UKBizDB.co.uk

BERKELEY COMMERCIAL DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary06 January 2020Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 October 2009Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director13 April 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary16 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary04 May 2018Active
Troy House, Holloway Hill, Godalming, GU7 1QS

Secretary30 July 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary03 March 2014Active
Walnut House, Upper Basildon, Reading, RG8 8LS

Secretary24 January 2006Active
3 St Charles Place, Weybridge, KT13 8XJ

Secretary-Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary08 August 2016Active
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN

Secretary15 February 2008Active
Summer Cottage, 134a Kippington Road, Sevenoaks, TN13 2LW

Secretary02 January 2004Active
49 Pine Gardens, Surbiton, KT5 8LJ

Secretary28 October 1998Active
4 New Road, Buckland, Aylesbury, HP22 5JB

Secretary13 June 1995Active
13, Searle Road, Farnham, GU9 8LJ

Secretary02 February 2009Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary01 February 2004Active
Greenacres August Lane, Farley Green, Guildford, GU5 9DP

Director08 November 1996Active
23 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB

Director29 October 1998Active
Flat 1, 9 Mattock Lane, Ealing, W5 5BG

Director21 May 2007Active
1 The Bungalows, Wrotham Hill Road, Wrotham, Sevenoaks, TN15 7PT

Director21 May 2007Active
56 Longbourn, Windsor, SL4 3TN

Director06 June 2003Active
Ponds End Cottage, Brook Lane, Albury Heath, GU5 9DH

Director01 May 1996Active
505 E 79th No 11a, New York, Usa, 10021

Director17 February 1993Active
Runnymede, Sandpit Hall Road, Chobham, GU24 8AN

Director11 August 2004Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director12 May 2008Active
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

Director01 May 1998Active
44 Clarence Road, Teddington, TW11 0BW

Director12 May 2008Active
4 New Road, Buckland, Aylesbury, HP22 5JB

Director07 July 1993Active
3 The Cottages Hambledon Park, Wormley Lane, Hambledon, GU8 4ER

Director01 May 2001Active
82 High Street, Chapmanslade, Westbury, BA13 4AN

Director01 June 1993Active
28 Shoreham Lane, Riverhead, TN13 3DT

Director01 August 1997Active
6 Lyons Drive, Worplesdon, Guildford, GU2 9YP

Director12 April 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person secretary company with name date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2018-05-04Officers

Appoint person secretary company with name date.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Accounts

Accounts with accounts type full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Officers

Appoint person secretary company with name date.

Download
2016-08-08Officers

Termination secretary company with name termination date.

Download
2016-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.