UKBizDB.co.uk

BERKELEY HEATH ENTERPRISES LIMITED

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

This company is commonly known as Berkeley Heath Enterprises Limited. The company was founded 22 years ago and was given the registration number 04332176. The firm's registered office is in BERKELEY. You can find them at Berkeley Heath Farm, , Berkeley, Glos. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:BERKELEY HEATH ENTERPRISES LIMITED
Company Number:04332176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Berkeley Heath Farm, Berkeley, Glos, United Kingdom, GL13 9EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Heath Farm, Berkeley, United Kingdom, GL13 9EW

Secretary24 October 2023Active
Berkeley Heath Farm, Berkeley, United Kingdom, GL13 9EW

Director21 December 2001Active
Berkeley Heath Farm, Berkeley, United Kingdom, GL13 9EW

Director01 January 2015Active
Berkeley Heath Farm, Berkeley, United Kingdom, GL13 9EW

Director24 October 2023Active
Berkeley Heath Farm, Berkeley, United Kingdom, GL13 9EW

Director21 December 2001Active
Berkeley Heath Farm, Berkeley, GL13 9EW

Secretary21 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 November 2001Active

People with Significant Control

Anthony James Stanley Cullimore
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Berkeley Heath Farm, Berkeley, United Kingdom, GL13 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Helen Cullimore
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Cornerstone House, Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Appoint person secretary company with name date.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-11-13Incorporation

Memorandum articles.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-13Capital

Capital variation of rights attached to shares.

Download
2020-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.