This company is commonly known as Berkeley Commercial Developments Limited. The company was founded 39 years ago and was given the registration number 01861151. The firm's registered office is in COBHAM. You can find them at Berkeley House, 19 Portsmouth Road, Cobham, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BERKELEY COMMERCIAL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01861151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1984 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 06 January 2020 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 01 October 2009 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 13 April 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 16 December 2011 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 04 May 2018 | Active |
Troy House, Holloway Hill, Godalming, GU7 1QS | Secretary | 30 July 2008 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 03 March 2014 | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Secretary | 24 January 2006 | Active |
3 St Charles Place, Weybridge, KT13 8XJ | Secretary | - | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 08 August 2016 | Active |
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN | Secretary | 15 February 2008 | Active |
Summer Cottage, 134a Kippington Road, Sevenoaks, TN13 2LW | Secretary | 02 January 2004 | Active |
49 Pine Gardens, Surbiton, KT5 8LJ | Secretary | 28 October 1998 | Active |
4 New Road, Buckland, Aylesbury, HP22 5JB | Secretary | 13 June 1995 | Active |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 02 February 2009 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 01 February 2004 | Active |
Greenacres August Lane, Farley Green, Guildford, GU5 9DP | Director | 08 November 1996 | Active |
23 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB | Director | 29 October 1998 | Active |
Flat 1, 9 Mattock Lane, Ealing, W5 5BG | Director | 21 May 2007 | Active |
1 The Bungalows, Wrotham Hill Road, Wrotham, Sevenoaks, TN15 7PT | Director | 21 May 2007 | Active |
56 Longbourn, Windsor, SL4 3TN | Director | 06 June 2003 | Active |
Ponds End Cottage, Brook Lane, Albury Heath, GU5 9DH | Director | 01 May 1996 | Active |
505 E 79th No 11a, New York, Usa, 10021 | Director | 17 February 1993 | Active |
Runnymede, Sandpit Hall Road, Chobham, GU24 8AN | Director | 11 August 2004 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 12 May 2008 | Active |
Kilbees Farm, Hatchet Lane, Winkfield, SL4 2EG | Director | - | Active |
Greenhill Cottage Stoner Hill Road, Froxfield, Petersfield, GU32 1DX | Director | - | Active |
Summer Cottage 134a Kippington Road, Sevenoaks, TN13 2LW | Director | - | Active |
Greenworth House, Lake Road, Virginia Water, GU25 4QW | Director | 01 May 1998 | Active |
44 Clarence Road, Teddington, TW11 0BW | Director | 12 May 2008 | Active |
4 New Road, Buckland, Aylesbury, HP22 5JB | Director | 07 July 1993 | Active |
3 The Cottages Hambledon Park, Wormley Lane, Hambledon, GU8 4ER | Director | 01 May 2001 | Active |
82 High Street, Chapmanslade, Westbury, BA13 4AN | Director | 01 June 1993 | Active |
28 Shoreham Lane, Riverhead, TN13 3DT | Director | 01 August 1997 | Active |
6 Lyons Drive, Worplesdon, Guildford, GU2 9YP | Director | 12 April 2002 | Active |
The Berkeley Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-10-23 | Officers | Termination secretary company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Officers | Appoint person secretary company with name date. | Download |
2018-02-08 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Officers | Appoint person secretary company with name date. | Download |
2016-08-08 | Officers | Termination secretary company with name termination date. | Download |
2016-03-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.