-09-01 CURRENT 1997-12-18 Active
ALAN MENDELSOHN AROX LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
ALAN MENDELSOHN DPH ESTATES LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active
ALAN MENDELSOHN HARD WORK INVESTMENTS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
ALAN MENDELSOHN RAMAT INVESTMENT CORPORATION LIMITED Director 2006-09-30 CURRENT 1996-08-02 Active
ALAN MENDELSOHN BLAKEMEAD LIMITED Director 2006-09-30 CURRENT 1990-09-19 Active
ALAN MENDELSOHN TANNEN (EUROPE) LIMITED Director 2005-08-10 CURRENT 2004-12-23 Active
ALAN MENDELSOHN MIKAVI INVESTMENTS LIMITED Director 2004-12-19 CURRENT 1995-12-07 Active
ALAN MENDELSOHN MASTERANGE PROPERTIES LIMITED Director 2004-11-10 CURRENT 2004-09-29 Active
ALAN MENDELSOHN CRITERION ELECTRIX LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
ALAN MENDELSOHN ADIDAV PROPERTIES LIMITED Director 2000-02-14 CURRENT 1999-10-13 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ERNO ABELESZ
2023-03-27Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-03-22Compulsory strike-off action has been discontinued
2023-03-22Compulsory strike-off action has been discontinued
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2023-03-21CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-06-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-29AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-02-10CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-04-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-04TM02Termination of appointment of Judith Abelesz on 2015-11-03
2016-03-04AP03Appointment of Mrs Rachelle Mendelsohn as company secretary on 2015-11-03
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MRS RACHELLE MENDELSOHN
2011-12-13AP01DIRECTOR APPOINTED MR ALAN MENDELSOHN
2011-03-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01Director's details changed for Mr Erno Abelesz on 2009-12-31
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 5 WINDUS ROAD LONDON N16 6UT
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-06-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS LONDON N16 6UP
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250 ST ANN'S ROAD LONDON N15 5BN
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-01363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-19363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-29AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-10AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-07-09363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-20363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-12363aRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-07-04AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-07-04AAFULL ACCOUNTS MADE UP TO 30/06/91
1993-07-04287REGISTERED OFFICE CHANGED ON 04/07/93 FROM: 80 HANLEY ROAD LONDON N4 3DR
1992-02-26363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1992-02-26363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-13AAFULL ACCOUNTS MADE UP TO 30/06/89
1992-02-13AAFULL ACCOUNTS MADE UP TO 30/06/88
1992-02-13AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-06-22363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-05-03395PARTICULARS OF MORTGAGE/CHARGE
1989-02-21363RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS
1988-11-08287REGISTERED OFFICE CHANGED ON 08/11/88 FROM: 12 HINDE STREET LONDON W1
1988-06-08288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 BERKAR 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 BERKAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FULL) 2002-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEED 1990-05-03 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1987-05-27 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1986-10-03 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1986-08-14 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1986-07-24 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1985-02-05 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1985-02-05 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1985-01-09 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1985-01-03 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1982-08-25 Outstanding WINTRUST SECURITIES LIMITED
LEGAL MORTGAGE 1980-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1972-11-29 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1972-11-29 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1972-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-05-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1970-08-13 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1970-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
INST OF CHARGE 1964-02-07 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 18,109
Creditors Due After One Year 2011-07-01 £ 25,818
Creditors Due Within One Year 2012-07-01 £ 197,544
Creditors Due Within One Year 2011-07-01 £ 195,919

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 3
Called Up Share Capital 2011-07-01 £ 3
Cash Bank In Hand 2012-07-01 £ 1,603
Cash Bank In Hand 2011-07-01 £ 4,104
Current Assets 2012-07-01 £ 22,058
Current Assets 2011-07-01 £ 22,554
Debtors 2012-07-01 £ 20,455
Debtors 2011-07-01 £ 18,450
Fixed Assets 2012-07-01 £ 279,364
Fixed Assets 2011-07-01 £ 279,364
Shareholder Funds 2012-07-01 £ 85,769
Shareholder Funds 2011-07-01 £ 80,181
Tangible Fixed Assets 2012-07-01 £ 279,364
Tangible Fixed Assets 2011-07-01 £ 279,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERKAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKAR LIMITED
Trademarks
We have not found any records of BERKAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKAR 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 (68209 - Other letting and operating of own or leased real estate) as BERKAR LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BERKAR 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 BERKAR 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 BERKAR 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.