Company NameBerkshire Assets (Brentwood) Limited
DirectorsJoshua Richard Garside and Mount Street Investments Limited
Company StatusActive
Company Number10535260
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joshua Richard Garside
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMount Street Investments Limited (Corporation)
StatusCurrent
Appointed21 December 2016(same day as company formation)
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Secretary NameMr Andrew Mark Harriman
StatusResigned
Appointed24 July 2017(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressTait Walker, Medway House Fudan Way
Teesdale Park
Stockton-On-Tees
TS17 6EN

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due18 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

27 June 2019Delivered on: 2 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Library house 2,18,21,22,26,32,37,41,43,48,50,52,53 new road, brentwood CM14 4GD. Title number EX407925, for more details please refer to the instrument.
Outstanding
19 December 2017Delivered on: 22 December 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: The freehold land on the east side of new road, brentwood, essex (known as library house, new road, brentwood, essex CM14 4GD), registered at the land registry with title number EX407925. For more details please refer to clause 3.1 of the debenture.
Outstanding
5 May 2017Delivered on: 9 May 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the east side of new road, brentwood title number EX407925 county and district essex:brentwood.
Outstanding
5 May 2017Delivered on: 9 May 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the east side of new road, brentwood registered with freehold title absolute under the title number: EX407925.
Outstanding

Filing History

6 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 January 2021Change of details for Paradigm Land 1 Limited as a person with significant control on 1 May 2020 (2 pages)
23 December 2020Register inspection address has been changed from Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
5 May 2020Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page)
3 February 2020Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 December 2019Change of details for Paradigm Land 1 Limited as a person with significant control on 10 January 2019 (2 pages)
18 December 2019Director's details changed for Mr Joshua Richard Garside on 18 December 2019 (2 pages)
2 July 2019Registration of charge 105352600004, created on 27 June 2019 (9 pages)
25 March 2019Termination of appointment of Andrew Mark Harriman as a secretary on 1 March 2019 (1 page)
9 January 2019Registered office address changed from 4 Tenterden Street London W1S 1TE United Kingdom to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 9 January 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
20 March 2018Change of details for Mr Josh Richard Garside as a person with significant control on 20 March 2018 (2 pages)
14 March 2018Notification of Josh Richard Garside as a person with significant control on 14 March 2018 (2 pages)
4 January 2018Satisfaction of charge 105352600001 in full (1 page)
4 January 2018Satisfaction of charge 105352600001 in full (1 page)
4 January 2018Satisfaction of charge 105352600002 in full (1 page)
4 January 2018Satisfaction of charge 105352600002 in full (1 page)
22 December 2017Registration of charge 105352600003, created on 19 December 2017 (29 pages)
22 December 2017Registration of charge 105352600003, created on 19 December 2017 (29 pages)
20 December 2017Register inspection address has been changed to Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page)
20 December 2017Register inspection address has been changed to Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Register(s) moved to registered inspection location Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page)
20 December 2017Register(s) moved to registered inspection location Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 July 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
24 July 2017Appointment of Mr Andrew Mark Harriman as a secretary on 24 July 2017 (2 pages)
24 July 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
24 July 2017Appointment of Mr Andrew Mark Harriman as a secretary on 24 July 2017 (2 pages)
9 May 2017Registration of charge 105352600001, created on 5 May 2017 (7 pages)
9 May 2017Registration of charge 105352600002, created on 5 May 2017 (13 pages)
9 May 2017Registration of charge 105352600002, created on 5 May 2017 (13 pages)
9 May 2017Registration of charge 105352600001, created on 5 May 2017 (7 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
(46 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
(46 pages)