UKBizDB.co.uk

BERKELEY HAMILTON SOUTH EASTERN SECURITIES LIMITED

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

This company is commonly known as Berkeley Hamilton South Eastern Securities Limited. The company was founded 53 years ago and was given the registration number 00985433. The firm's registered office is in MANCHESTER. You can find them at C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BERKELEY HAMILTON SOUTH EASTERN SECURITIES LIMITED
Company Number:00985433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 1970
End of financial year:25 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ockleigh Wonersh Common, Wonersh, Guildford, GU5 0PH

Secretary16 April 2007Active
Crossways, Wacton, Norwich, NR15 2UN

Director26 March 2007Active
22 Wessex Drive, Erith, DA8 3AF

Secretary-Active
Hillcrest, Sandquay Road, Dartmouth, TQ6 9PH

Director-Active
Apart 804 Club Marina, Portals Nous Costa Den Blanes, Mallorca,

Director-Active

People with Significant Control

Mrs Barbara Millicent Castle
Notified on:06 April 2016
Status:Active
Date of birth:March 1927
Nationality:British
Country of residence:England
Address:Hillcrest, Sandquay Road, Dartmouth, England, TQ6 9PH
Nature of control:
  • Significant influence or control
Mrs Margaret Horn
Notified on:06 April 2016
Status:Active
Date of birth:July 1925
Nationality:British
Country of residence:England
Address:Flat 2, Glyne Hall, De La Warr Parade, Bexhill-On-Sea, England, TN40 1LY
Nature of control:
  • Significant influence or control
Mrs Margaret Patricia Lipton
Notified on:06 April 2016
Status:Active
Date of birth:August 1926
Nationality:British
Country of residence:England
Address:2/9 Richmond Painswick, Stroud Road, Stroud, England, GL6 6UL
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-30Gazette

Gazette dissolved liquidation.

Download
2021-12-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-09Address

Change registered office address company with date old address new address.

Download
2020-04-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-02Resolution

Resolution.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Resolution

Resolution.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Address

Change registered office address company with date old address new address.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-02-03Officers

Change person director company with change date.

Download
2013-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Address

Change registered office address company with date old address.

Download
2013-07-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.