Company NameC.G. Berkley Properties Limited
DirectorsSurjit Singh Chowdhary and Naranjan Singh
Company StatusActive
Company NumberSC214005
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Surjit Singh Chowdhary
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Berkeley Street
Glasgow
Lanarkshire
G3 7HY
Scotland
Director NameMr Naranjan Singh
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Berkeley Street
Glasgow
Lanarkshire
G3 7HY
Scotland
Director NameMr Surjit Singh Chowdhary
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Aytoun Road
Glasgow
Lanarkshire
G41 5HW
Scotland
Director NameMela Singh Dhami
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleSelf Employed
Correspondence Address71 Garnet Street
Glasgow
G3 6QL
Scotland
Director NameGurmail Singh Dhillon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address964 Sauchiehall Street
Glasgow
G20 6BQ
Scotland
Director NameMohindor Singh Gill
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleNone/Retired
Correspondence Address28 Solway Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1QW
Scotland
Director NameBaldev Singh Padda
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleRetired/None
Correspondence Address28 Garngaber Avenue
Linzie
G66 4LL
Scotland
Director NameMr Nirmal Singh Walia
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleProperty Developer
Correspondence Address2 Lavington Road
Ealing
London
W13 9NW
Secretary NameMr Surjit Singh Chowdhary
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Aytoun Road
Glasgow
Lanarkshire
G41 5HW
Scotland
Director NameMr Naranjan Singh
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Leapmoor Drive
Wemyss Bay
PA18 6BT
Scotland
Director NameGurnam Singh Dhami
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(6 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Canniesburn Road
Bearsden
Glasgow
G61 1PW
Scotland
Secretary NameMr Naranjan Singh
NationalityBritish
StatusResigned
Appointed06 August 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Leapmoor Drive
Wemyss Bay
PA18 6BT
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address174 Berkeley Street
Glasgow
G3 7HY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8 at £1Gurnam Singh Dhami
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,395
Current Liabilities£56,507

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

29 June 2016Delivered on: 1 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 March 2012Delivered on: 22 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
11 November 2016Appointment of Mr Naranjan Singh as a director on 27 October 2016 (2 pages)
11 November 2016Appointment of Mr Naranjan Singh as a director on 27 October 2016 (2 pages)
15 August 2016Termination of appointment of Gurnam Singh Dhami as a director on 29 July 2016 (1 page)
15 August 2016Termination of appointment of Gurnam Singh Dhami as a director on 29 July 2016 (1 page)
5 July 2016Satisfaction of charge 1 in full (4 pages)
5 July 2016Satisfaction of charge 1 in full (4 pages)
1 July 2016Registration of charge SC2140050002, created on 29 June 2016 (17 pages)
1 July 2016Registration of charge SC2140050002, created on 29 June 2016 (17 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8
(4 pages)
22 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8
(4 pages)
28 August 2015Appointment of Mr Surjit Singh Chowdhary as a director on 20 August 2015 (3 pages)
28 August 2015Appointment of Mr Surjit Singh Chowdhary as a director on 20 August 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 8
(3 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 8
(3 pages)
15 December 2014Director's details changed for Gurnam Singh Dhami on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Gurnam Singh Dhami on 15 December 2014 (2 pages)
14 April 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 8
(3 pages)
14 April 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 8
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Withdraw the company strike off application (2 pages)
21 January 2014Withdraw the company strike off application (2 pages)
20 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
25 April 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
28 March 2013Withdraw the company strike off application (2 pages)
28 March 2013Withdraw the company strike off application (2 pages)
22 February 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
14 September 2012Termination of appointment of Naranjan Singh as a secretary (1 page)
14 September 2012Termination of appointment of Naranjan Singh as a secretary (1 page)
14 September 2012Termination of appointment of Naranjan Singh as a director (1 page)
14 September 2012Termination of appointment of Naranjan Singh as a director (1 page)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Gurnam Singh Dhami on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Gurnam Singh Dhami on 18 January 2010 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 February 2009Return made up to 20/12/08; full list of members (5 pages)
5 February 2009Return made up to 20/12/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Return made up to 20/12/07; full list of members (8 pages)
20 February 2008Return made up to 20/12/07; full list of members (8 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007New director appointed (1 page)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007New director appointed (1 page)
14 August 2007Secretary resigned;director resigned (1 page)
14 August 2007Secretary resigned;director resigned (1 page)
26 March 2007Return made up to 20/12/06; full list of members (4 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Return made up to 20/12/06; full list of members (4 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
22 December 2006Return made up to 20/12/05; full list of members (4 pages)
22 December 2006Return made up to 20/12/05; full list of members (4 pages)
19 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 February 2005Return made up to 20/12/04; full list of members (10 pages)
4 February 2005Return made up to 20/12/04; full list of members (10 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 July 2004Return made up to 20/12/03; full list of members (10 pages)
16 July 2004Return made up to 20/12/03; full list of members (10 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 February 2003Return made up to 20/12/02; full list of members (10 pages)
25 February 2003Return made up to 20/12/02; full list of members (10 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
11 February 2002Return made up to 20/12/01; full list of members (8 pages)
11 February 2002Return made up to 20/12/01; full list of members (8 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Ad 20/12/00--------- £ si 6@1=6 £ ic 2/8 (3 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Ad 20/12/00--------- £ si 6@1=6 £ ic 2/8 (3 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
20 December 2000Incorporation (16 pages)
20 December 2000Incorporation (16 pages)