UKBizDB.co.uk

BERKELEY BURKE MACARTNEY & DOWIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berkeley Burke Macartney & Dowie Limited. The company was founded 20 years ago and was given the registration number 04794464. The firm's registered office is in LEICESTERSHIRE. You can find them at Berkeley Burke House, Regent, Street, Leicester, Leicestershire, . This company's SIC code is 65201 - Life reinsurance.

Company Information

Name:BERKELEY BURKE MACARTNEY & DOWIE LIMITED
Company Number:04794464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65201 - Life reinsurance

Office Address & Contact

Registered Address:Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185, Rathmines Road Lower, Rathmines, Ireland,

Corporate Secretary09 December 2020Active
Shawell Manor, Shawell, Lutterworth, LE17 6AL

Director11 June 2003Active
75 Blenheim Crescent, Broughton Astley, Leicester, LE9 6QX

Secretary11 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 2003Active
28, Warner Street, Barrow Upon Soar, Loughborough, England, LE12 8PB

Director18 September 2009Active
Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR

Director01 July 2014Active
Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR

Director01 September 2014Active
49 Coxtie Green Road, Pilgrimshatch, Brentwood, CM14 5PS

Director11 June 2003Active
Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR

Director18 August 2011Active
Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR

Director18 August 2011Active
The Cottage, Farm Lane, Donington Le Heath, Coalville, LE67 2FQ

Director11 June 2003Active

People with Significant Control

Mr Grahame James Fitzhardinge Berkeley
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:Bluebell Cottage, Catthorpe Road, Lutterworth, England, LE17 6AQ
Nature of control:
  • Significant influence or control
Berkeley Burke Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley Burke House, Regent Street, Leicester, England, LE1 7BR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts amended with accounts type small.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-20Officers

Appoint corporate secretary company with name date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-01-21Accounts

Accounts with accounts type small.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts amended with accounts type small.

Download
2018-04-04Accounts

Accounts with accounts type small.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.