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.
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 | : |
|
Registered Address | : | Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
185, Rathmines Road Lower, Rathmines, Ireland, | Corporate Secretary | 09 December 2020 | Active |
Shawell Manor, Shawell, Lutterworth, LE17 6AL | Director | 11 June 2003 | Active |
75 Blenheim Crescent, Broughton Astley, Leicester, LE9 6QX | Secretary | 11 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 June 2003 | Active |
28, Warner Street, Barrow Upon Soar, Loughborough, England, LE12 8PB | Director | 18 September 2009 | Active |
Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR | Director | 01 July 2014 | Active |
Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR | Director | 01 September 2014 | Active |
49 Coxtie Green Road, Pilgrimshatch, Brentwood, CM14 5PS | Director | 11 June 2003 | Active |
Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR | Director | 18 August 2011 | Active |
Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR | Director | 18 August 2011 | Active |
The Cottage, Farm Lane, Donington Le Heath, Coalville, LE67 2FQ | Director | 11 June 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts amended with accounts type small. | Download |
2021-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-20 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-08 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Accounts | Accounts with accounts type small. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type small. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts amended with accounts type small. | Download |
2018-04-04 | Accounts | Accounts with accounts type small. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type small. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.