This company is commonly known as Berkeley Forty-four Plc. The company was founded 48 years ago and was given the registration number 01243660. 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.
Name | : | BERKELEY FORTY-FOUR PLC |
---|---|---|
Company Number | : | 01243660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1976 |
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 | 11 August 2004 | 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 |
Windgarth, Tydehams, Newbury, RG14 6JT | Secretary | - | 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 |
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 |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 21 October 2019 | Active |
49 Pine Gardens, Surbiton, KT5 8LJ | Secretary | 01 October 1996 | Active |
White House, Withyham, Hartfield, TN7 4BT | Secretary | 03 May 1994 | Active |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 02 February 2009 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 01 February 2004 | Active |
Farthings 67 Church Road, Great Bookham, Leatherhead, KT23 3EG | Director | 01 May 1996 | Active |
Windgarth, Tydehams, Newbury, RG14 6JT | Director | - | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Director | 30 July 1999 | Active |
The Priory, Church Road Old Windsor, Windsor, SL4 2JW | Director | - | Active |
Parrotts Farm, Parrotts Lane,, Cholesbury, HP23 6NE | Director | - | Active |
12 Priory Quay, Quay Road, Christchurch, BH23 1DR | Director | - | Active |
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP | Director | 01 November 1994 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 21 December 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 16 December 2011 | Active |
138 King Charles Road, Surbiton, KT5 8QN | Director | 01 October 1996 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | - | Active |
Summer Cottage 134a Kippington Road, Sevenoaks, TN13 2LW | Director | - | Active |
White House, Withyham, Hartfield, TN7 4BT | Director | 03 May 1994 | Active |
44, Clarence Road, Teddington, United Kingdom, TW11 0BW | Director | 05 November 2009 | Active |
13, Searle Road, Farnham, GU9 8LJ | Director | 09 September 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person secretary company with name date. | Download |
2020-01-08 | Officers | Termination secretary company with name termination date. | Download |
2019-10-21 | Officers | Appoint person secretary company with name date. | Download |
2019-10-21 | Officers | Termination secretary company with name termination date. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | 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 |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.