UKBizDB.co.uk

BERKELEY FORTY-FIVE LIMITED

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

This company is commonly known as Berkeley Forty-five Limited. The company was founded 43 years ago and was given the registration number 01527747. 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 74990 - Non-trading company.

Company Information

Name:BERKELEY FORTY-FIVE LIMITED
Company Number:01527747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1980
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director11 August 2004Active
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

Secretary18 January 2006Active
47 Audley Way, Ascot, SL5 8EE

Secretary-Active
Norwyn House, Broad Meadow Axford, Basingstoke, RG25 2DZ

Secretary16 February 1996Active
138 King Charles Road, Surbiton, KT5 8QN

Secretary13 June 1995Active
3 St Charles Place, Weybridge, KT13 8XJ

Secretary20 May 1994Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

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

Secretary15 February 2008Active
49 Pine Gardens, Surbiton, KT5 8LJ

Secretary16 September 1996Active
13, Searle Road, Farnham, GU9 8LJ

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

Secretary01 February 2004Active
Walnut House, Upper Basildon, Reading, RG8 8LS

Director30 July 1999Active
12 Priory Quay, Quay Road, Christchurch, BH23 1DR

Director-Active
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP

Director01 July 1994Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director21 December 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director16 December 2011Active
138 King Charles Road, Surbiton, KT5 8QN

Director01 July 1994Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director11 August 2004Active
Summer Cottage 134a Kippington Road, Sevenoaks, TN13 2LW

Director01 July 1994Active
44, Clarence Road, Teddington, United Kingdom, TW11 0BW

Director15 January 2010Active
13, Searle Road, Farnham, GU9 8LJ

Director09 September 2002Active
Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, SL6 9TX

Director-Active
Lea Cottage, Dean Lane, Cookham, Maidenhead, SL6 9AH

Director-Active

People with Significant Control

Berkeley Homes Public Limited Company
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2018-05-22Officers

Termination secretary company with name termination date.

Download
2018-05-21Officers

Appoint person secretary company with name date.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download
2016-08-08Officers

Appoint person secretary company with name date.

Download
2016-08-08Officers

Termination secretary company with name termination date.

Download
2016-03-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.