This company is commonly known as Berkeley Group Sip Trustee Limited. The company was founded 22 years ago and was given the registration number 04310349. 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 GROUP SIP TRUSTEE LIMITED |
---|---|---|
Company Number | : | 04310349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2001 |
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 | Director | 26 June 2020 | Active |
Summer Cottage, 134a Kippington Road, Sevenoaks, TN13 2LW | Director | 24 October 2003 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 13 April 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 16 February 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 | 20 October 2005 | 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 | 17 October 2003 | Active |
49 Pine Gardens, Surbiton, KT5 8LJ | Secretary | 24 October 2001 | Active |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 30 January 2009 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 01 February 2004 | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Director | 14 January 2002 | Active |
Whisperwood, 4 The Broadwalk, Northwood, HA6 2XD | Director | 14 January 2002 | Active |
Lower Mole House, Tilt Road, Cobham, KT11 3HS | Director | 24 October 2001 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 21 December 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 15 December 2011 | Active |
Troy House, Holloway Hill, Godalming, GU7 1QS | Director | 14 January 2002 | Active |
Runnymede, Sandpit Hall Road, Chobham, GU24 8AN | Director | 14 January 2002 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 13 April 2015 | Active |
Kilbees Farm, Hatchet Lane, Winkfield, SL4 2EG | Director | 24 October 2001 | Active |
49 Pine Gardens, Surbiton, KT5 8LJ | Director | 14 January 2002 | Active |
44, Clarence Road, Teddington, United Kingdom, TW11 0BW | Director | 05 November 2009 | Active |
13, Searle Road, Farnham, GU9 8LJ | Director | 19 April 2004 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Director | 19 April 2004 | 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 | |
---|---|---|---|
2024-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Termination secretary company with name termination date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2018-05-09 | Officers | Appoint person secretary company with name date. | Download |
2018-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-24 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.